Search icon

INPUTS & MEDICAL SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: INPUTS & MEDICAL SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INPUTS & 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000024684
FEI/EIN Number 272160522

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

Address: 8131 NW 68TH STREET, MIAMI, FL, 33166
Mail Address: 8131 NW 68TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROCONIS DANIELA President 8131 NW 68TH STREET, MIAMI, FL, 33166
TROCONIS DANIELA Director 8131 NW 68TH STREET, MIAMI, FL, 33166
TROCONIS DANIELA Agent 8131 NW 68TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065628 PACIFIC SUPER INDUSTRIAL LIMITED EXPIRED 2011-06-29 2016-12-31 - 8131 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-07 8131 NW 68TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-07-07 8131 NW 68TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-07 8131 NW 68TH STREET, MIAMI, FL 33166 -
AMENDMENT 2010-10-21 - -
REGISTERED AGENT NAME CHANGED 2010-10-21 TROCONIS, DANIELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000734963 ACTIVE 1000000388746 BROWARD 2013-04-08 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000814403 TERMINATED 1000000388700 MIAMI-DADE 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000827157 TERMINATED 1000000388723 HENDRY 2012-10-11 2022-11-07 $ 328.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-30
Amendment 2011-07-07
ANNUAL REPORT 2011-04-04
Amendment 2010-10-21
Off/Dir Resignation 2010-10-21
Domestic Profit 2010-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State