Search icon

REGIONAL MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

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

REGIONAL 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 20 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: P05000154250
FEI/EIN Number 20-3816598

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

Address: 841 Prudential Drive, 12th FL, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, 12th FL, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lund Thomas A Manager 17 Lantern LN, Barrington, RI, 02806
Lund Thomas A Agent 841 Prudential Drive, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-20 - -
REINSTATEMENT 2019-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-21 841 Prudential Drive, 12th FL, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 841 Prudential Drive, 12th FL, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-05-21 841 Prudential Drive, 12th FL, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-05-21 Lund, Thomas A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-20
REINSTATEMENT 2019-05-21
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-19
Domestic Profit 2005-11-21

Date of last update: 01 May 2025

Sources: Florida Department of State