Search icon

DOCTORS CHOICE HOME MEDICAL EQUIPMENT OF LARGO, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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