Search icon

FLORIDA HOME CAIR, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOME CAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HOME CAIR, 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: 31 Jul 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2004 (20 years ago)
Document Number: L05951
FEI/EIN Number 592968116

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

Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, US
Mail Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265433106 2005-08-02 2023-09-14 220 W GERMANTOWN PIKE STE 250, PLYMOUTH MEETING, PA, 194621437, US 1333 GATEWAY DR STE 1022, MELBOURNE, FL, 32901, US

Contacts

Phone +1 321-722-8000
Fax 3217238669

Authorized person

Name WENDY RUSSALESI
Role CCO
Phone 4842469499

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 83
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 027162400
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA HOME CAIR, INC. EMPLOYEE PROFIT SHARING PLAN AND TRUST 2017 592968116 2018-02-12 FLORIDA HOME CAIR, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621610
Sponsor’s telephone number 3217228000
Plan sponsor’s address 129 W HIBISCUS BLOVD, SUITE P, MELBOURNE, FL, 32901
FLORIDA HOME CAIR, INC. EMPLOYEE PROFIT SHARING PLAN AND TRUST 2016 592968116 2017-02-17 FLORIDA HOME CAIR, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621610
Sponsor’s telephone number 3217228000
Plan sponsor’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901
FLORIDA HOME CAIR, INC. EMPLOYEE PROFIT SHARING PLAN AND TRUST 2015 592968116 2016-08-03 FLORIDA HOME CAIR, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621610
Sponsor’s telephone number 3217228000
Plan sponsor’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901
FLORIDA HOME CAIR, INC. EMPLOYEE PROFIT SHARING PLAN AND TRUST 2014 592968116 2015-09-09 FLORIDA HOME CAIR, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621610
Sponsor’s telephone number 3217228000
Plan sponsor’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901
FLORIDA HOME CAIR, INC. EMPLOYEE PROFIT SHARING PLAN AND TRUST 2013 592968116 2014-07-17 FLORIDA HOME CAIR, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621610
Sponsor’s telephone number 3217228000
Plan sponsor’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing LARRY W. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing LARRY W. THOMPSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOME CAIR, INC. EMPLOYEE PROFIT SHARING PLAN AND TRUST 2012 592968116 2013-04-19 FLORIDA HOME CAIR, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621610
Sponsor’s telephone number 3217228000
Plan sponsor’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2013-04-19
Name of individual signing LARRY THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-19
Name of individual signing LARRY THOMPSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOME CAIR, INC. EMPLOYEE PROFIT SHARING PLAN AND TRUST 2011 592968116 2012-05-01 FLORIDA HOME CAIR, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621610
Sponsor’s telephone number 3217228000
Plan sponsor’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 592968116
Plan administrator’s name FLORIDA HOME CAIR, INC.
Plan administrator’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901
Administrator’s telephone number 3217228000

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing LARRY THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-01
Name of individual signing LARRY THOMPSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOME CAIR, INC. EMPLOYEE PROFIT SHARING PLAN AND TRUST 2010 592968116 2011-03-18 FLORIDA HOME CAIR, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621610
Sponsor’s telephone number 3217228000
Plan sponsor’s mailing address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901
Plan sponsor’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 592968116
Plan administrator’s name FLORIDA HOME CAIR, INC.
Plan administrator’s address 1333 GATEWAY DRIVE, SUITE 1022, MELBOURNE, FL, 32901
Administrator’s telephone number 3217228000

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-18
Name of individual signing LARRY W THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-18
Name of individual signing LARRY W THOMPSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Foster Suzanne President 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462
Russalesi Wendy CHIE 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA, 19462
Clemens Jason Treasurer 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049961 AEROCARE ACTIVE 2023-04-20 2028-12-31 - 1333 GATEWAY DRIVE,SUITE 1022, MELBOURNE, FL, 32901-2648

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 -
CHANGE OF MAILING ADDRESS 2022-10-13 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 -
REGISTERED AGENT NAME CHANGED 2022-10-13 UNITED CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CANCEL ADM DISS/REV 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-10-18
Reg. Agent Change 2022-10-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State