Entity Name: | NE MEDICAL SUPPLY USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NE MEDICAL SUPPLY USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2008 (16 years ago) |
Document Number: | P98000000205 |
FEI/EIN Number |
650803485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 621 NW 53RD STREET, BOCA RATON, FL, 33487 |
Address: | 1721 Blount Road, C/O Packman Distribution, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164504460 | 2006-10-19 | 2020-08-22 | 621 NW 53RD ST, SUITE 240, BOCA RATON, FL, 334878235, US | 3811 SW 47TH AVE, SUITE 629, DAVIE, FL, 333142819, US | |||||||||||||||||||
|
Phone | +1 561-210-5915 |
Fax | 5612107880 |
Authorized person
Name | MRS. DANIELLE ROBYN WAYNE |
Role | PRESIDENT |
Phone | 5612105915 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | 22:01444 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NE MEDICAL SUPPLY USA, INC. PROFIT SHARING PLAN | 2010 | 650803485 | 2011-10-11 | NE MEDICAL SUPPLY USA, INC. | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650803485 |
Plan administrator’s name | NE MEDICAL SUPPLY USA, INC. |
Plan administrator’s address | 200 EAST PALMETTO PARK ROAD, SUITE 516, BOCA RATON, FL, 33432 |
Administrator’s telephone number | 5612105959 |
Signature of
Role | Plan administrator |
Date | 2011-10-11 |
Name of individual signing | NICK WAYNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WAYNE DANIELLE R | President | 621 NW 53RD STREET, BOCA RATON, FL, 33487 |
WAYNE DANIELLE R | Secretary | 621 NW 53RD STREET, BOCA RATON, FL, 33487 |
WAYNE DANIELLE R | Treasurer | 621 NW 53RD STREET, BOCA RATON, FL, 33487 |
WAYNE DANIELLE R | Director | 621 NW 53RD STREET, BOCA RATON, FL, 33487 |
WAYNE DANIELLE R | Agent | 621 NW 53RD STREET, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000126523 | NE FASHION | EXPIRED | 2011-12-27 | 2016-12-31 | - | 621 NW 53RD STREET, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 1721 Blount Road, C/O Packman Distribution, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 621 NW 53RD STREET, Suite 240, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 1721 Blount Road, C/O Packman Distribution, Pompano Beach, FL 33069 | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-06-14 | WAYNE, DANIELLE RMRS. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2003-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State