Search icon

CA MEDICAL SUPPLY USA.INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CA MEDICAL SUPPLY USA.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CA MEDICAL SUPPLY USA.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: 11 Aug 2022 (3 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: P22000063617
FEI/EIN Number 88-3739780

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

Address: 3825 Henderson Blvd, Tampa, FL, 33629, US
Mail Address: 3825 Henderson Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO SERGIO SSR President 7449 MITCHELL RANCH, NEW PORT RICHEY, FL, 34655
CHIRINO SERGIO SSR Agent 7449 MITCHELL RANCH, NEW PORT RICHEY, FL, 34655

National Provider Identifier

NPI Number:
1093431215
Certification Date:
2022-11-10

Authorized Person:

Name:
MR. SERGIO CHIRINO ACOSTA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8135747715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 3825 Henderson Blvd, SUITE 402, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-10-19 3825 Henderson Blvd, SUITE 402, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
Domestic Profit 2022-08-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State