Search icon

BROWARD A & C MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD A & C MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD A & C 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: P09000060736
FEI/EIN Number 270560240

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

Address: 1533 SW 1st Way, DEERFIELD BEACH, FL, 33441, US
Mail Address: PO Box 188, Deerfield Beach, FL, 33443, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCOW BARBARA President 10876 LAKE FRONT PLACE, BOCA RATON, FL, 33498
MARCOW BARBARA Secretary 10876 LAKE FRONT PLACE, BOCA RATON, FL, 33498
MARCOW BARBARA Treasurer 10876 LAKE FRONT PLACE, BOCA RATON, FL, 33498
Eskins Alexander Vice President 1533 SW 1st Way, DEERFIELD BEACH, FL, 33441
Eskins Alexander Agent 1533 SW 1st Way, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 1533 SW 1st Way, F19, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2018-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 1533 SW 1st Way, Suite F19, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-05-30 1533 SW 1st Way, F19, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-05-30 Eskins, Alexander -
AMENDMENT 2010-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000074599 ACTIVE 1000000926129 BROWARD 2024-02-02 2044-02-07 $ 6,769.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000081164 ACTIVE 1000000979622 BROWARD 2024-02-01 2044-02-07 $ 453.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000185009 ACTIVE 1000000950626 BROWARD 2023-04-20 2043-04-26 $ 7,528.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000812614 TERMINATED 1000000729737 BROWARD 2016-12-16 2036-12-21 $ 1,012.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-03-02
Amendment 2018-02-26
ANNUAL REPORT 2017-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State