Search icon

AMERICAN MEDI-DENTAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDI-DENTAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MEDI-DENTAL 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: 25 Jul 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: P95000057443
FEI/EIN Number 650605582

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

Address: 9358 SW 40 ST., MIAMI, FL, 33165
Mail Address: 9358 SW 40 ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO JOSE President 9954 SW 27TH TERRACE, MIAMI, FL, 33165
HIDALGO JOSE Secretary 9954 SW 27TH TERRACE, MIAMI, FL, 33165
HIDALGO JOSE Director 9954 SW 27TH TERRACE, MIAMI, FL, 33165
LOPEZ HUGO Vice President 6625 W. 4 AVE. #207, HIALEAH, FL, 33012
MONROE RALPH Treasurer 1820 WEST 53RD ST., #311, HIALEAH, FL
LOPEZ HUGO Treasurer 6625 W. 4 AVE. #207, HIALEAH, FL, 33012
LOPEZ HUGO Director 6625 W. 4 AVE. #207, HIALEAH, FL, 33012
MONROE RALPH Vice President 1820 WEST 53RD ST., #311, HIALEAH, FL
MONROE RALPH Director 1820 WEST 53RD ST., #311, HIALEAH, FL
LORENIZO PABLO Vice President 15782 S.W. 85TH ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 9954 SW 27TH TERR., MIAMI, FL 33165 -
REINSTATEMENT 1998-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 9358 SW 40 ST., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1998-05-20 9358 SW 40 ST., MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-05-04
DEBIT MEMO 1999-02-22
REINSTATEMENT 1998-05-20
REINSTATEMENT 1996-11-26
DOCUMENTS PRIOR TO 1997 1995-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State