Search icon

M & S MEDICAL, INC.

Company Details

Entity Name: M & S MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V49811
FEI/EIN Number 59-3134266
Address: 655 S. WILMA, SUITE 103, LONGWOOD, FL 32750
Mail Address: 655 S. WILMA, SUITE 103, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, MIGUEL A., JR. Agent 998 STONEWOOD LANE, MAITLAND, FL 31751-3253

Director

Name Role Address
MARTINEZ III, /MIGUEL A Director 998 STONEWOOD LANE, MAITLAND, FL 32751
MARTINEZ, MIGUEL A., JR. Director 998 STONEWOOD LANE, MAITLAND, FL 32751
MARTINEZ, SILVIA Director 998 STONEWOOD LANE, MAITLAND, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187262 HELPING HANDS MEDICAL EXPIRED 2009-12-21 2014-12-31 No data 1316 N JOHN YOUNG PARKWAY, SUITE A, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-04-22 655 S. WILMA, SUITE 103, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 655 S. WILMA, SUITE 103, LONGWOOD, FL 32750 No data
NAME CHANGE AMENDMENT 1994-11-01 M & S MEDICAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State