Search icon

CHARLOTTE MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

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

CHARLOTTE 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: 02 Nov 1993 (31 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P93000077268
FEI/EIN Number 593208925

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

Address: 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, US
Mail Address: 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGG TIMOTHY C President 3600 VINELAND ROAD, ORLANDO, FL, 32811
BURRES STEVEN B Secretary 3600 VINELAND ROAD, ORLANDO, FL, 32811
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-23 - -
CHANGE OF MAILING ADDRESS 2015-10-13 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-13 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
RESTATED ARTICLES 2013-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-12-21 NRAI SERVICES, INC -
AMENDMENT 2002-04-12 - -
NAME CHANGE AMENDMENT 1994-10-26 CHARLOTTE MEDICAL SUPPLY, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-23
AMENDED ANNUAL REPORT 2015-10-13
ANNUAL REPORT 2015-01-29
AMENDED ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2014-01-17
AMENDED ANNUAL REPORT 2013-10-16
Restated Articles 2013-09-25
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State