Search icon

M & P MEDICAL SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: M & P MEDICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & P MEDICAL 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: 15 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000023610
FEI/EIN Number 651038159

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

Address: 5803 S.W. 8TH ST., MIAMI, FL, 33134, US
Mail Address: 5803 S.W. 8TH ST., MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS JORDAN President 5803 S.W. 8TH ST., MIAMI, FL, 33134
MATOS JORDAN Director 5803 S.W. 8TH ST., MIAMI, FL, 33134
MATOS JORDAN Vice President 5803 S.W. 8TH ST., MIAMI, FL, 33134
MATOS JORDAN Secretary 5803 S.W. 8TH ST., MIAMI, FL, 33134
MATOS JORDAN Agent 5803 S.W. 8TH ST., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-11-07 MATOS, JORDAN -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 5803 S.W. 8TH ST., MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2001-04-03 5803 S.W. 8TH ST., MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 5803 S.W. 8TH ST., MIAMI, FL 33134 -
AMENDMENT 1999-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000823424 ACTIVE 1000000183342 DADE 2010-08-02 2030-08-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-11-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-02-22
Amendment 1999-09-02
Domestic Profit 1999-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State