Search icon

JR MEDICAL SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: JR MEDICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR MEDICAL 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: 27 Feb 1996 (29 years ago)
Date of dissolution: 13 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2004 (21 years ago)
Document Number: P96000018024
FEI/EIN Number 650646972

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

Address: 1801 NW 7 STREET, #1, MIAMI, FL, 33125
Mail Address: 1801 NW 7 STREET, #1, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPEDRO MARGARITA President 741 SW 64 PARKWAY, PEMBROKE PINES, FL, 33023
SAMPEDRO MARGARITA Agent 741 SW 64 PARKWAY, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-05 1801 NW 7 STREET, #1, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2003-06-05 1801 NW 7 STREET, #1, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 741 SW 64 PARKWAY, PEMBROKE PINES, FL 33023 -
AMENDMENT 1999-09-23 - -
REGISTERED AGENT NAME CHANGED 1999-09-23 SAMPEDRO, MARGARITA -
AMENDMENT 1999-04-01 - -
AMENDMENT 1997-08-15 - -

Documents

Name Date
Voluntary Dissolution 2004-04-13
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-09
Amendment 1999-09-23
Amendment 1999-04-01
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-05-11
AMENDMENT 1997-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State