Search icon

MEDMAR MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

MEDMAR 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: 26 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000071671
FEI/EIN Number 650694211

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

Address: 4302 ALTON RD, STE. 940, MIAMI BEACH, FL, 33140, US
Mail Address: 4302 ALTON RD, STE 940, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI PIETRO OLIVER R Director 259 POINCIANA ISLAND DRIVE, MIAMI BEACH, FL, 33160
FOX MARY LOU Director 259 POINCIANA ISLAND DRIVE, MIAMI BEACH, FL, 33160
SACHER CHARLES P Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 4302 ALTON RD, STE. 940, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1998-02-18 4302 ALTON RD, STE. 940, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1997-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1998-02-18
REINSTATEMENT 1997-11-13
DOCUMENTS PRIOR TO 1997 1996-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State