Entity Name: | ABOUT YOU HOME HEALTH AND MEDICAL SUPPLIES 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: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F15000000703 |
FEI/EIN Number |
806012283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34984, US |
Mail Address: | 201 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | ARIZONA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1699087593 | 2010-07-08 | 2017-11-29 | 201 SW PORT SAINT LUCIE BLVD, SUITE #206, PORT SAINT LUCIE, FL, 349845018, US | 201 SW PORT SAINT LUCIE BLVD, SUITE #206, PORT SAINT LUCIE, FL, 349845018, US | |||||||||||||||||||||||
|
Phone | +1 772-236-7898 |
Fax | 8887926585 |
Authorized person
Name | MR. JAMES D SELLERS |
Role | PRESIDENT |
Phone | 7722367898 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICARE NSC |
Number | 6570080001 |
State | AZ |
Name | Role | Address |
---|---|---|
Simon Neil | Chief Executive Officer | 201 SW Port St. Lucie Blvd, Port St. Lucie, FL, 34984 |
Sellers James | President | 201 SW Port St. Lucie Blvd,, Port St. Lucie, FL, 34984 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000018687 | ABOUT YOU MEDICAL SUPPLIES | EXPIRED | 2015-02-20 | 2020-12-31 | - | 117 NORTH 5TH STREET, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 201 SW PORT SAINT LUCIE BLVD, Suite 206, PORT SAINT LUCIE, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 201 SW PORT SAINT LUCIE BLVD, Suite 206, PORT SAINT LUCIE, FL 34984 | - |
AMENDMENT | 2015-11-04 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | CORPORATE CREATIONS NETWORK INC. | - |
AMENDMENT | 2015-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000054688 | ACTIVE | 562019CA000494A | ST. LUCIE CIRCUIT COURT CLERK | 2021-01-13 | 2026-02-09 | $79,431.02 | VGM GROUP, INC., AN IOWA CORPORATION DBA THE VAN HALEM, 1111 W SAN MARNAN DRIVE, WATERLOO, IA, 50704 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-01 |
AMENDED ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-22 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-12 |
Amendment | 2015-11-04 |
Reg. Agent Change | 2015-11-04 |
Amendment | 2015-10-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State