Search icon

E-MED SOURCE OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E-MED SOURCE OF FLORIDA, 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: 07 Oct 2005 (20 years ago)
Document Number: F05000005827
FEI/EIN Number 203547258

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

Address: 4801 GEORGE ROAD, SUITE 190, TAMPA, FL, 33634, US
Mail Address: 4801 GEORGE ROAD, SUITE 190, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
EYER JAMES Chief Executive Officer 4801 GEORGE ROAD, TAMPA, FL, 33634
EYER JAMES W Agent 4801 GEORGE ROAD, TAMPA, FL, 33634

National Provider Identifier

NPI Number:
1023189321

Authorized Person:

Name:
MR. JAMES WALTER EYER JR.
Role:
CEO ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8138862096

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088774 ANGELS CARE HOME HEALTH ACTIVE 2011-09-08 2026-12-31 - 4801 GEORGE ROAD, STE 190, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 4801 GEORGE ROAD, SUITE 190, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-04-20 4801 GEORGE ROAD, SUITE 190, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4801 GEORGE ROAD, SUITE 190, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2007-07-03 EYER, JAMES W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749016 TERMINATED 1000000685425 HILLSBOROU 2015-07-01 2025-07-08 $ 1,042.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
386455.00
Total Face Value Of Loan:
386455.00
Date:
2020-04-13
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:
380200.00
Total Face Value Of Loan:
380200.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386455
Current Approval Amount:
386455
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
390203.08
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380200
Current Approval Amount:
380200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
382960.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State