Search icon

MEDICAL SUPPLIERS OF THE AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL SUPPLIERS OF THE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL SUPPLIERS OF THE AMERICAS, 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 Jun 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000050954
FEI/EIN Number 650857713

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

Address: 15620 SW 74TH AVE, PALMETTO BAY, FL, 33157
Mail Address: 15620 SW 74TH AVE, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARNESS MARC I Director 15620 S.W. 74 AVE., MIAMI, FL, 33157
PARNESS ROBERTA E Director 15620 S.W.74 AVE., MIAMI, FL, 33157
APPELROUTH STEWART Agent 999 PONCE DELEON BLVD., STE. 625, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-08 15620 SW 74TH AVE, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-06-08 15620 SW 74TH AVE, PALMETTO BAY, FL 33157 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 999 PONCE DELEON BLVD., STE. 625, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 1999-03-04 APPELROUTH, STEWART -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000150402 LAPSED 10-021610-SP-23 11TH JUDICIAL MIAMI-DADE CTY 2012-01-27 2017-03-05 $1,614.77 BECTON DICKINSON & COMPANY, 1 BECTON DRIVE, FRANKLIN LAKES, NJ 07417

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-08
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-11-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State