Search icon

FAIRCHILD MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

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

FAIRCHILD 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: 05 Nov 1993 (31 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: P93000076780
FEI/EIN Number 752565530

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

Address: % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324
Mail Address: 3525 HESSMER, 205, METAIRIE, LA, 70002, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DUE MARTY L. President 3525 HESSMER, SUITE 205, METAIRIE, LA
DUE MARTY L. Director 3525 HESSMER, SUITE 205, METAIRIE, LA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-05-01 % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-05 % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 1994-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-07
Off/Dir Resignation 1993-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State