Search icon

MD HEALTH SUPPLY, INC

Company Details

Entity Name: MD HEALTH SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jun 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P20000041811
FEI/EIN Number 85-1280139
Address: 370 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL 33432
Mail Address: 370 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124644117 2020-06-25 2020-08-28 370 CAMINO GARDENS BLVD STE 104, BOCA RATON, FL, 334325826, US 370 CAMINO GARDENS BLVD STE 104, BOCA RATON, FL, 334325826, US

Contacts

Phone +1 800-714-9624

Authorized person

Name JILL SCIASCIA
Role PRESIDENT
Phone 8007149624

Taxonomy

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

Agent

Name Role Address
SCIASCIA, JILL Agent 370 CAMINO GARDENS BLVD STE 104, BOCA RATON, FL 33432

President

Name Role Address
SCIASCIA, JILL President 370 CAMINO GARDENS BLVD, STE 104 BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-08-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-11 SCIASCIA, JILL No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 370 CAMINO GARDENS BLVD STE 104, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 370 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL 33432 No data
AMENDMENT 2020-06-25 No data No data
CHANGE OF MAILING ADDRESS 2020-06-25 370 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL 33432 No data

Documents

Name Date
Amendment 2020-08-11
Amendment 2020-06-25
Domestic Profit 2020-06-09

Date of last update: 15 Feb 2025

Sources: Florida Department of State