Search icon

OTC MEDICAL SUPPLIES CORP - Florida Company Profile

Company Details

Entity Name: OTC MEDICAL SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTC MEDICAL SUPPLIES CORP 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: 31 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2024 (5 months ago)
Document Number: P10000028188
FEI/EIN Number 272238893

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

Address: 1800 W 68 ST SUITE 118, HIALEAH, FL, 33014
Mail Address: PO BOX 770212, Orlando, FL, 32877, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAVIER Vice President PO BOX 770212, ORLANDO, FL, 32877
RODRIGUEZ JAVIER Agent 1800 W EST 68 ST, HIALEAH, FL, 33014
ACUARIES INVESTMENT LLC President 16192 COASTAL HIGHWAY, LEWES, DE, 19958

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-24 - -
REGISTERED AGENT NAME CHANGED 2024-10-24 RODRIGUEZ, JAVIER -
CHANGE OF MAILING ADDRESS 2016-02-25 1800 W 68 ST SUITE 118, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 1800 W EST 68 ST, HIALEAH, FL 33014 -

Documents

Name Date
Amendment 2024-10-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State