Search icon

ALLIED MEDICAL SUPPLY INC. - Florida Company Profile

Company Details

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

ALLIED 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: 07 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000064603
FEI/EIN Number 383786985

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

Address: 6815 Biscayne Blvd, 103-256, MIAMI, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, 103-256, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNUTO ANTHONY Director 6815 Biscayne Blvd, MIAMI, FL, 33138
Anthony Minnuto Agent 6815 Biscayne Blvd, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 6815 Biscayne Blvd, 103-256, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-01-29 6815 Biscayne Blvd, 103-256, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 6815 Biscayne Blvd, 103-256, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Anthony, Minnuto -

Documents

Name Date
ANNUAL REPORT 2015-01-29
AMENDED ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
Reg. Agent Change 2011-11-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
Reg. Agent Change 2009-02-20
ANNUAL REPORT 2009-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State