Search icon

MED SUPPLIES, INC. - Florida Company Profile

Company Details

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

MED 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: 04 Feb 1999 (26 years ago)
Date of dissolution: 21 Nov 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2000 (24 years ago)
Document Number: P99000011189
FEI/EIN Number 650891958

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

Address: 454 N.W. 22 AVE., STE. 205, MIAMI, FL, 33125
Mail Address: 454 N.W. 22 AVE., STE. 205, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ALFREDO C President 1973 S.W. 17 CT. REAR, MIAMI, FL, 33136
JIMENEZ ALFREDO C Director 1973 S.W. 17 CT. REAR, MIAMI, FL, 33136
SANDINO YOLANDA M Agent 12310 S.W. 34TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-11-21 - -
REGISTERED AGENT NAME CHANGED 2000-07-07 SANDINO, YOLANDA M -
REGISTERED AGENT ADDRESS CHANGED 2000-07-07 12310 S.W. 34TH STREET, MIAMI, FL 33175 -
AMENDMENT 1999-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-07 454 N.W. 22 AVE., STE. 205, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1999-07-07 454 N.W. 22 AVE., STE. 205, MIAMI, FL 33125 -

Documents

Name Date
Voluntary Dissolution 2000-11-21
Reg. Agent Change 2000-07-07
ANNUAL REPORT 2000-01-29
Amendment 1999-07-07
Domestic Profit 1999-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State