Search icon

ELITE RESPIRATORY & MEDICAL SUPPLIES, INC.

Company Details

Entity Name: ELITE RESPIRATORY & MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2000 (25 years ago)
Date of dissolution: 03 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P00000065674
FEI/EIN Number 593657516
Address: 8340 DONAL ST, PORT RICHEY, FL, 34668
Mail Address: 9457 Delray Dr, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255538062 2007-06-27 2020-08-22 6902 COMMERCE AVE, PORT RICHEY, FL, 346686860, US 6902 COMMERCE AVE, PORT RICHEY, FL, 346686860, US

Contacts

Phone +1 727-835-7540
Fax 7278357555

Authorized person

Name MRS. CINDY MCCALLUM
Role OWNER GENERAL MANAGER
Phone 7278357540

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 322359
State FL
Is Primary Yes

Agent

Name Role Address
FREY LAURA A Agent 7508 MALLARD ST., NEW PORT RICHEY, FL, 34653

Director

Name Role Address
MCCALLUM CINDY K Director 9457 DELRAY DRIVE, NEW PORT RICHEY, FL, 34654
FREY LAURA A Director 7508 MALLARD ST, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-03 No data No data
CHANGE OF MAILING ADDRESS 2013-04-23 8340 DONAL ST, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 8340 DONAL ST, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 7508 MALLARD ST., NEW PORT RICHEY, FL 34653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000073430 LAPSED 51-2007-137WS H PASCO CIRCUIT 2006-02-06 2012-03-15 $27,168.50 BALBOA CAPITAL CORP., 2010 MAIN STREET, 11TH FLOOR, IRVINE, CALIFORNIA 92614

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State