Search icon

MEDICAL SUPPLY EXPRESS, INC. - Florida Company Profile

Company Details

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

MEDICAL SUPPLY EXPRESS, 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: 23 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P19000066454
FEI/EIN Number 84-2852170

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

Address: 12163 SW 132 CT # 3, MIAMI, FL, 33186, US
Mail Address: 12163 SW 132 CT # 3, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFRESI ROBERTO J President 12163 SW 132 CT # 3, MIAMI, FL, 33186
COFRESI ROBERTO J Agent 12163 SW 132 CT # 3, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1538718416
Certification Date:
2020-07-07

Authorized Person:

Name:
MR. ROBERTO J COFRESI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3057180645

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-13 - -
REGISTERED AGENT NAME CHANGED 2023-02-13 COFRESI, ROBERTO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2020-02-27
Domestic Profit 2019-08-23

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State