Search icon

HIPPERT MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HIPPERT MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIPPERT MEDICAL SUPPLY, 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: 29 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S77126
FEI/EIN Number 593083100

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

Address: 7100 GULF BLVD, #B, ST. PETERSBURG BEACH, FL, 33706, US
Mail Address: 7100 GULF BLVD, #B, ST. PETERSBURG BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELENY DENNIS J Agent 5639 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-13 5639 PARK STREET NORTH, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2000-01-13 MCELENY, DENNIS J -
NAME CHANGE AMENDMENT 1999-02-11 HIPPERT MEDICAL SUPPLY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-06-04 7100 GULF BLVD, #B, ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 1998-06-04 7100 GULF BLVD, #B, ST. PETERSBURG BEACH, FL 33706 -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Off/Dir Resignation 2000-04-24
Reg. Agent Change 2000-01-13
ANNUAL REPORT 1999-02-20
Name Change 1999-02-11
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State