Search icon

SLEEPMED INCORPORATED

Company Details

Entity Name: SLEEPMED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (4 months ago)
Document Number: F99000006741
FEI/EIN Number 043490832
Address: 801 Cromwell Park Drive, Suite 108, Glen Burnie, MD, 21061, US
Mail Address: 801 Cromwell Park Drive, Suite 108, Glen Burnie, MD, 21061, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790794766 2006-08-07 2009-10-15 200 CORPORATE PL, SUITE 5B, PEABODY, MA, 019603840, US 4710 N HABANA AVE, SUITE 302-A, TAMPA, FL, 336147161, US

Contacts

Phone +1 978-536-7400
Fax 9785359757
Phone +1 813-874-8806
Fax 8138740766

Authorized person

Name MR. CARL R. IBERGER
Role EVP/CFO
Phone 9785367400

Taxonomy

Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Fiedor Jack Secretary 801 Cromwell Park Drive, Suite 108, Glen Burnie, MD, 21061

Director

Name Role Address
Heyniger Sean Director 801 Cromwell Park Drive, Suite 108, Glen Burnie, MD, 21061

President

Name Role Address
Shoop Bill President 801 Cromwell Park Drive, Suite 108, Glen Burnie, MD, 21061

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 801 Cromwell Park Drive, Suite 108, Glen Burnie, MD 21061 No data
CHANGE OF MAILING ADDRESS 2024-10-18 801 Cromwell Park Drive, Suite 108, Glen Burnie, MD 21061 No data
REGISTERED AGENT NAME CHANGED 2024-10-18 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State