Search icon

ADVANCED MEDICAL & PHARMACEUTICAL SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED MEDICAL & PHARMACEUTICAL SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED MEDICAL & PHARMACEUTICAL SUPPLIERS, 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: 11 Sep 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S01644
FEI/EIN Number 593029315

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

Address: 3701 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124, US
Mail Address: 3701 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONIATOWSKI, MIKE PTST 2281 TOMOKA FARMS RD, DAYTONA BCH, FL
ONESTO JULIO Vice President 1570 RIVERSIDE DRIVE, HOLLY HILL, FL, 32117
WALLACE DANIEL S Agent 431 N GRANDVIEW, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-28 3701 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 1999-05-28 3701 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 431 N GRANDVIEW, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 1996-05-01 WALLACE, DANIEL S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000175772 LAPSED 2001-35213-COCI COUNTY COURT VOLUSIA COUNTY FL 2002-04-17 2007-05-03 $2,791.08 VITAL SIGNS INC, 20 CAMPUS ROAD, TOTOWA NJ 07512

Documents

Name Date
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-05-28
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State