Search icon

TRIUMPH MEDICAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: TRIUMPH MEDICAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIUMPH MEDICAL SERVICES CORP 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: 28 Jan 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000009953
Address: 1329 ST. TROPEZ CIRCLE, 504, WESTON, FL, 33326, US
Mail Address: 1329 ST. TROPEZ CIRCLE, 504, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972124030 2020-04-29 2020-09-07 8358 W OAKLAND PARK BLVD STE 203B, SUNRISE, FL, 333517341, US 8358 W OAKLAND PARK BLVD STE 203B, SUNRISE, FL, 333517341, US

Contacts

Phone +1 954-766-4810

Authorized person

Name TODD SHULL
Role PRESIDENT
Phone 9547664810

Taxonomy

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

Key Officers & Management

Name Role Address
SHULL TODD President 8358 W OAKLAND PARK BLVD #203D, SUNRISE, FL, 33351
ESPINOZA CALEB Agent 1329 ST. TROPEZ CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-06-22 - -

Documents

Name Date
Amendment 2020-06-22
Domestic Profit 2020-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State