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 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SNIDER, JAMES C | Director | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040 |
SNIDER, JASON | Director | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040 |
Name | Role | Address |
---|---|---|
SNIDER, JAMES C | Treasurer | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040 |
Name | Role | Address |
---|---|---|
SNIDER, JAMES C | Secretary | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040 |
Name | Role | Address |
---|---|---|
SNIDER, JASON | President | 4780 SOCIALVILLE-FOSTER ROAD, MASON, OH 45040 |
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 |
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: 28 Jan 2025
Sources: Florida Department of State