Search icon

NORTH AMERICA MEDICAL SUPPLY GROUP, CORP - Florida Company Profile

Company Details

Entity Name: NORTH AMERICA MEDICAL SUPPLY GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICA MEDICAL SUPPLY GROUP, 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: 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: 13 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000036083
FEI/EIN Number 451623555

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

Address: 512 E OSCEOLA PKWY, KISSIMMEE, FL, 34744, US
Mail Address: 512 E OSCEOLA PKWY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO LEOPOLDO J President 512 E OSCEOLA PKWY, KISSIMMEE, FL, 34744
ATENCIO LEOPOLDO J Agent 512 E OSCEOLA PKWY, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065117 FLORIDA ONCOLOGY MEDICAL CENTER EXPIRED 2011-06-28 2016-12-31 - 8051 NW 36 ST 600C, MIAMI, FL, 33166
G11000039025 NORTH CLEVELAND MEDICAL CENTER EXPIRED 2011-04-21 2016-12-31 - 8051 NW 36 ST, MIAMI, FL, 33166
G11000037793 AMERICAN MUFFITT MEDICAL GROUP EXPIRED 2011-04-18 2016-12-31 - 8051 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-12 512 E OSCEOLA PKWY, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 512 E OSCEOLA PKWY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-08-12 512 E OSCEOLA PKWY, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2018-12-10 ATENCIO, LEOPOLDO J -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-04-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-08-12
REINSTATEMENT 2018-12-10
Amendment 2011-04-22
Domestic Profit 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State