Entity Name: | PROMPTCARE FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2022 (2 years ago) |
Document Number: | F19000002248 |
FEI/EIN Number |
83-4221228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 Spring Street, Suite 103, New Providence, NJ, 07974, US |
Mail Address: | 41 Spring Street, Suite 103, New Providence, NJ, 07974, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1376109611 | 2019-05-13 | 2021-05-07 | 41 SPRING ST STE 101, NEW PROVIDENCE, NJ, 079741143, US | 2131 HOLLYWOOD BLVD STE A, HOLLYWOOD, FL, 330206759, US | |||||||||||||||||||||||
|
Phone | +1 800-776-6782 |
Phone | +1 800-421-6107 |
Authorized person
Name | MARY LYNN ALLEN |
Role | CHIEF COMPLIANCE OFFICER |
Phone | 8007766782 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | No |
Taxonomy Code | 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME) |
Is Primary | No |
Taxonomy Code | 332BX2000X - Oxygen Equipment & Supplies (DME) |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Jardina Paul | Director | 41 Spring Street, New Providence, NJ, 079741143 |
Evans David | Chie | 41 Spring Street, New Providence, NJ, 079741143 |
Jardina Paul | Chief Executive Officer | 41 Spring Street, New Providence, NJ, 079741143 |
Poliseo Joseph | Chie | 41 Spring Street, New Providence, NJ, 079741143 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000129817 | PROMPTCARE HOLLYWOOD RESPIRATORY | EXPIRED | 2019-12-09 | 2024-12-31 | - | 41 SPRING STREET, STE 101, NEW PROVIDENCE, NJ, 07974 |
G19000127073 | HOLLYWOOD MEDICAL SUPPLY | EXPIRED | 2019-12-02 | 2024-12-31 | - | 41 SPRING STREET, SUITE 101, NEW PROVIDENCE, NJ, 07974 |
G19000127074 | HOLLYWOOD DRUG & MEDICAL SUPPLY | EXPIRED | 2019-12-02 | 2024-12-31 | - | 41 SPRING STREET, SUITE 101, NEW PROVIDENCE, NJ, 07974 |
G19000127075 | HOLLYWOOD MEDICAL SUPPLIES | EXPIRED | 2019-12-02 | 2024-12-31 | - | 41 SPRING STREET, SUITE 101, NEW PROVIDENCE, NJ, 07974 |
G19000127077 | HOLLYWOOD MEDICAL SUPPLIES CO | EXPIRED | 2019-12-02 | 2024-12-31 | - | 41 SPRING STREET, SUITE 101, NEW PROVIDENCE, NJ, 07974 |
G19000127079 | HOLLYWOOD MEDICAL SUPPLY CO. | EXPIRED | 2019-12-02 | 2024-12-31 | - | 41 SPRING STREET, SUITE 101, NEW PROVIDENCE, NJ, 07974 |
G19000127078 | HOLLYWOOD MEDICAL SUPPLY | EXPIRED | 2019-12-02 | 2024-12-31 | - | 41 SPRING STREET, SUITE 101, NEW PROVIDENCE, NJ, 07974 |
G19000127076 | HOLLYWOOD MEDICAL SUPPLIES | EXPIRED | 2019-12-02 | 2024-12-31 | - | 41 SPRING STREET, SUITE 101, NEW PROVIDENCE, NJ, 07974 |
G19000084892 | PROMPTCARE RESPIRATORY | EXPIRED | 2019-08-12 | 2024-12-31 | - | 41 SPRING STREET,SUITE 103, NEW PROVIDENCE, NJ, 07974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 41 Spring Street, Suite 103, Attn: Finance, New Providence, NJ 07974 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 41 Spring Street, Suite 103, Attn: Finance, New Providence, NJ 07974 | - |
AMENDMENT | 2022-11-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-15 | C T CORPORATION SYSTEM | - |
AMENDMENT | 2021-08-26 | - | - |
AMENDMENT | 2019-06-04 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-12 |
Amendment | 2022-11-22 |
ANNUAL REPORT | 2022-03-30 |
Reg. Agent Change | 2021-11-15 |
Amendment | 2021-08-26 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-05 |
Amendment | 2019-06-04 |
Foreign Profit | 2019-05-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State