Search icon

LISSMART MEDICAL SUPPLY INC

Company Details

Entity Name: LISSMART MEDICAL SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000121342
FEI/EIN Number 550904383
Address: 4579 GUNN HWY., TAMPA, FL, 33624
Mail Address: 4579 GUNN HWY., TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861446312 2006-05-20 2013-03-22 4579 GUNN HWY, TAMPA, FL, 336246311, US 4579 GUNN HWY, TAMPA, FL, 336246311, US

Contacts

Phone +1 813-374-2452
Fax 8133742453

Authorized person

Name LISVET MARTINEZ
Role PRESIDENT
Phone 8133742452

Taxonomy

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

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number P8617
State FL
Issuer UNITED HEALTH CARE
Number 8202708
State FL

Agent

Name Role Address
MARTINEZ LISVET Agent 4579 GUNN HWY., TAMPA, FL, 33624

President

Name Role Address
MARTINEZ LISVET President 4579 GUNN HWY., TAMPA, FL, 33624

Vice President

Name Role Address
MARTINEZ NELSON C Vice President 4579 GUNN HWY., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4579 GUNN HWY., TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 4579 GUNN HWY., TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2013-03-28 4579 GUNN HWY., TAMPA, FL 33624 No data
AMENDMENT 2011-06-21 No data No data
AMENDMENT 2007-12-14 No data No data
AMENDMENT 2006-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-06 MARTINEZ, LISVET No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549674 TERMINATED 1000000611752 HILLSBOROU 2014-04-17 2024-05-01 $ 1,492.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000824590 TERMINATED 1000000495416 HILLSBOROU 2013-04-17 2023-04-24 $ 734.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
LISSMART MEDICAL SUPPLY, INC., ET AL. VS STATE, AGENCY FOR HEALTH CARE ADMINISTRATION 2D2012-3071 2012-06-07 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-0979-000

Parties

Name LISSMART MEDICAL SUPPLY INC
Role Appellant
Status Active
Representations GREGORY SALDAMANDO, ESQ.
Name LISSMART PHARMACY
Role Appellant
Status Active
Name AGENCY FOR HEALTHCARE ADMIN.
Role Appellee
Status Active
Representations TRACY COOPER GEORGE, ESQ.

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ COPIES FILED 10/22/12
On Behalf Of AGENCY FOR HEALTHCARE ADMIN.
Docket Date 2012-10-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of AGENCY FOR HEALTHCARE ADMIN.
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AGENCY FOR HEALTHCARE ADMIN.
Docket Date 2012-09-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ wall/CMc-affidavits attached to IB
Docket Date 2012-08-31
Type Response
Subtype Reply
Description REPLY ~ brief to motion to strike
On Behalf Of LISSMART MEDICAL SUPPLY, INC.
Docket Date 2012-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2012-08-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S INITIAL BRIEF
On Behalf Of AGENCY FOR HEALTHCARE ADMIN.
Docket Date 2012-08-16
Type Notice
Subtype Notice
Description Notice ~ PAYMENT FOR RECORD TRANSMISSION HAS NOT BEEN PAID
On Behalf Of AGENCY FOR HEALTHCARE ADMIN.
Docket Date 2012-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **AFFIDAVITS & REFERENCES TO THE AFFIDAVITS ARE STRICKEN** (see 09-06-12 ord)EMAILED
On Behalf Of LISSMART MEDICAL SUPPLY, INC.
Docket Date 2012-07-16
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AGENCY COPY
On Behalf Of LISSMART MEDICAL SUPPLY, INC.
Docket Date 2012-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISSMART MEDICAL SUPPLY, INC.
Docket Date 2012-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ADDRESS CHANGE 2011-06-22
Amendment 2011-06-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-21
Amendment 2007-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State