Entity Name: | MEDISYS FORMS & SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDISYS FORMS & SUPPLIES, 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: | 20 Mar 1995 (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: | P95000022503 |
FEI/EIN Number |
650651868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3912 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020 |
Mail Address: | 2500 NW 79TH AVE, LEGAL DEPARTMENT, MIAMI, FL, 33122, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPER GEORGE | Director | 3912 N. 29 AVE., HOLLYWOOD, FL |
ESPER GEORGE | President | 3912 N. 29 AVE., HOLLYWOOD, FL |
ALVAREZ JOSE M. | Director | 2500 NW 79 AVE., MIMAI, FL |
ESPER AL | Director | 3912 N. 29 AVE., HOLLYWOOD, FL |
ESPER AL | Vice President | 3912 N. 29 AVE., HOLLYWOOD, FL |
TORGAS ED. S. | Director | 2500 NW 79 AVE., MIAMI, FL |
TORGAS ED. S. | Treasurer | 2500 NW 79 AVE., MIAMI, FL |
FERNANDEZ SERGIO | Director | 2500 NW 79 AVE., MIAMI, FL |
FERNANDEZ SERGIO | Vice President | 2500 NW 79 AVE., MIAMI, FL |
CONE PERRY I | Secretary | 2500 NW 79 AVE., MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-20 | 3912 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-20 | CONE, PERRY I. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-20 | 2500 N.W. 79TH AVENUE, MIAMI, FL 33122 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State