Search icon

ARMOUR MEDICAL SUPPLIES, INC.

Company Details

Entity Name: ARMOUR MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2018 (7 years ago)
Date of dissolution: 17 Apr 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 17 Apr 2024 (10 months ago)
Document Number: P18000040318
FEI/EIN Number 831070704
Address: 14846 Horseshoe Trce, WELLINGTON, FL, 33414, US
Mail Address: 13860 WELLINGTON TRACE, SUITE 38, #156, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAINERI JOHN L Agent 14846 Horseshoe Trace, Wellington, FL, 33414

Chief Executive Officer

Name Role Address
RAINERI JOHN L Chief Executive Officer 13860 WELLINGTON TRACE, STE.38, #156, WELLINGTON, FL, 33414

President

Name Role Address
RAIERI JOHN L President 2365 STONEGATE DR, WELLINGTON, FL, 33414

Secretary

Name Role Address
RAINERI MELISSA Secretary 2365 STONEGATE DR, WELLINGTON, FL, 33414

Vice President

Name Role Address
DINGA LUCAS Vice President 2365 STONEGATE DR, WELLINGTON, FL, 33414

Treasurer

Name Role Address
RAINERI JOHN L Treasurer 2365 STONEGATE DR, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048104 ARMOUR STRATIGES ACTIVE 2022-04-15 2027-12-31 No data 14846 HORSESHOE TRACE, WELLINGTON, FL, 33414
G22000048108 ARMOUR STRATEGIES ACTIVE 2022-04-15 2027-12-31 No data 14846 HORSESHOE TRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000192537. CONVERSION NUMBER 100000253051
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 14846 Horseshoe Trce, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 14846 Horseshoe Trace, Wellington, FL 33414 No data
AMENDMENT 2018-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
Amendment 2018-08-27
Domestic Profit 2018-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State