Search icon

PROMPTCARE FLORIDA, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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

Documents

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