Search icon

SUNCOAST MEDICAL OXYGEN, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST MEDICAL OXYGEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST MEDICAL OXYGEN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1980 (45 years ago)
Date of dissolution: 30 Nov 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: 660207
FEI/EIN Number 591981121

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5341 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US
Mail Address: 2155 IH-10 EAST, BEAUMONT, TX, 77701, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982636429 2006-07-07 2009-03-19 203 E 6100 S, SALT LAKE CITY, UT, 841077302, US 8434 AFTON LN, PORT RICHEY, FL, 346686765, US

Contacts

Phone +1 801-261-7139
Fax 8012885906
Phone +1 727-843-9145
Fax 4096542068

Authorized person

Name SCOTT KALTRIDER
Role PRESIDENT
Phone 2038372436

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes
Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary No
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary No
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 910212400
State FL

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KALTRIDER SCOTT W President 39 OLD RIDGEBURY RD., DANBURY, CT, 06810
KALTRIDER SCOTT W Director 39 OLD RIDGEBURY RD., DANBURY, CT, 06810
HOWES THOMAS S Director 39 OLD RIDGEBURY RD, DANBURY, CT, 06810
HOWES THOMAS S Vice President 39 OLD RIDGEBURY RD, DANBURY, CT, 06810
BARNHARD JEFFREY C Director 39 OLD RIDGEBURY RD., DANBURY, CT, 06810
BARNHARD JEFFREY C Vice President 39 OLD RIDGEBURY RD., DANBURY, CT, 06810
HEENAN TIMOTOHY S Assistant Treasurer 39 OLD RIDGEBURY RD., DANBURY, CT, 06810
BASSETT ROBERT A Secretary 39 OLD RIDGEBURY RD, DANBURY, CT, 06810
PEPPER ANTHONY W Assistant Secretary 39 OLD RIDGEBURY RD, DANBURY, CT, 06810

Events

Event Type Filed Date Value Description
MERGER 2009-11-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000002420. MERGER NUMBER 900000100799
REGISTERED AGENT NAME CHANGED 2004-08-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2000-05-08 5341 GRAND BLVD., NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-06 5341 GRAND BLVD., NEW PORT RICHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001548362 TERMINATED 1000000407012 LEON 2013-10-07 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000760190 TERMINATED 1000000488654 LEON 2013-04-12 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-11
Reg. Agent Change 2004-08-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State