Search icon

SUNCOAST MEDICARE SUPPLY COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST MEDICARE SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2009 (16 years ago)
Document Number: 498084
FEI/EIN Number 591647404
Address: 830 49th Street North, ST. PETERSBURG, FL, 33710, US
Mail Address: 830 49th Street North, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN BARRY E President 256-MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715
BALDWIN BARRY E Director 256-MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715
BALDWIN KATHLEEN Secretary 720 59TH AVENUE, ST.PETE BEACH, FL, 33706
BALDWIN KATHLEEN Treasurer 720 59TH AVENUE, ST.PETE BEACH, FL, 33706
BALDWIN KATHLEEN Director 720 59TH AVENUE, ST.PETE BEACH, FL, 33706
BALDWIN JEFFREY A Vice President 5750 AARON COURT, SARASOTA, FL, 34232
BALDWIN JEFFREY A Director 5750 AARON COURT, SARASOTA, FL, 34232
BALDWIN BARRY E Agent 256 MONTE CRISTO BLVD, TIERRA VERDE, FL, 33715

National Provider Identifier

NPI Number:
1548226137

Authorized Person:

Name:
MR. BARRY E BALDWIN
Role:
PRESIDENT/CFO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
9417589881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 830 49th Street North, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-09-12 830 49th Street North, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 256 MONTE CRISTO BLVD, TIERRA VERDE, FL 33715 -
AMENDMENT 2009-12-30 - -
REGISTERED AGENT NAME CHANGED 2001-04-19 BALDWIN, BARRY E -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69287.00
Total Face Value Of Loan:
69287.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$69,287
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,875.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $69,287

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State