Search icon

HOME RESPIRATORY CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME RESPIRATORY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2001 (24 years ago)
Document Number: P01000041084
FEI/EIN Number 593714869
Address: 335 North Myrtle Street, Starke, FL, 32091, US
Mail Address: 335 North Myrtle Street, Starke, FL, 32091, US
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES BRET J President 335 N MYRTLE ST, STARKE, FL, 32091
HINES BRET J Director 335 N MYRTLE ST, STARKE, FL, 32091
HINES CHERYL T Vice President 335 N MYRTLE ST, STARKE, FL, 32091
HINES BRET J Agent 335 N MYRTLE ST, STARKE, FL, 32091
HINES CHERYL T Director 335 N MYRTLE ST, STARKE, FL, 32091

Unique Entity ID

CAGE Code:
6DBB8
UEI Expiration Date:
2021-02-19

Business Information

Doing Business As:
H R C
Division Name:
HOME RESPIRATORY CARE INC.
Activation Date:
2020-02-20
Initial Registration Date:
2011-05-03

Commercial and government entity program

CAGE number:
6DBB8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2028-10-12
SAM Expiration:
2024-10-10

Contact Information

POC:
BRET J. HINES

National Provider Identifier

NPI Number:
1861469959

Authorized Person:

Name:
MR. BRET J HINES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
9049660521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 335 North Myrtle Street, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2024-03-01 335 North Myrtle Street, Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2019-02-11 HINES, BRET SR. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 335 N MYRTLE ST, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14855.62
Total Face Value Of Loan:
14855.62

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$14,855.62
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,855.62
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,972.81
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $14,855.62
Jobs Reported:
5
Initial Approval Amount:
$21,895
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,895
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,025.76
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $21,892
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State