Search icon

FLEXIBLE MEDICAL SUPPLY INC - Florida Company Profile

Company Details

Entity Name: FLEXIBLE MEDICAL SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEXIBLE 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: 10 Mar 2021 (4 years ago)
Date of dissolution: 09 Sep 2024 (8 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: P21000022156
Address: 4720 SE 15TH AVE STE 108, CAPE CORAL, FL, 33904, US
Mail Address: 4720 SE 15TH AVE STE 108, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841879897 2021-04-06 2021-07-29 4720 SE 15TH AVE STE 108, CAPE CORAL, FL, 339049663, US 4720 SE 15TH AVE STE 108, CAPE CORAL, FL, 339049663, US

Contacts

Phone +1 239-800-5674
Fax 2395998769

Authorized person

Name FRANK J NEGRIN MARTINEZ
Role PRESIDENT
Phone 2398005674

Taxonomy

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

Key Officers & Management

Name Role Address
NEGRIN MARTINEZ FRANK President 4720 SE 15TH AVE STE 108, CAPE CORAL, FL, 33904
NEGRIN MARTINEZ FRANK Agent 4720 SE 15TH AVE STE 108, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-07-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-23 NEGRIN MARTINEZ, FRANK -

Documents

Name Date
Amendment 2021-07-23
Domestic Profit 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State