Entity Name: | LISSMART MEDICAL SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LISSMART 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: | 01 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P05000121342 |
FEI/EIN Number |
550904383
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 4579 GUNN HWY., TAMPA, FL, 33624 |
MARTINEZ NELSON C | Vice President | 4579 GUNN HWY., TAMPA, FL, 33624 |
MARTINEZ LISVET | Agent | 4579 GUNN HWY., TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 4579 GUNN HWY., TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 4579 GUNN HWY., TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 4579 GUNN HWY., TAMPA, FL 33624 | - |
AMENDMENT | 2011-06-21 | - | - |
AMENDMENT | 2007-12-14 | - | - |
AMENDMENT | 2006-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-06 | MARTINEZ, LISVET | - |
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 Apr 2025
Sources: Florida Department of State