Entity Name: | AMERI-MED SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000001379 |
FEI/EIN Number | 593358141 |
Address: | 5660 BROOKLYN AVE, SARASOTA, FL, 34231, US |
Mail Address: | 5660 BROOKLYN AVE, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER L A | Agent | 5660 BROOKLYN AVE, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
GREER ALLEN D | President | 5660 BROOKLYN AVE, SARASOTA, FL |
Name | Role | Address |
---|---|---|
GREER ALLEN D | Secretary | 5660 BROOKLYN AVE, SARASOTA, FL |
Name | Role | Address |
---|---|---|
GREER ALLEN D | Treasurer | 5660 BROOKLYN AVE, SARASOTA, FL |
Name | Role | Address |
---|---|---|
GREER ALLEN D | Director | 5660 BROOKLYN AVE, SARASOTA, FL |
Name | Role | Address |
---|---|---|
HELVIE JAMES C | Vice President | 89 TWIN SHORE BLVD, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-11 | GREER, L A | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-11 | 5660 BROOKLYN AVE, SARASOTA, FL 34231 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-10 | 5660 BROOKLYN AVE, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 1997-09-10 | 5660 BROOKLYN AVE, SARASOTA, FL 34231 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-09-10 |
DOCUMENTS PRIOR TO 1997 | 1996-01-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State