Search icon

IC MED SUPPLY INC

Company Details

Entity Name: IC MED SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000027544
FEI/EIN Number 204367503
Address: 5730 BOWDEN RD, SUITE # 103, JACKSONVILLE, FL, 32216
Mail Address: 5730 BOWDEN RD, SUITE # 103, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760560809 2006-11-02 2008-07-25 5730 BOWDEN RD, STE 103, JACKSONVILLE, FL, 322166104, US 5730 BOWDEN RD, STE 103, JACKSONVILLE, FL, 322166104, US

Contacts

Phone +1 904-733-3333
Fax 8007320860

Authorized person

Name CARLOS GAMEZ
Role PRESIDENT
Phone 9047333333

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Agent

Name Role Address
GAMEZ CARLOS M Agent 5730 BOWDEN RD, JACKSONVILLE, FL, FL 32216

President

Name Role Address
GAMEZ CARLOS M President 5730 BOWDEN RD SUITE 103, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-11 GAMEZ, CARLOS M No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-21 5730 BOWDEN RD, SUITE # 103, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2008-05-21 5730 BOWDEN RD, SUITE # 103, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 5730 BOWDEN RD, SUITE 103, JACKSONVILLE, FL FL 32-216 No data

Documents

Name Date
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-01-04
Off/Dir Resignation 2006-09-01
Domestic Profit 2006-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State