Search icon

ABOUT YOU HOME HEALTH AND MEDICAL SUPPLIES INC

Company Details

Entity Name: ABOUT YOU HOME HEALTH AND MEDICAL SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F15000000703
FEI/EIN Number 806012283
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

National Provider Identifier

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

Contacts

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Simon Neil Chief Executive Officer 201 SW Port St. Lucie Blvd, Port St. Lucie, FL, 34984

President

Name Role Address
Sellers James President 201 SW Port St. Lucie Blvd,, Port St. Lucie, FL, 34984

Fictitious Names

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 No data 117 NORTH 5TH STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 201 SW PORT SAINT LUCIE BLVD, Suite 206, PORT SAINT LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2018-02-22 201 SW PORT SAINT LUCIE BLVD, Suite 206, PORT SAINT LUCIE, FL 34984 No data
AMENDMENT 2015-11-04 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT NAME CHANGED 2015-11-04 CORPORATE CREATIONS NETWORK INC. No data
AMENDMENT 2015-10-13 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State