Search icon

AMERI-MED SUPPLY, INC.

Company Details

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

Agent

Name Role Address
GREER L A Agent 5660 BROOKLYN AVE, SARASOTA, FL, 34231

President

Name Role Address
GREER ALLEN D President 5660 BROOKLYN AVE, SARASOTA, FL

Secretary

Name Role Address
GREER ALLEN D Secretary 5660 BROOKLYN AVE, SARASOTA, FL

Treasurer

Name Role Address
GREER ALLEN D Treasurer 5660 BROOKLYN AVE, SARASOTA, FL

Director

Name Role Address
GREER ALLEN D Director 5660 BROOKLYN AVE, SARASOTA, FL

Vice President

Name Role Address
HELVIE JAMES C Vice President 89 TWIN SHORE BLVD, LONGBOAT KEY, FL, 34228

Events

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

Documents

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