Search icon

DMA MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DMA MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMA MEDICAL 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: 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: 26 Jul 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000064629
FEI/EIN Number APPLIED FOR

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

Address: 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060, US
Mail Address: 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSCHUETZ DANIEL M President 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060
ANSCHUETZ DANIEL M Director 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060
ANSCHUETZ DANIEL M Treasurer 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060
ANSCHUETZ DANIEL M Secretary 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000501401 TERMINATED 1000000834243 BROWARD 2019-07-18 2039-07-24 $ 7,511.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-15
Domestic Profit 2018-07-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State