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 |
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 |
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 | - |
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 |
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