Search icon

DADE PROSTHETICS & ORTHOTICS, INC. - Florida Company Profile

Company Details

Entity Name: DADE PROSTHETICS & ORTHOTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE PROSTHETICS & ORTHOTICS, 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: 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: 14 Dec 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2009 (16 years ago)
Document Number: G80699
FEI/EIN Number 592394368

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

Address: 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055, US
Mail Address: 4714 GETTYSBURG ROAD, LEGAL, MECHANICSBURG, PA, 17055, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235287939 2007-01-08 2011-11-23 7800 SW 87TH AVE STE B205, MIAMI, FL, 331733570, US 7800 SW 87TH AVE STE B205, MIAMI, FL, 331733570, US

Contacts

Phone +1 305-596-9821

Authorized person

Name MICHAEL TARVIN
Role VICE PRESIDENT
Phone 7179721100

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 0379730001
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 027540900
State FL

Central Index Key

CIK number Mailing Address Business Address Phone
0001551538 4714 GETTYSBURG ROAD, P.O. BOX 2034, MECHANICSBURG, PA, 17055 4714 GETTYSBURG ROAD, P.O. BOX 2034, MECHANICSBURG, PA, 17055 (717) 972-1100

Filings since 2014-06-16

Form type 424B3
File number 333-196404-215
Filing date 2014-06-16
File View File

Filings since 2014-06-12

Form type EFFECT
File number 333-196404-215
Filing date 2014-06-12
File View File

Filings since 2014-05-30

Form type S-4
File number 333-196404-215
Filing date 2014-05-30
File View File

Filings since 2013-09-03

Form type 424B4
File number 333-190628-193
Filing date 2013-09-03
File View File

Filings since 2013-08-29

Form type EFFECT
File number 333-190628-193
Filing date 2013-08-29
File View File

Filings since 2013-08-27

Form type CORRESP
Filing date 2013-08-27
File View File

Filings since 2013-08-22

Form type UPLOAD
Filing date 2013-08-22
File View File

Filings since 2013-08-14

Form type S-4
File number 333-190628-193
Filing date 2013-08-14
File View File

Key Officers & Management

Name Role Address
Veit Joel T Treasurer 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
DUGGAN JOHN F President 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
TARVIN MICHAEL E Vice President 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2009-06-15 DADE PROSTHETICS & ORTHOTICS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 4714 GETTYSBURG ROAD, MECHANICSBURG, PA 17055 -
CHANGE OF MAILING ADDRESS 2009-04-06 4714 GETTYSBURG ROAD, MECHANICSBURG, PA 17055 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-23 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-01-17 CT CORPORATION SYSTEM -
REINSTATEMENT 2001-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1995-02-09 DADE PHYSICAL THERAPY REHAB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State