Search icon

ALL COUNTY MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL COUNTY MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COUNTY MEDICAL EQUIPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2005 (20 years ago)
Date of dissolution: 20 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2008 (17 years ago)
Document Number: P05000095222
FEI/EIN Number 203102813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1901 NW 7TH ST, SUITE 106, MIAMI, FL, 33125
Mail Address: 1901 NW 7TH ST, SUITE 106, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA JOSE A President 10800 SW 219 ST, MIAMI, FL, 33170
ECHEVARRIA JOSE A Agent 10800 SW 219 ST, MIAMI, FL, 33170

National Provider Identifier

NPI Number:
1255428173

Authorized Person:

Name:
MR. JOSE A ECHEVARRIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No

Contacts:

Fax:
3055410954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 1901 NW 7TH ST, SUITE 106, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2006-04-10 1901 NW 7TH ST, SUITE 106, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 10800 SW 219 ST, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000201060 TERMINATED 1000000101389 26691 1632 2008-12-18 2029-01-22 $ 538.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000437037 TERMINATED 1000000101389 26691 1632 2008-12-18 2029-01-28 $ 538.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-06-20
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-07-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State