Search icon

ESSENTIAL MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ESSENTIAL MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSENTIAL MEDICAL SUPPLY, 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: 07 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2012 (13 years ago)
Document Number: H61272
FEI/EIN Number 592539363

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

Address: 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822, US
Mail Address: 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184932972 2010-09-15 2010-09-15 6420 HAZELTINE NATIONAL DR, ORLANDO, FL, 328225121, US 6420 HAZELTINE NATIONAL DR, ORLANDO, FL, 328225121, US

Contacts

Phone +1 407-770-0710
Fax 4077700624

Authorized person

Name MS. CAROL ANN HOEPNER
Role VICE PRESIDENT
Phone 4077700710

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1056127
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HOEPNER J. MICHAEL Jr. Vice President 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
HOEPNER MATTHEW T Vice President 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
HOEPNER JOHN MJr. Agent 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
HOEPNER, CAROL ANN President 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 HOEPNER, JOHN MICHAEL, Jr. -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2005-07-01 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL 32822 -
RESTATED ARTICLES 1992-03-05 - -
EVENT CONVERTED TO NOTES 1992-03-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340454461 0420600 2015-03-11 6420 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-11
Case Closed 2015-07-17

Related Activity

Type Referral
Activity Nr 967870
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-03-26
Current Penalty 420.0
Initial Penalty 700.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) At the facility - on February 24, 2015 an employee was injured at the workplace and hospitalized. On March 6, 2015 the employer was notified that the employee had been hospitalized due to the injury. On March 10, 2015 the employer reported the hospitalization to the Tampa Area Office.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488478607 2021-03-20 0491 PPS 6420 Hazeltine National Dr, Orlando, FL, 32822-5121
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534696.58
Loan Approval Amount (current) 534696.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-5121
Project Congressional District FL-09
Number of Employees 39
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539434.59
Forgiveness Paid Date 2022-02-07
9229907003 2020-04-09 0491 PPP 6420 HAZELTINE NATIONAL DR, ORLANDO, FL, 32822-5121
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540000
Loan Approval Amount (current) 540000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-5121
Project Congressional District FL-09
Number of Employees 42
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 544845
Forgiveness Paid Date 2021-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State