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 |
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 |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Simon Neil | Chief Executive Officer | 201 SW Port St. Lucie Blvd, Port St. Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
Sellers James | President | 201 SW Port St. Lucie Blvd,, Port St. Lucie, FL, 34984 |
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 |
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 |
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 Feb 2025
Sources: Florida Department of State