Search icon

ADCO MEDICAL SUPPLIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADCO MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADCO 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: 24 Dec 1991 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V02525
FEI/EIN Number 650302761

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

Address: 3400 S.W. 26TH TERRACE, SUITE A-9, FT. LAUDERDALE, FL, 33312, US
Mail Address: P. O. BOX 185370, HAMDEN, CT, 06518-0370, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADCO MEDICAL SUPPLIES, INC., CONNECTICUT 0838230 CONNECTICUT

Key Officers & Management

Name Role Address
FIRTEL BURTON C Agent 19533 ISLAND CT DR, BOCA RATON, FL, 33434
FIRTEL, BURTON C. President 19533 ISLAND CT DR, BOCA RATON, FL, 33434
FIRTEL, BURTON C. Secretary 19533 ISLAND CT DR, BOCA RATON, FL, 33434
NORMA FIRTEL Vice President 19533 ISLAND COURT DR., BOCA RATON, FL, 33434
NORMA FIRTEL Treasurer 19533 ISLAND COURT DR., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2002-04-16 3400 S.W. 26TH TERRACE, SUITE A-9, FT. LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 3400 S.W. 26TH TERRACE, SUITE A-9, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1994-12-21 - -
REGISTERED AGENT NAME CHANGED 1994-12-21 FIRTEL, BURTON C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
EVENT CONVERTED TO NOTES 1991-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000226580 ACTIVE 1000000304092 BROWARD 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State