Search icon

ALL AMERICAN MEDICAL SUPPLIES, INC.

Company Details

Entity Name: ALL AMERICAN MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Sep 2013 (11 years ago)
Document Number: P09000017169
FEI/EIN Number 320276229
Address: 641 EAST VENICE AVENUE, VENICE, FL, 34285
Mail Address: 641 EAST VENICE AVENUE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LETKO JAMES J Agent 641 EAST VENICE AVENUE, VENICE, FL, 34285

President

Name Role Address
LETKO JAMES J President 11 DUKE COURT, PITTSTOWN, NJ, 08867

Treasurer

Name Role Address
LETKO JAMES J Treasurer 11 DUKE COURT, PITTSTOWN, NJ, 08867

Director

Name Role Address
LETKO JAMES J Director 11 DUKE COURT, PITTSTOWN, NJ, 08867

Secretary

Name Role Address
LETKO JAMES J Secretary 11 DUKE COURT, PITTSTOWN, NJ, 08867

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083235 ALL AMERICAN MEDICAL EXPIRED 2013-08-21 2018-12-31 No data 641 EAST VENICE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CONVERSION 2013-09-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000135686. CONVERSION NUMBER 500000134455
AMENDMENT 2011-12-30 No data No data
AMENDMENT 2011-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-13 LETKO, JAMES J No data
AMENDMENT 2009-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-27
Amendment 2011-12-30
Amendment 2011-12-13
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-11
Amendment 2009-03-16
Domestic Profit 2009-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State