Search icon

WESTERN MEDICAL SUPPLIES AND EQUIPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SEIBERT FLOYD Administrator 13191 STARKEY RD, LARGO, FL, 33773
SEIBERT FLOYD W Agent 13191 STARKEY RD, LARGO, FL, 33773

Events

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 -

Documents

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