Search icon

SILVER MEDICAL SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: SILVER MEDICAL SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER MEDICAL SUPPLY CORP. 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: 28 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000093385
FEI/EIN Number 650541638

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

Address: 4771 SW 8 ST., MIAMI, FL, 33134
Mail Address: 4771 SW 8 ST., MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO NANCY President 1761 SW 21 TR., MIAMI, FL, 33145
OTERO NANCY Secretary 1761 SW 21 TR., MIAMI, FL, 33145
OTERO NANCY Treasurer 1761 SW 21 TR., MIAMI, FL, 33145
OTERO, NANCY Agent 1761 SW 21 TR., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-21 4771 SW 8 ST., MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1996-05-21 4771 SW 8 ST., MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-21 1761 SW 21 TR., MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1995-02-22 OTERO, NANCY -

Documents

Name Date
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State