Search icon

STATE WIDE MEDICAL EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: STATE WIDE MEDICAL EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE WIDE MEDICAL EQUIPMENT 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: 02 Aug 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: P99000070667
FEI/EIN Number 650937599

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

Address: 725 NE 79 ST, MIAMI, FL, 33138
Mail Address: 1135 EUCLID AVENUE, SUITE 4, MIAMI BEACH, FL, 33139
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JOSE A President 1135 EUCLID AVE., MIAMI BEACH, FL, 33139
DELGADO JOSE A Vice President 1135 EUCLID AVE., MIAMI BEACH, FL, 33139
DELGADO JOSE A Secretary 1135 EUCLID AVE., MIAMI BEACH, FL, 33139
DELGADO JOSE A Treasurer 1135 EUCLID AVE., MIAMI BEACH, FL, 33139
DELGADO JOSE A Agent 1135 EUCLID AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2004-01-20 725 NE 79 ST, MIAMI, FL 33138 -
AMENDMENT 2003-11-19 - -
REGISTERED AGENT NAME CHANGED 2003-11-19 DELGADO, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2003-11-19 1135 EUCLID AVE., MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 725 NE 79 ST, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000087925 TERMINATED 1000000309850 MIAMI-DADE 2012-12-10 2033-01-16 $ 3,837.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2003-11-19
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-05-22
Domestic Profit 1999-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State