Search icon

STAT MEDICAL EQUIPMENT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: STAT MEDICAL EQUIPMENT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAT MEDICAL EQUIPMENT SUPPLY, 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 Aug 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000064589
FEI/EIN Number 650603044

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

Address: 1177 W. 37 ST, HIALEAH, FL, 33012, US
Mail Address: 1177 W. 37 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO LOURDES President 1177 W 37 ST, HIALEAH, FL, 33012
SERRANO LOURDES Vice President 1177 W 37 ST, HIALEAH, FL, 33012
SERRANO LOURDES Agent 1177 W 37 ST, HIALEAH, FL, 33012
SERRANO LOURDES Secretary 1177 W 37 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-01-12 SERRANO, LOURDES -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 1177 W. 37 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2000-05-19 1177 W. 37 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 1177 W 37 ST, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016957 LAPSED 05-11553 CA 24 11 JUD CIR DADE CTY FL 2005-09-14 2010-10-03 $206153.20 MCKESSON CORPORATION, 1515 BELLA VISTA STREET, LAKELAND, FL 33805
J05900014166 LAPSED 05-6621 COWE 80 BROWARD COUNTY COUNTY CRT 2005-08-01 2010-08-15 $4934.04 BANK ATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-06-13
DOCUMENTS PRIOR TO 1997 1995-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State