Search icon

J.P MEDICAL SUPPLY. INC - Florida Company Profile

Company Details

Entity Name: J.P MEDICAL SUPPLY. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.P 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: P21000085093
FEI/EIN Number 87-2905616

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

Address: 11595 KELLY RD STE 112, FORT MYERS, FL, 33908
Mail Address: 11595 KELLY RD STE 112, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801559232 2021-10-21 2021-12-16 11595 KELLY RD STE 112, FORT MYERS, FL, 339082572, US 11595 KELLY RD STE 112, FORT MYERS, FL, 339082572, US

Contacts

Phone +1 239-645-7722

Authorized person

Name JULIO PEREZ
Role PRESIDENT
Phone 2396457722

Taxonomy

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

Key Officers & Management

Name Role Address
ORTIZ JOA LEONARDO President 11595 KELLY RD STE 112, FORT MYERS, FL, 33908
ORTIZ JOA LEONARDO Agent 11595 KELLY RD STE 112, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 ORTIZ JOA, LEONARDO -

Documents

Name Date
REINSTATEMENT 2024-06-03
ANNUAL REPORT 2022-04-25
Domestic Profit 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State