Detail by Entity Name
Florida Profit Corporation
ATLANTIC MEDICAL SUPPLY, INC.
Filing Information
P93000021894
65-0399542
03/19/1993
FL
ACTIVE
AMENDMENT
08/21/2024
NONE
Principal Address
Changed: 09/08/2022
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Changed: 09/08/2022
Mailing Address
Changed: 09/08/2022
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, FL 19462
PLYMOUTH MEETING, FL 19462
Changed: 09/08/2022
Registered Agent Name & Address
United Corporate Services, Inc.
Name Changed: 09/08/2022
Address Changed: 09/08/2022
3458 Lakeshore Drive
Tallahassee, FL 32312
Tallahassee, FL 32312
Name Changed: 09/08/2022
Address Changed: 09/08/2022
Officer/Director Detail
Name & Address
Title CHIEF COMPLIANCE OFFICER, AUTHORIZED PERSON
Russalesi, Wendy
Title P
FOSTER, SUZANNE
Title T
CLEMENS, JASON
Title S
BUSH, JONATHAN
Title CHIEF COMPLIANCE OFFICER, AUTHORIZED PERSON
Russalesi, Wendy
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, FL 19462
PLYMOUTH MEETING, FL 19462
Title P
FOSTER, SUZANNE
220 W. GERMANTOWN PIKE, STE 250
PLYMOUTH MEETING, PA 19462-1437
PLYMOUTH MEETING, PA 19462-1437
Title T
CLEMENS, JASON
220 W. GERMANTOWN PIKE, STE 250
PLYMOUTH MEETING, PA 19462-1437
PLYMOUTH MEETING, PA 19462-1437
Title S
BUSH, JONATHAN
220 W. GERMANTOWN PIKE, STE 250
PLYMOUTH MEETING, PA 19462-1437
PLYMOUTH MEETING, PA 19462-1437
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/05/2023 |
2024 | 03/27/2024 |
Document Images