Search icon

INNOVATIVE MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE MEDICAL EQUIPMENT, 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: 15 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000083224
FEI/EIN Number 593281460

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

Address: 3575 BENNINGTON, #21, FT. MYERS, FL, 33907, US
Mail Address: 3575 BENNINGTON, #21, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUESDALE RICHARD S Director 3575 BENNINGTON, FT. MYERS, FL, 33907
TRUESDALE RICHARD S Vice President 3575 BENNINGTON, FT. MYERS, FL, 33907
BELLER WALTER A Director 2230 SHORT HILLS DRIVE, AKRON, FL, 44313
FLOYD RONALD L Director 212 SASSAFRAS CT., AIKEN, SC
OTTO ELLEN T Secretary 810 HAMPTON RIDGE DR., AKRON, OH, 44313
OTTO ELLEN T Treasurer 810 HAMPTON RIDGE DR., AKRON, OH, 44313
JOBE EARL M Director 2404 BUR OAK NE, CANTON, OH, 44705
TRUESDALE RICHARD S Agent 3775 BENNINGTON, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 3575 BENNINGTON, #21, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1997-05-02 3575 BENNINGTON, #21, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 1997-05-02 TRUESDALE, RICHARD S -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 3775 BENNINGTON, #21, FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State