Entity Name: | MEDICAL SUPPLY PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICAL SUPPLY PLUS, 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: | 07 Dec 1994 (30 years ago) |
Date of dissolution: | 21 Nov 2023 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 21 Nov 2023 (a year ago) |
Document Number: | P94000088654 |
FEI/EIN Number |
650538596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4143 SW 74TH CT, STE 100, MIAMI, FL, 33155, US |
Mail Address: | 4143 SW 74TH CT, SUITE #100, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700875564 | 2005-10-14 | 2017-04-20 | 4143 SW 74TH CT, SUITE 100, MIAMI, FL, 331554467, US | 4143 SW 74TH CT, SUITE 100, MIAMI, FL, 331554467, US | |||||||||||||||
|
Phone | +1 305-262-4200 |
Fax | 3052663001 |
Authorized person
Name | MICHELLE LARKIN |
Role | OWNER/OPERATOR |
Phone | 5616651106 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Abraham Kameron | Treasurer | 4143 SW 74TH CT, Miami, FL, 33155 |
ABRAHAM KAMERON | President | 4143 SW 74TH CT, MIAMI, FL, 33155 |
Abraham Kameron | Agent | 4143 SW 74th CT, Miami, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047853 | VET SUPPLY PLUS | EXPIRED | 2017-05-02 | 2022-12-31 | - | 4143 SW 74TH CT, SUITE #100, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | Abraham, Kameron | - |
AMENDMENT | 2017-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 4143 SW 74th CT, STE 100, Miami, FL 33155 | - |
AMENDMENT | 2015-12-11 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-06 | 4143 SW 74TH CT, STE 100, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-06 | 4143 SW 74TH CT, STE 100, MIAMI, FL 33155 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-02-08 |
Amendment | 2017-09-19 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-18 |
Amendment | 2015-12-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State