Search icon

SLEEPCARE DIAGNOSTICS, INC.

Company Details

Entity Name: SLEEPCARE DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F06000000088
FEI/EIN Number 31-1138782
Address: 6003 HONORE AVE STE 101, SARASOTA, FL 34238
Mail Address: 4780 SOCIALVILLE-FOSTERS ROAD, MASON, OH 45040
ZIP code: 34238
County: Sarasota
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326089491 2006-06-09 2022-07-21 6003 HONORE AVE, SUITE 101, SARASOTA, FL, 342385716, US 6003 HONORE AVE, SUITE 101, SARASOTA, FL, 342385716, US

Contacts

Phone +1 941-927-9686
Fax 9419279799

Authorized person

Name JAMES C SNIDER
Role CEO
Phone 5134597750

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1312878
State FL
Is Primary Yes

Other Provider Identifiers

Issuer UHC/ACM PROVIDER NUMBER
Number 1029652

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SNIDER, JAMES C Director 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040
SNIDER, JASON Director 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040

Treasurer

Name Role Address
SNIDER, JAMES C Treasurer 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040

Secretary

Name Role Address
SNIDER, JAMES C Secretary 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040

President

Name Role Address
SNIDER, JASON President 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 6003 HONORE AVE STE 101, SARASOTA, FL 34238 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000109879 LAPSED 2011 CA 005640 NC SARASOTA COUNTY 2011-12-06 2017-02-20 $112,452.37 PC BOARDWALK LLC, 240 SOUTH PINEAPPLE AVE., SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2012-04-26
Reg. Agent Resignation 2011-08-10
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-08
Foreign Profit 2006-01-04

Date of last update: 28 Jan 2025

Sources: Florida Department of State