Search icon

EMERALD MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD MEDICAL SUPPLIES, 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: 29 Oct 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000000729
FEI/EIN Number 593151523

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

Address: 7649 B TURKEY LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 7649 B TURKEY LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MATTOS LEILA President 4814 NORMANDY PL, ORLANDO, FL, 32811
MEIRELLES KYLDIA A Secretary 4814 NORMANDY PL, ORLANDO, FL, 32811
MEIRELLES KYLDIA A Treasurer 4814 NORMANDY PL, ORLANDO, FL, 32811
SANTOS MAURO C Agent 25 SE 2 AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 7649 B TURKEY LAKE RD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1993-05-01 7649 B TURKEY LAKE RD, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State