Entity Name: | MED-EQUIPMENT SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000029339 |
Address: | 3845 BECK BLVD, NAPLES, FL, 34114, US |
Mail Address: | 3845 BECK BLVD, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLACERES MAXIMO | Agent | 3845 BECK BLVD, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
PLACERES MAXIMO | President | 3845 BECK BLVD, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-14 | 3845 BECK BLVD, STE 828, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-14 | 3845 BECK BLVD, STE 828, NAPLES, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | PLACERES, MAXIMO | No data |
Name | Date |
---|---|
Amendment | 2018-11-14 |
Domestic Profit | 2018-03-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State