Detail by Officer/Registered Agent Name

Florida Profit Corporation

ATLS MEDICAL SUPPLY, INC.

Filing Information
L72305 65-0193983 05/11/1990 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/25/2015 NONE
Principal Address
49 ROY AVE.
MASSAPEQUA, NY 11758

Changed: 12/05/2014
Mailing Address
49 ROY AVE.
MASSAPEQUA, NY 11758

Changed: 12/05/2014
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/08/2004

Address Changed: 03/08/2004
Officer/Director Detail Name & Address

Title President

HARVEY, FRANK A
8881 Liberty Lane
PORT ST. LUCIE, FL 34952

Title Chief Sourcing Officer

SILEK, SAMUEL
8881 Liberty Lane
PORT ST. LUCIE, FL 34952

Title Chief Sales Officer

MARK, ROBERT
8881 Liberty Lane
PORT ST. LUCIE, FL 34952

Title Director

Reiss, M. Freddie
8881 Liberty Lane
PORT ST. LUCIE, FL 34952

Title CIO, COO

Tidd, Tim
8881 Liberty Lane
PORT ST. LUCIE, FL 34952

Title CFO

Rosenfeld, Harry P.
8881 Liberty Lane
PORT ST. LUCIE, FL 34952

Annual Reports
Report YearFiled Date
2014 01/09/2014
2014 04/02/2014
2014 09/12/2014

Document Images
12/05/2014 -- Amendment and Name Change View image in PDF format
09/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
09/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
12/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
11/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
07/09/2012 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
12/23/2010 -- Merger View image in PDF format
12/23/2010 -- Merger View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
09/19/2006 -- Cor New by Merger View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- Merger View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- Reg. Agent Change View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
07/24/2000 -- Reg. Agent Change View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
09/10/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format