Search icon

SOUTHERNMOST MEDICAL SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST MEDICAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERNMOST MEDICAL SUPPLY 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000111256
FEI/EIN Number 251923358

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

Address: 6651 MALONEY AVENUE, UNIT # 2, KEY WEST, FL, 33040
Mail Address: 6651 MALONEY AVE, UNIT # 2, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811918907 2006-07-22 2007-11-09 6651 MALONEY AVE, UNIT 2, KEY WEST, FL, 330406057, US 6651 MALONEY AVE, UNIT 2, KEY WEST, FL, 330406057, US

Contacts

Phone +1 305-292-0545

Authorized person

Name DAVID BURGOS
Role CEO
Phone 3052920545

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
AVILA ATALIER M President 4430 NW 201 TERRACE, CAROL CITY, FL, 33055
AVILA ATALIER M Agent 4430 NW 201 TERRACE, CAROL CITY, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 4430 NW 201 TERRACE, CAROL CITY, FL 33055 -
REGISTERED AGENT NAME CHANGED 2008-04-16 AVILA, ATALIER M -
CANCEL ADM DISS/REV 2007-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 6651 MALONEY AVENUE, UNIT # 2, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2007-09-18 6651 MALONEY AVENUE, UNIT # 2, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000915352 ACTIVE 1000000185478 MONROE 2010-08-31 2030-09-15 $ 2,864.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000915360 ACTIVE 1000000185480 MONROE 2010-08-31 2030-09-15 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-09-18
Amendment 2006-08-16
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-08-10

Date of last update: 02 May 2025

Sources: Florida Department of State