Search icon

MEDICAL SUPPLIES AND EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL SUPPLIES AND EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL SUPPLIES AND 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: 21 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: P94000085675
FEI/EIN Number 650540531

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

Address: 1117 W OKEECHOBEE RD., 119, HIALEAH GARDENS, FL, 33018, US
Mail Address: 1117 W OKEECHOBEE RD., 119, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODFREY AMI President 530 S.W. 113 WAY, PEMBROKE PINES, FL, 33025
GODFREY AMI Secretary 530 S.W. 113 WAY, PEMBROKE PINES, FL, 33025
GODFREY AMI Director 530 S.W. 113 WAY, PEMBROKE PINES, FL, 33025
GODFREY AMI Agent 530 S.W. 113 WAY, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-30 530 S.W. 113 WAY, PEMBROKE PINES, FL 33025 -
AMENDMENT 1999-11-30 - -
REGISTERED AGENT NAME CHANGED 1999-11-30 GODFREY, AMI -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 1117 W OKEECHOBEE RD., 119, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 1999-04-29 1117 W OKEECHOBEE RD., 119, HIALEAH GARDENS, FL 33018 -
AMENDMENT 1999-01-22 - -
AMENDMENT 1997-03-18 - -

Documents

Name Date
Amendment 1999-11-30
ANNUAL REPORT 1999-04-29
Amendment 1999-01-22
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-16
AMENDMENT 1997-03-18
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State