Search icon

FLORIMED SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIMED SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIMED 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: 26 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000082219
FEI/EIN Number 650615105

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

Address: 1150 SW 22 STREET, MIAMI, FL, 33129
Mail Address: 3 ISLAND AVENUE, SUITE 15-L, MIAMI BEACH, FL, 33139
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRALES CARLOS S Director 1150 SW 22 STREET SUITE 3, MIAMI, FL, 33129
PARRALES CARLOS S Agent 1150 SW 22 STREET, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1997-07-15 1150 SW 22 STREET, SUITE 3, MIAMI, FL 33129 -
AMENDMENT 1997-07-15 - -
REGISTERED AGENT NAME CHANGED 1997-07-15 PARRALES, CARLOS S -
CHANGE OF PRINCIPAL ADDRESS 1996-10-17 1150 SW 22 STREET, MIAMI, FL 33129 -
REINSTATEMENT 1996-10-17 - -
CHANGE OF MAILING ADDRESS 1996-10-17 1150 SW 22 STREET, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDMENT 1997-07-15

Date of last update: 03 May 2025

Sources: Florida Department of State