Search icon

HOME RESPIRATORY SOLUTION'S INC.

Company Details

Entity Name: HOME RESPIRATORY SOLUTION'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2001 (24 years ago)
Document Number: P01000036123
FEI/EIN Number 571121667
Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462
Mail Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
Foster Suzanne President 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462

CHIE

Name Role Address
Russalesi Wendy CHIE 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA, 19462

Treasurer

Name Role Address
CLEMENS JASON Treasurer 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080055 AEROCARE ACTIVE 2013-08-12 2028-12-31 No data 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 No data
CHANGE OF MAILING ADDRESS 2022-10-14 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 No data
REGISTERED AGENT NAME CHANGED 2022-10-14 UNITED CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-10-18
Reg. Agent Change 2022-10-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State