Search icon

DOC MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DOC MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOC 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: 08 Feb 1993 (32 years ago)
Date of dissolution: 08 Oct 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: P93000011074
FEI/EIN Number 650398845

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

Address: 7235 SW 24TH ST, STE 204, MIAMI, FL, 33155, US
Mail Address: 7235 SW 24TH ST, STE 204, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCEGUERA MARGARITA President 524 S.W 99 PLACE, MIAMI, FL, 33174
OCEGUERA MARGARITA Agent 524 S.W 99 PLACE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 7235 SW 24TH ST, STE 204, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-01-25 7235 SW 24TH ST, STE 204, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 524 S.W 99 PLACE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 1997-08-22 OCEGUERA, MARGARITA -
REINSTATEMENT 1997-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2007-10-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State