Search icon

A&S RESPIRATORY MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: A&S RESPIRATORY MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&S RESPIRATORY MEDICAL SUPPLY, 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: 25 Jan 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000007716
FEI/EIN Number 593294263

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

Address: 2519 E. SEMRAN BLVD., APOPKA, FL, 32703
Mail Address: 2519 E. SEMRAN BLVD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON ALEX S President 2519 E. SEMRAN BLVD., APOPKA, FL, 32703
ROBINSON ALEX Agent 2519 E. SEMRAN BLVD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 2519 E. SEMRAN BLVD., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2003-04-29 2519 E. SEMRAN BLVD., APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 2519 E. SEMRAN BLVD., APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000786033 LAPSED 2005 CA 2841 LEON COUNTY 2010-11-18 2016-12-01 $2,624,008.96 FLORIDA ATTORNEY GENERAL, MEDICAID FRAUD CONTROL, OFFICE OF THE ATTORNEY GENERAL, THE CAPITOL, TALLAHASSEE, FL, 32399
J05900009639 LAPSED CCO 02-12531 ORANGE COUNTY 2005-05-09 2010-05-26 $6906.95 MEDICAL SPECIALTIES DISTRIBUTORS, INC., P.O. BOX 600, SOUTH EASTON, MA 02375

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-10-22
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-05-29
ANNUAL REPORT 1996-09-20
DOCUMENTS PRIOR TO 1997 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State