Search icon

MEDICAL EQUIPMENT SPECIALTY, INC. - Florida Company Profile

Company Details

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

MEDICAL EQUIPMENT SPECIALTY, 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 Jan 1999 (26 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P99000001487
FEI/EIN Number 593550154

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

Address: 7352 CRILL AVE., PALATKA, FL, 32177
Mail Address: 7352 CRILL AVE., PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN LARRY E Director 15735 NE 158TH CT, FORT MC COY, FL, 32134
PIPPIN MARY E Agent 15735 NE 148TH CT, FORT MC COY, FL, 32134
PIPPIN MARY E Director 15735 NE 148TH ST, FORT MC COY, FL, 32134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 - -
CHANGE OF MAILING ADDRESS 2007-01-03 7352 CRILL AVE., PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 7352 CRILL AVE., PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 15735 NE 148TH CT, FORT MC COY, FL 32134 -

Documents

Name Date
Voluntary Dissolution 2011-04-25
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State