Entity Name: | MCB MEDICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2016 (8 years ago) |
Document Number: | P11000001864 |
FEI/EIN Number | 27-4640911 |
Address: | 4912 Long Meadow Dr., Leesburg, FL, 34748, US |
Mail Address: | 4912 Long Meadow Dr., Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN MELVIN L | Agent | 4912 Long Meadow Dr., Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
WARREN MELVIN L | President | 4912 Long Meadow Dr., Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Warren Chad L | Chairman | 4912 Long Meadow Dr., Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 4912 Long Meadow Dr., Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 4912 Long Meadow Dr., Leesburg, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 4912 Long Meadow Dr., Leesburg, FL 34748 | No data |
REINSTATEMENT | 2016-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-16 | WARREN, MELVIN L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-09-16 |
Domestic Profit | 2011-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State