Search icon

UNITED MEDICAL SUPPLY & DISTRIBUTION, INC - Florida Company Profile

Company Details

Entity Name: UNITED MEDICAL SUPPLY & DISTRIBUTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MEDICAL SUPPLY & DISTRIBUTION, 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: 22 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000062258
FEI/EIN Number 47-4619532

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

Address: 5101 NW 108TH AVE, SUNRISE, FL, 33351, US
Mail Address: 5101 NW 108TH AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ericson Pete President 5101 NW 108TH AVE, SUNRISE, FL, 33351
ERICSON PETER Agent 5101 NW 108TH AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 ERICSON, PETER -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 5101 NW 108TH AVE, SUNRISE, FL 33351 -
REINSTATEMENT 2019-10-14 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-12
Reg. Agent Change 2019-11-12
REINSTATEMENT 2019-10-14
DEBIT MEMO# 029669-D 2018-03-15
REINSTATEMENT [CANCELLED] 2017-10-10
Domestic Profit 2015-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State