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