Entity Name: | WESTERN MEDICAL SUPPLIES AND EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTERN MEDICAL SUPPLIES AND 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: | 05 Mar 1992 (33 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: | V19427 |
FEI/EIN Number |
593111792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13191 STARKEY RD, SUITE 4, LARGO, FL, 33773, US |
Mail Address: | 13191 STARKEY RD, SUITE 4, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIBERT FLOYD | Administrator | 13191 STARKEY RD, LARGO, FL, 33773 |
SEIBERT FLOYD W | Agent | 13191 STARKEY RD, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-16 | 13191 STARKEY RD, SUITE 4, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2002-07-16 | 13191 STARKEY RD, SUITE 4, LARGO, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-16 | 13191 STARKEY RD, SUITE 4, LARGO, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-05 | SEIBERT, FLOYD W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-28 |
REINSTATEMENT | 2002-07-16 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-04-05 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State