Entity Name: | DOCTORS CHOICE HOME MEDICAL EQUIPMENT OF LARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOCTORS CHOICE HOME MEDICAL EQUIPMENT OF LARGO, 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: | 02 Feb 1988 (37 years ago) |
Date of dissolution: | 13 Jul 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Jul 2012 (13 years ago) |
Document Number: | M66643 |
FEI/EIN Number |
592870762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PRAXAIR, INC, 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06810-5113, US |
Address: | 1924 BARTON PARK RD, UNIT 2407, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1942346747 | 2007-01-29 | 2020-08-22 | PO BOX 23119, BEAUMONT, TX, 777203119, US | 6746 OSTEEN RD, NEW PORT RICHEY, FL, 346533612, US | |||||||||||||||||||||||||||||||
|
Phone | +1 409-951-6437 |
Fax | 4096542068 |
Phone | +1 727-846-9789 |
Fax | 7278439145 |
Authorized person
Name | GEORGE P RISTEVSKI |
Role | PRESIDENT |
Phone | 2038372330 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | No |
Taxonomy Code | 332BC3200X - Customized Equipment (DME) |
Is Primary | No |
Taxonomy Code | 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME) |
Is Primary | No |
Taxonomy Code | 332BX2000X - Oxygen Equipment & Supplies (DME) |
Is Primary | No |
Name | Role | Address |
---|---|---|
BARNHARD JEFFERY C | President | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
BARNHARD JEFFERY C | Director | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
HEENAN TIMOTHY S | Treasurer | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
HOWES THOMAS S | Vice President | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
HOWES THOMAS S | Director | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
NIELSEN MARK D | Secretary | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
CROWE EDWARD | Assistant Treasurer | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000018459 | PRAXAIR HEALTHCARE SERVICES | EXPIRED | 2010-02-26 | 2015-12-31 | - | ATTN: PAULA CLEARY, PARALEGAL, 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-07-13 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000002420. MERGER NUMBER 700000124017 |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-14 | 1924 BARTON PARK RD, UNIT 2407, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2005-04-05 | 1924 BARTON PARK RD, UNIT 2407, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 1995-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000767877 | ACTIVE | 1000000685535 | PASCO | 2015-07-06 | 2035-07-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-12-14 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-04-05 |
Reg. Agent Change | 2004-08-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State