Search icon

SLEEPMED THERAPIES, INC. - Florida Company Profile

Company Details

Entity Name: SLEEPMED THERAPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F02000005731
FEI/EIN Number 043133400

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

Address: 1641 Worthington Rd, Suite 430, West Palm Beach, FL, 33409, US
Mail Address: 1641 Worthington Rd, Suite 430, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: MASSACHUSETTS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396179891 2013-09-03 2018-08-23 200 CORPORATE PL, 5B, PEABODY, MA, 019603840, US 5432 BEE RIDGE RD STE 170, SARASOTA, FL, 34233, US

Contacts

Phone +1 978-536-7400
Phone +1 941-361-3035

Authorized person

Name ANGELA NAUFUL
Role VP OF COMPLIANCE & CONTRACTING
Phone 7703092000

Taxonomy

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

Other Provider Identifiers

Issuer MEDICARE
Number 4181130071

Key Officers & Management

Name Role Address
HEYNIGER SEAN President 1641 Worthington Rd, West Palm Beach, FL, 33409
FIEDOR JACK Treasurer 1641 Worthington Rd, West Palm Beach, FL, 33409
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020487 SLEEPMED THERAPY SERVICES EXPIRED 2015-02-25 2020-12-31 - 200 CORPORATE PLACE STE 5B, PEABODY, MA, 01960
G09000120705 SLEEPMED THERAPY SERVICES EXPIRED 2009-07-13 2014-12-31 - 200 CORPORATE PLACE, SUITE 5B, PEABODY, MA, 01960-3840

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 1641 Worthington Rd, Suite 430, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-01-23 1641 Worthington Rd, Suite 430, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2011-11-07 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-23
AMENDED ANNUAL REPORT 2015-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State