Search icon

MEDICAL SUPPLY & DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL SUPPLY & DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL SUPPLY & DELIVERY, 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: 18 May 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000040014
Address: 3111 UNIVERSITY DRIVE STE 925, CORAL SPRINGS, FL, 33065
Mail Address: 3111 UNIVERSITY DRIVE STE 925, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICIARELLI SUSIE President 3111 UNIVERSITY DRIVE STE 925, CORAL SPRINGS, FL, 33065
CICIARELLI SUSIE Secretary 3111 UNIVERSITY DRIVE STE 925, CORAL SPRINGS, FL, 33065
CICIARELLI SUSIE Director 3111 UNIVERSITY DRIVE STE 925, CORAL SPRINGS, FL, 33065
TURTURO DENISE Vice President 3111 UNIVERSITY DRIVE STE 925, CORAL SPRINGS, FL, 33065
TURTURO DENISE Treasurer 3111 UNIVERSITY DRIVE STE 925, CORAL SPRINGS, FL, 33065
TURTURO DENISE Director 3111 UNIVERSITY DRIVE STE 925, CORAL SPRINGS, FL, 33065
VISNICK HOWARD L Agent 1515 N. FEDERAL HIGHWAY STE 203, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State