Search icon

ROTECH HEALTHCARE INC. - Florida Company Profile

Company Details

Entity Name: ROTECH HEALTHCARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2002 (23 years ago)
Document Number: F02000001390
FEI/EIN Number 030408870

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

Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809, US
Mail Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790038529 2012-10-17 2024-01-12 6251 CHANCELLOR DR STE 119, ORLANDO, FL, 328095613, US 6251 CHANCELLOR DR STE 119, ORLANDO, FL, 328095613, US

Contacts

Phone +1 407-822-4600
Fax 4072974029

Authorized person

Name MRS. ROBIN L MENCHEN
Role CHIEF EXECUTIVE OFFICER
Phone 4078224600

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
Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTECH EMPLOYEE BENEFIT PLAN 2015 030408870 2016-07-13 ROTECH HEALTHCARE INC 3090
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 3600 VINELAND RD STE 114, ORLANDO, FL, 328116460
Plan sponsor’s address 3600 VINELAND RD STE 114, ORLANDO, FL, 328116460

Number of participants as of the end of the plan year

Active participants 2583
Retired or separated participants receiving benefits 23

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing JOHN ANDREWS
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2014 030408870 2015-07-13 ROTECH HEALTHCARE INC 3394
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Number of participants as of the end of the plan year

Active participants 3060
Retired or separated participants receiving benefits 30

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing JOHN ANDREWS
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2013 030408870 2014-06-30 ROTECH HEALTHCARE INC. 3431
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Number of participants as of the end of the plan year

Active participants 3363
Retired or separated participants receiving benefits 31

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing JOHN MCKENNA
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2012 030408870 2014-06-30 ROTECH HEALTHCARE INC. 3429
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Number of participants as of the end of the plan year

Active participants 3386
Retired or separated participants receiving benefits 45

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing JOHN MCKENNA
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2012 030408870 2013-07-18 ROTECH HEALTHCARE INC. 3429
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Number of participants as of the end of the plan year

Active participants 3386
Retired or separated participants receiving benefits 45

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing JOHN MCKENNA
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2011 030408870 2013-01-31 ROTECH HEALTHCARE INC. 3479
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 030408870
Plan administrator’s name ROTECH HEALTHCARE INC.
Plan administrator’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Administrator’s telephone number 4078224600

Number of participants as of the end of the plan year

Active participants 3390
Retired or separated participants receiving benefits 39

Signature of

Role Plan administrator
Date 2013-01-31
Name of individual signing JOHN MCKENNA
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2011 030408870 2012-07-23 ROTECH HEALTHCARE INC. 3479
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 030408870
Plan administrator’s name ROTECH HEALTHCARE INC.
Plan administrator’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Administrator’s telephone number 4078224600

Number of participants as of the end of the plan year

Active participants 3390
Retired or separated participants receiving benefits 39

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing JOHN MCKENNA
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2010 030408870 2013-01-31 ROTECH HEALTHCARE INC. 3548
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 030408870
Plan administrator’s name ROTECH HEALTHCARE INC.
Plan administrator’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Administrator’s telephone number 4078224600

Number of participants as of the end of the plan year

Active participants 3423
Retired or separated participants receiving benefits 56

Signature of

Role Plan administrator
Date 2013-01-31
Name of individual signing JOHN MCKENNA
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2010 030408870 2011-07-26 ROTECH HEALTHCARE INC. 3548
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 030408870
Plan administrator’s name ROTECH HEALTHCARE INC.
Plan administrator’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Administrator’s telephone number 4078224600

Number of participants as of the end of the plan year

Active participants 3423
Retired or separated participants receiving benefits 56

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing JOHN MCKENNA
Valid signature Filed with authorized/valid electronic signature
ROTECH EMPLOYEE BENEFIT PLAN 2009 030408870 2010-07-30 ROTECH HEALTHCARE INC. 3936
Three-digit plan number (PN) 503
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 4078224600
Plan sponsor’s mailing address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Plan sponsor’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 030408870
Plan administrator’s name ROTECH HEALTHCARE INC.
Plan administrator’s address 2600 TECHNOLOGY DRIVE, SUITE 300, ORLANDO, FL, 32804
Administrator’s telephone number 4078224600

Number of participants as of the end of the plan year

Active participants 3489
Retired or separated participants receiving benefits 59

Signature of

Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing JOHN MCKENNA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BURRES STEVEN B Secretary 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809
Phan Nam Chief Financial Officer 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809
Menchen Robin L President 6251 Chancellor Drive, Suite 119, ORLANDO, FL, 32809
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04015900186 SLEEP CENTRAL ACTIVE 2004-01-15 2029-12-31 - 6251 CHANCELLOR DRIVE, SUITE 119, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-04-25 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-12-21 NRAI SERVICES, INC -

Court Cases

Title Case Number Docket Date Status
PHARMACY VALUE MANAGEMENT SOLUTIONS, INC. VS ROTECH HEALTHCARE, INC. 2D2021-0669 2021-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-004218

Parties

Name PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Role Appellant
Status Active
Representations LAURA H. HOWARD, ESQ., STANFORD R. SOLOMON, ESQ.
Name ROTECH HEALTHCARE INC.
Role Appellee
Status Active
Representations BRIAN WALSH, ESQ., BRANDON BANKS, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-01-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-12-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROTECH HEALTHCARE, INC.
Docket Date 2021-11-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 168 PAGES
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 4, 2021.
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-09-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellant filed by Attorney Thomas A. Burns is granted. Attorney Burns and Burns, P.A. are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), appellant shall secure new counsel, who must file a notice of appearance in this court. New counsel shall file a notice of appearance for appellant within twenty days of this order, or the appeal may be dismissed.Appellant's new counsel shall serve the initial brief within fifty days of this order, failing which this appeal may be dismissed without further notice. Requests for extension of time to serve the initial brief are unlikely to receive favorable attention.
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of ROTECH HEALTHCARE, INC.
Docket Date 2021-08-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 12, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 06/28/21
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 692 PAGES
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHARMACY VALUE MANAGEMENT SOLUTIONS, INC.
Docket Date 2021-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-18
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MARCH 08, 2022, at 9:30 A.M., before: Judge Morris Silberman, Judge Andrea T. Smith, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of ROTECH HEALTHCARE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-11-16
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C25225P0272 2025-01-27 2025-02-26 2025-02-26
Unique Award Key CONT_AWD_36C25225P0272_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 54700.84
Current Award Amount 54700.84
Potential Award Amount 54700.84

Description

Title HOME OXYGEN EQUIPMENT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 6251 CHANCELLOR DR STE 119, ORLANDO, ORANGE, FLORIDA, 328095613
PURCHASE ORDER AWARD 36C25225P0269 2025-01-27 2025-02-26 2025-02-26
Unique Award Key CONT_AWD_36C25225P0269_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 38431.47
Current Award Amount 38431.47
Potential Award Amount 38431.47

Description

Title HOME OXYGEN EQUIPMENT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 6251 CHANCELLOR DR STE 119, ORLANDO, ORANGE, FLORIDA, 328095613
PURCHASE ORDER AWARD 36C25225P0260 2025-01-27 2025-02-26 2025-02-26
Unique Award Key CONT_AWD_36C25225P0260_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 33356.58
Current Award Amount 33356.58
Potential Award Amount 33356.58

Description

Title HOME OXYGEN
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 6251 CHANCELLOR DR STE 119, ORLANDO, ORANGE, FLORIDA, 328095613
PURCHASE ORDER AWARD 36C25225P0270 2025-01-27 2025-02-26 2025-02-26
Unique Award Key CONT_AWD_36C25225P0270_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 40119.39
Current Award Amount 40119.39
Potential Award Amount 40119.39

Description

Title HOME OXYGEN EQUIPMENT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 6251 CHANCELLOR DR STE 119, ORLANDO, ORANGE, FLORIDA, 328095613
PURCHASE ORDER AWARD 36C25225P0271 2025-01-27 2025-02-26 2025-02-26
Unique Award Key CONT_AWD_36C25225P0271_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 29782.78
Current Award Amount 29782.78
Potential Award Amount 29782.78

Description

Title HOME OXYGEN EQUIPMENT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 6251 CHANCELLOR DR STE 119, ORLANDO, ORANGE, FLORIDA, 328095613
PURCHASE ORDER AWARD 36C25225P0265 2025-01-27 2025-02-26 2025-02-26
Unique Award Key CONT_AWD_36C25225P0265_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 20533.26
Current Award Amount 20533.26
Potential Award Amount 20533.26

Description

Title HOME OXYGEN
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 6251 CHANCELLOR DR STE 119, ORLANDO, ORANGE, FLORIDA, 328095613
PURCHASE ORDER AWARD 36C25225P0267 2025-01-27 2025-02-26 2025-02-26
Unique Award Key CONT_AWD_36C25225P0267_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 70798.85
Current Award Amount 70798.85
Potential Award Amount 70798.85

Description

Title HOME OXYGEN EQUIPMENT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 6251 CHANCELLOR DR STE 119, ORLANDO, ORANGE, FLORIDA, 328095613
DELIVERY ORDER AWARD 36C26223N0480 2023-03-30 2025-03-20 2025-03-20
Unique Award Key CONT_AWD_36C26223N0480_3600_36C26223D0022_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 213981.85
Current Award Amount 213981.85
Potential Award Amount 213981.85

Description

Title HOME OXYGEN AND VENTILATOR SERVICES
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 3600 VINELAND ROAD SUITE 114, ORLANDO, ORANGE, FLORIDA, 328116460
DELIVERY ORDER AWARD 36C26223N0279 2023-01-04 2025-03-20 2025-03-20
Unique Award Key CONT_AWD_36C26223N0279_3600_36C26223D0022_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 218655.71
Current Award Amount 218655.71
Potential Award Amount 218655.71

Description

Title HOME OXYGEN AND VENTILATOR SERVICES
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 3600 VINELAND ROAD SUITE 114, ORLANDO, ORANGE, FLORIDA, 328116460
DELIVERY ORDER AWARD 36C25723K0133 2022-12-01 2023-04-30 2023-04-30
Unique Award Key CONT_AWD_36C25723K0133_3600_36C25722D0055_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 731901.15
Current Award Amount 731901.15
Potential Award Amount 731901.15

Description

Title EXPRESS REPORT: O2 BILL ONLY IMPLANT
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ROTECH HEALTHCARE INC.
UEI L73QMA2GXY17
Recipient Address UNITED STATES, 3600 VINELAND RD STE 114, ORLANDO, ORANGE, FLORIDA, 328116460

Date of last update: 01 Apr 2025

Sources: Florida Department of State