Search icon

UNITY RESPIRATORY AND DIABETIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITY RESPIRATORY AND DIABETIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000064738
FEI/EIN Number 651118275
Address: 4200 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
Mail Address: 3280-55A TAMIAMI TRAIL, PMB 285, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY WAYNE A President 11089 River Trent Ct, Lehigh Acres, FL, 33971
PERRY WAYNE A Secretary 11089 River Trent Ct, Lehigh Acres, FL, 33971
PERRY WAYNE A Treasurer 11089 River Trent Ct, Lehigh Acres, FL, 33971
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD. #101, FT. MYERS, FL, 33907
PERRY WAYNE A Director 11089 River Trent Ct, Lehigh Acres, FL, 33971

Unique Entity ID

CAGE Code:
5MTS6
UEI Expiration Date:
2018-10-13

Business Information

Doing Business As:
UNITY MEDICAL
Activation Date:
2017-10-13
Initial Registration Date:
2009-08-13

Commercial and government entity program

CAGE number:
5MTS6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-21
CAGE Expiration:
2022-10-20

Contact Information

POC:
WAYNE A PERRY

National Provider Identifier

NPI Number:
1386634780

Authorized Person:

Name:
MR. WAYNE A PERRY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
9412351842

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118449 UNITY MEDICAL EXPIRED 2012-12-20 2017-12-31 - 3280-55A TAMIAMI TRAIL, PMB 285, PORT CHARLOTTE, FL, 33952, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 4200 TAMIAMI TRAIL, SUITE D, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-29 12670 NEW BRITTANY BLVD. #101, FT. MYERS, FL 33907 -
AMENDMENT 2012-06-29 - -
REGISTERED AGENT NAME CHANGED 2012-06-29 WICKER, JOHN M -
AMENDMENT 2009-01-16 - -
CHANGE OF MAILING ADDRESS 2005-04-29 4200 TAMIAMI TRAIL, SUITE D, PORT CHARLOTTE, FL 33952 -
AMENDMENT 2003-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000112169 ACTIVE 1000000946035 CHARLOTTE 2023-03-08 2033-03-15 $ 639.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-10
Amendment 2012-06-29
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-21

Trademarks

Serial Number:
88226437
Mark:
UNITY MEDICAL
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2018-12-12
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
UNITY MEDICAL

Goods And Services

For:
Healthcare
First Use:
2001-06-01
International Classes:
044 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State