Search icon

FOSTER MEDICAL SUPPLY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOSTER MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P95000012984
FEI/EIN Number 650557510
Address: 3911 SW 47TH AVE, #911, DAVIE, FL, 33314, US
Mail Address: 3911 SW 47TH AVE, #911, DAVIE, FL, 33314, US
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4131776
State:
NEW YORK

Key Officers & Management

Name Role Address
TAYLOR RONALD President 3911 SW 47TH AVE, DAVIE, FL, 33314
TAYLOR RONALD Vice President 3911 SW 47TH AVE, DAVIE, FL, 33314
TAYLOR RONALD Secretary 3911 SW 47TH AVE, DAVIE, FL, 33314
TAYLOR RONALD Treasurer 3911 SW 47TH AVE, DAVIE, FL, 33314
TAYLOR RONALD Director 3911 SW 47TH AVE, DAVIE, FL, 33314
TAYLOR RONALD Agent 3911 SW 47TH AVE, DAVIE, FL, 33314

National Provider Identifier

NPI Number:
1558394031
Certification Date:
2024-07-11

Authorized Person:

Name:
MR. RONALD E TAYLOR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
9543270128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-05 TAYLOR, RONALD -
AMENDMENT 2019-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 3911 SW 47TH AVE, 911, DAVIE, FL 33314 -
AMENDMENT 2007-11-28 - -
NAME CHANGE AMENDMENT 2007-05-21 FOSTER MEDICAL SUPPLY, INC. -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-07-02 3911 SW 47TH AVE, #911, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-02 3911 SW 47TH AVE, #911, DAVIE, FL 33314 -
NAME CHANGE AMENDMENT 1997-07-15 WOUND MANAGEMENT TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
Amendment 2019-08-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$90,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,907.75
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$110,881.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $109,907.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State