Entity Name: | RIGHT AWAY MEDICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIGHT AWAY MEDICAL 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: | 08 Nov 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P95000085911 |
FEI/EIN Number |
650621782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7840 NW 53 STREET, SUITE #1, MIAMI, FL, 33166, US |
Mail Address: | 7840 NW 53 STREET, SUITE #1, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREUT JORGE | President | 7255 NW 68 STREET #2, MIAMI, FL, 33166 |
ABREUT JORGE | Secretary | 7255 NW 68 STREET #2, MIAMI, FL, 33166 |
ABREUT JORGE | Treasurer | 7255 NW 68 STREET #2, MIAMI, FL, 33166 |
ABREUT JORGE | Agent | 7255 NW 68 STREET #2, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | ABREUT, JORGE | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-04 | 7840 NW 53 STREET, SUITE #1, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2004-05-04 | 7840 NW 53 STREET, SUITE #1, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-25 | 7255 NW 68 STREET #2, MIAMI, FL 33166 | - |
REINSTATEMENT | 1999-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1999-02-22 | - | - |
REINSTATEMENT | 1996-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000070301 | LAPSED | 07-12210 CA 24 | CIRCUIT COURT IN DADE COUNTY | 2008-02-13 | 2013-02-27 | $510,538.85 | BANKERS LENDING SERVICES, INC, 9360 SUNSET DRIVE, 270, MIAMI, FLORIDA 33173 |
J05900017472 | LAPSED | 05-1093-SP-26(03) | DADE CTY CRT | 2005-05-19 | 2010-10-13 | $1468.41 | TIRESOLES OF BROWARD, INC., 7900 NORTHWEST 103RD STREET, HIALEAH, FL 33016 |
J03000123259 | LAPSED | 02-8408 CC 26 3 | MIAMI-DADE COUNTY | 2003-02-03 | 2008-04-04 | $7,801.48 | CRYOFAB, INC., PO BOX 485, KENILWORTH, NEW JERSEY 07033 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VICTORIA MARTINEZ VS RIGHT AWAY MEDICAL SUPPLY, ETC., ET AL. | SC2014-2232 | 2014-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VICTORIA MARTINEZ |
Role | Petitioner |
Status | Active |
Representations | AIDA MARIE RODRIGUEZ |
Name | RODOLFO ABAD CAMPOS |
Role | Respondent |
Status | Active |
Name | RIGHT AWAY MEDICAL SUPPLY, INC. |
Role | Respondent |
Status | Active |
Representations | COONEY TRYBUS KWAVNICK PEETS, Warren B. Kwavnick |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-14 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (JENKINS) |
Description | **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2014-11-14 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2014-11-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | VICTORIA MARTINEZ |
Docket Date | 2014-11-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-10 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-03-22 |
ANNUAL REPORT | 2000-04-21 |
REINSTATEMENT | 1999-12-20 |
Amendment | 1999-02-22 |
ANNUAL REPORT | 1998-05-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State