Entity Name: | HOME CARE MEDICAL SUPPLY AND EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F95000003774 |
FEI/EIN Number | 23-2239179 |
Mail Address: | 620 FREEDOM BUSINESS CENTER, SUITE 105, KING OF PRUSSIA, PA 19406 |
Address: | 3541 N PINE ISLAND RD, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PLANTATION ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
GELLER, DAVID S | President | 620 FREEDOM BUSINESS CENTER STE 105, KING OF PRUSSIA, PA 19406 |
Name | Role | Address |
---|---|---|
GELLER, DAVID S | Director | 620 FREEDOM BUSINESS CENTER STE 105, KING OF PRUSSIA, PA 19406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-11 | 3541 N PINE ISLAND RD, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-15 | 3541 N PINE ISLAND RD, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-07-12 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-08-29 |
ANNUAL REPORT | 1999-07-29 |
ANNUAL REPORT | 1998-07-28 |
ANNUAL REPORT | 1997-02-18 |
ANNUAL REPORT | 1996-06-19 |
DOCUMENTS PRIOR TO 1997 | 1995-08-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State