Search icon

HEALTHCARE SUPPLY SERVICE, INC.

Company Details

Entity Name: HEALTHCARE SUPPLY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Nov 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: P94000084700
FEI/EIN Number 65-0540626
Address: 8020 belvedere road., suite 5, WEST PALM BEACH, FL 33411
Mail Address: 8020 belvedere road., suite 5, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STAVE, MARC J Agent 8020 belvedere road., suite 5, WEST PALM BEACH, FL 33411

Director

Name Role Address
STAVE, MARC J Director 8020 belvedere road., suite 5 WEST PALM BEACH, FL 33411
STAVE, ROCHELLE Director 8020 belvedere road., suite 5 WEST PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052516 DENTALBARGAINS EXPIRED 2014-05-30 2024-12-31 No data 8020 BELVEDERE ROAD, SUITE 5, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-05 8020 belvedere road., suite 5, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 8020 belvedere road., suite 5, WEST PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 8020 belvedere road., suite 5, WEST PALM BEACH, FL 33411 No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1997-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State