Search icon

MEDISYS FORMS & SUPPLIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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