Search icon

MEDICARE HOME HOSPITAL EQUIPMENT OF OKEECHOBEE, INC. - Florida Company Profile

Company Details

Entity Name: MEDICARE HOME HOSPITAL EQUIPMENT OF OKEECHOBEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICARE HOME HOSPITAL EQUIPMENT OF OKEECHOBEE, 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: 15 Nov 1983 (41 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G70202
FEI/EIN Number 592336867

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

Address: 255 HWY 441 SOUTH, OKEECHOBEE, FL, 34974, US
Mail Address: 4255 HWY. 441 SOUTH, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON DANIEL G. S President 2120 W. MARLIN RD., AVON PARK, FL
BACON DANIEL G. S Treasurer 2120 W. MARLIN RD., AVON PARK, FL
BACON PEGGY Vice President 2120 W. MARLIN RD., AVON PARK, FL
BACON DANIEL G. S Agent 160 PLAZA AVE., LAKE PLACID, FL, 33852
BACON, PEGGY Secretary 2120 W MARLIN ST, AVON PARK, FL
BACON, PEGGY Treasurer 2120 W MARLIN ST, AVON PARK, FL
BACON, PEGGY Director 2120 W MARLIN ST, AVON PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-14 255 HWY 441 SOUTH, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 1995-03-14 255 HWY 441 SOUTH, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 1994-02-21 BACON, DANIEL G. S -
REGISTERED AGENT ADDRESS CHANGED 1994-02-21 160 PLAZA AVE., LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 1995-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State