Search icon

J MED LAB SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: J MED LAB SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

J MED LAB SUPPLY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000040530
FEI/EIN Number 65-0922381

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

Address: 720 COMMERCE CENTER DRIVE, SUITE F, SEBASTIAN, FL 32958
Mail Address: 720 COMMERCE CENTER DRIVE, SUITE F, SEBASTIAN, FL 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON,JR., WILLIAM C Agent 668 VOCELLE AVENUE, SEBASTIAN, FL 32958
AHLERSMERYER, JENNIFER E President 742 CONCHA DRIVE, SEBASTIAN, FL 32958
HERNDON, WILLIAM CJR. Vice President 668 VOCELLE AVENUE, SEBASTIAN, FL 32958
HERNDON, WILLIAM CJR. Secretary 668 VOCELLE AVENUE, SEBASTIAN, FL 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 720 COMMERCE CENTER DRIVE, SUITE F, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2005-01-26 720 COMMERCE CENTER DRIVE, SUITE F, SEBASTIAN, FL 32958 -
AMENDMENT 2002-07-12 - -
REGISTERED AGENT NAME CHANGED 2002-03-26 HERNDON,JR., WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 668 VOCELLE AVENUE, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2007-08-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-07
Amendment 2002-07-12
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-05
Domestic Profit 1999-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State