Search icon

ALL-MED EQUIPMENT AND SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: ALL-MED EQUIPMENT AND SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-MED EQUIPMENT AND 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: 27 Apr 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000030533
FEI/EIN Number 650435943

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

Address: 1110 S.W. 78TH COURT, MIAMI, FL, 33155
Mail Address: 1110 S.W. 78TH COURT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERTO T President 1110 SW 78 CT., MIAMI, FL, 33155
HERNANDEZ ROBERTO T Director 1110 SW 78 CT., MIAMI, FL, 33155
GONZALEZ SILVIA President 1110 SW 78 CT., MIAMI, FL, 33155
GONZALEZ SILVIA Director 1110 SW 78 CT., MIAMI, FL, 33155
HERNANDEZ ROBERTO T Agent 1110 S.W. 78TH COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-11-29 ALL-MED EQUIPMENT AND SUPPLY INC. -
REINSTATEMENT 1994-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-05 1110 S.W. 78TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1994-10-05 1110 S.W. 78TH COURT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1994-10-05 HERNANDEZ, ROBERTO T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 May 2025

Sources: Florida Department of State