Detail by Officer/Registered Agent Name

Florida Profit Corporation

LIBERATOR MEDICAL SUPPLY, INC.

Filing Information
P99000064372 65-0936904 07/12/1999 FL ACTIVE ARTICLES OF CORRECTION 06/28/2007 NONE
Principal Address
1823 SE Airport Rd
Stuart, FL 34996

Changed: 07/13/2021
Mailing Address
PO Box 446
Stuart, FL 34995-0446

Changed: 10/02/2023
Registered Agent Name & Address CT Corporation System
1200 South Pine Island Road
Broward County, FL 33324

Name Changed: 03/30/2016

Address Changed: 03/30/2016
Officer/Director Detail Name & Address

Title DIRECTOR

Walls, Jessica
1823 SE AIRPORT RD
STUART, FL 34996

Title President

Galinis, Jamiebeth
1823 SE Airport Rd
Stuart, FL 34996

Title Treasurer

Read, Daniel
1823 SE Airport Rd
Stuart, FL 34996

Title Secretary

Galinis, Jamiebeth
1823 SE Airport Rd
Stuart, FL 34996

Title VP

Emerson, Robert
1823 SE Airport Rd
Stuart, FL 34996

Title Other, Assistant General Counsel

Walls, Jessica
1823 SE Airport Rd
Stuart, FL 34996

Annual Reports
Report YearFiled Date
2023 02/01/2023
2023 07/10/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
10/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
10/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
06/28/2007 -- Articles of Correction View image in PDF format
06/22/2007 -- Merger View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- Amendment View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
10/20/2004 -- REINSTATEMENT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- Amendment View image in PDF format
10/18/2001 -- Amendment View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- Domestic Profit View image in PDF format