Search icon

HODGES CONVALESCENT AIDS, INC. - Florida Company Profile

Company Details

Entity Name: HODGES CONVALESCENT AIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HODGES CONVALESCENT AIDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1982 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G09794
FEI/EIN Number 592239239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % OSCEOLA HOMECARE SUPPLY, 405 S. 7TH ST., FT. PIERCE, FL, 34950
Mail Address: % OSCEOLA HOMECARE SUPPLY, 405 S. 7TH ST., FT. PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285631804 2005-06-29 2020-08-22 405 S 7TH ST, FORT PIERCE, FL, 349508322, US 405 S 7TH ST, FORT PIERCE, FL, 349508322, US

Contacts

Phone +1 772-464-4362
Fax 7704644382

Authorized person

Name MR. GERALD T CAPAK
Role PRESIDENT
Phone 7725675297

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 150591
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CAPAK, GERALD T. Director 1635-14TH AVENUE, VERO BEACH, FL
CAPAK, GERALD T. Agent 1635-14TH AVENUE, VERO BEACH, FL
CAPAK, GERALD T. President 1635-14TH AVENUE, VERO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-23 % OSCEOLA HOMECARE SUPPLY, 405 S. 7TH ST., FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1990-04-23 % OSCEOLA HOMECARE SUPPLY, 405 S. 7TH ST., FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 1985-07-16 CAPAK, GERALD T. -
REGISTERED AGENT ADDRESS CHANGED 1985-07-16 1635-14TH AVENUE, VERO BEACH, FL -

Documents

Name Date
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State