Search icon

MEDSUP INC - Florida Company Profile

Company Details

Entity Name: MEDSUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDSUP 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: 12 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000067086
FEI/EIN Number 46-4280799

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

Address: 6858 NW 77 COURT, MIAMI, FL, 33166, US
Mail Address: 6858 NW 77 COURT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL E President 6858 NW 77 COURT, MIAMI, FL, 33166
GARCIA ANABEL Vice President 6858 NW 77 COURT, MIAMI, FL, 33166
ANOCETO ALEJANDRO Chief Operating Officer 6858 NW 77 COURT, MIAMI, FL, 33166
RAFAEL ACCOUNTING & TAX SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2020-05-05 MEDSUP INC -
NAME CHANGE AMENDMENT 2018-11-15 DEH DISTRIBUTORS CORP -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 6858 NW 77 COURT, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-04-28 6858 NW 77 COURT, MIAMI, FL 33166 -
AMENDMENT AND NAME CHANGE 2016-03-08 DISCOUNT ELECTRONICS INC -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
Name Change 2020-05-05
ANNUAL REPORT 2019-04-25
Name Change 2018-11-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Amendment and Name Change 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State