Entity Name: | SLEEPCARE DIAGNOSTICS, 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: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F06000000088 |
FEI/EIN Number |
311138782
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SNIDER JAMES C | Director | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH, 45040 |
SNIDER JAMES C | Treasurer | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH, 45040 |
SNIDER JAMES C | Secretary | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH, 45040 |
SNIDER JASON | Director | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH, 45040 |
SNIDER JASON | President | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH, 45040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 6003 HONORE AVE STE 101, SARASOTA, FL 34238 | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State