Search icon

SENIOR MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: SENIOR MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENIOR MEDICAL SUPPLIES, 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: 16 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: P06000023616
FEI/EIN Number 204332015

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

Address: 1967 Longwood-Lake Mary Rd.,, Longwood, FL, 32750, US
Mail Address: 1967 Longwood Lake Mary Rd., Suite 1007, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639539075 2016-02-27 2016-02-27 10415 MOSS PARK RD, ORLANDO, FL, 328325812, US 10415 MOSS PARK RD, ORLANDO, FL, 328325812, US

Contacts

Phone +1 888-536-7516
Fax 8885367517

Authorized person

Name MS. MARIA C CARVAJAL
Role CHIEF OPERATING OFFICER
Phone 8885367516

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
THOMAS BRADLEY N President 1967 Longwood Lake Mary Rd, Longwood, FL, 32750
CARVAJAL MARIA C Agent 1967 Longwood Lake Mary Rd., Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029933 SMS ORTHOTICS & PROSTHETICS EXPIRED 2015-03-23 2020-12-31 - 1967 LONGWOOD LAKE MARY RD., STE 1007, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1967 Longwood Lake Mary Rd., Suite 1007, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2014-03-06 1967 Longwood-Lake Mary Rd.,, Suite 1007, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-16 1967 Longwood-Lake Mary Rd.,, Suite 1007, Longwood, FL 32750 -
REINSTATEMENT 2013-10-17 - -
REGISTERED AGENT NAME CHANGED 2013-10-17 CARVAJAL, MARIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000742154 TERMINATED 1000000631829 SEMINOLE 2014-05-28 2034-06-17 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-28
Off/Dir Resignation 2016-09-20
AMENDED ANNUAL REPORT 2016-09-01
AMENDED ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-10-17
Off/Dir Resignation 2012-12-07
ANNUAL REPORT 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State