Search icon

A CARING MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

A CARING 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: 21 Jan 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000004763
FEI/EIN Number 650383003

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

Address: 1431 SW 157 CT, MIAMI, FL, 33186, US
Mail Address: 1431 SW 157 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA GUILLERMINA Director 14831 SW 157 CT., MIAMI, FL, 33196
HERRERA GUILLERMINA Z Agent 14831 SW 157 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-31 1431 SW 157 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-05-31 1431 SW 157 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-30 14831 SW 157 CT, MIAMI, FL 33196 -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-11-03 - -
REINSTATEMENT 1997-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-06-07 HERRERA, GUILLERMINA Z -

Documents

Name Date
ANNUAL REPORT 2001-05-31
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-06-01
REINSTATEMENT 1998-11-30
DEBIT MEMO DISSOLUTI 1998-11-03
REINSTATEMENT 1997-12-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State