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
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462

Changed: 09/08/2022
Mailing Address
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, FL 19462

Changed: 09/08/2022
Registered Agent Name & Address United Corporate Services, Inc.
3458 Lakeshore Drive
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
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, FL 19462

Title P

FOSTER, SUZANNE
220 W. GERMANTOWN PIKE, STE 250
PLYMOUTH MEETING, PA 19462-1437

Title T

CLEMENS, JASON
220 W. GERMANTOWN PIKE, STE 250
PLYMOUTH MEETING, PA 19462-1437

Title S

BUSH, JONATHAN
220 W. GERMANTOWN PIKE, STE 250
PLYMOUTH MEETING, PA 19462-1437

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/05/2023
2024 03/27/2024

Document Images
08/21/2024 -- Amendment View image in PDF format
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
06/02/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
10/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
09/13/2013 -- Reg. Agent Change View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
12/31/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
07/06/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
07/08/2003 -- Amendment View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format