Search icon

INTERMEDICS SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: INTERMEDICS SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERMEDICS 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: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: P13000015006
FEI/EIN Number 42-1773927

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

Address: 5955 nw 105th ct, doral, FL, 33178, US
Mail Address: 5955 nw 105th ct, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR NELSON Director 5955 NW 105TH CT, DORAL, FL, 33178
BOLIVAR NELSON President 5955 NW 105TH CT, DORAL, FL, 33178
BOLIVAR NELSON Treasurer 5955 NW 105TH CT, DORAL, FL, 33178
SANFILIPPO ROSALIA Director 5955 NW 105TH CT, DORAL, FL, 33178
SANFILIPPO ROSALIA Vice President 5955 NW 105TH CT, DORAL, FL, 33178
SANFILIPPO ROSALIA Secretary 5955 NW 105TH CT, DORAL, FL, 33178
BOLIVAR NELSON Agent 5955 NW 105TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 5955 nw 105th ct, apt 523, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-07-20 5955 nw 105th ct, apt 523, doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 5955 NW 105TH CT, APT 523, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-05-01 BOLIVAR, NELSON -
AMENDMENT 2016-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000335341 TERMINATED 1000000927440 MIAMI-DADE 2022-07-01 2032-07-13 $ 422.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-27
Amendment 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State