Search icon

MEDICAL LIQUIDATORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDICAL LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL LIQUIDATORS, 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: 05 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000030107
FEI/EIN Number 593387619

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

Address: 6344 ROWEN ROAD, NEW PORT RICHEY, FL, 34653
Mail Address: P.O. BOX 1363, TARPON SPRINGS, FL, 34688
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL LIQUIDATORS, INC., ALABAMA 000-924-970 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497754675 2005-07-19 2020-08-22 PO BOX 1363, TARPON SPRINGS, FL, 346881363, US 6344 ROWAN RD, NEW PORT RICHEY, FL, 346533401, US

Contacts

Phone +1 727-853-1622

Authorized person

Name THOMAS GARNER BUNDY
Role PRESIDENT
Phone 7278531622

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 332B00000X
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BUNDY THOMAS G President 1532 POINTE TARPON BLVD, TARPON SPRINGS, FL, 34689
ALLEN C. STEPHEN E Agent 3606 SWINN AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 6344 ROWEN ROAD, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 3606 SWINN AVE, TAMPA, FL 33609 -
REINSTATEMENT 1998-09-21 - -
CHANGE OF MAILING ADDRESS 1998-09-21 6344 ROWEN ROAD, NEW PORT RICHEY, FL 34653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-06
REINSTATEMENT 1998-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State