Search icon

DMA MEDICAL SUPPLY, INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
ANSCHUETZ DANIEL M President 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060

Director

Name Role Address
ANSCHUETZ DANIEL M Director 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
ANSCHUETZ DANIEL M Treasurer 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
ANSCHUETZ DANIEL M Secretary 1220 SE 3RD TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State