Entity Name: | HME PROVIDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HME PROVIDERS, 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: | 10 Oct 2001 (24 years ago) |
Date of dissolution: | 13 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | P01000098793 |
FEI/EIN Number |
593753147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 Bellevue, Daytona Beach, FL, 32114, US |
Mail Address: | P.O. Box 5538, Titusville, FL, 32783, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michael Sowards | Chief Executive Officer | 2441 Bellevue, Daytona Beach, FL, 32114 |
Sowards Michael V | Agent | 2441 Bellevue, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095536 | MED AND MORE | EXPIRED | 2011-10-17 | 2016-12-31 | - | 1410 WHITE DR, TITUSVILLE, FL, 32780 |
G10000069303 | VPI | EXPIRED | 2010-07-28 | 2015-12-31 | - | 1400 WHITE DRIVE, TITUSVILLE, FL, 32780, US |
G10000048352 | VPI DIABETES | EXPIRED | 2010-06-04 | 2015-12-31 | - | 1400 WHITE DR, TITUSVILLE, FL, 32780 |
G09000179264 | EOCENE SYSTEMS | EXPIRED | 2009-11-30 | 2014-12-31 | - | 1410 WHITE DR., TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-13 | - | - |
REINSTATEMENT | 2019-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 2441 Bellevue, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-02 | 2441 Bellevue, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2015-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-02 | 2441 Bellevue, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | Sowards, Michael Vernie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-11-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TROY SOWARDS VS CANYON HEALTHCARE, 101 DIABETIC SUPPLIES, LLC F/K/A JADE DIABETIC GROUP, LLC, HME PROVIDERS, INC., INFOPIA AMERICA, LLC, MICHAEL SOWARDS, ARON SOWARDS, BRYAN SOWARDS, AND DALE GREYSLAK | 5D2022-1445 | 2022-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Troy Sowards |
Role | Appellant |
Status | Active |
Name | HME PROVIDERS, INC. |
Role | Appellee |
Status | Active |
Name | 101 DIABETIC SUPPLIES, LLC |
Role | Appellee |
Status | Active |
Name | INFOPIA AMERICA LLC |
Role | Appellee |
Status | Active |
Name | Jade Diabetic Group, LLC |
Role | Appellee |
Status | Active |
Name | Michael Sowards |
Role | Appellee |
Status | Active |
Name | Aron Sowards |
Role | Appellee |
Status | Active |
Name | Bryan Sowards |
Role | Appellee |
Status | Active |
Name | Dale Greyslak |
Role | Appellee |
Status | Active |
Name | CANYON HEALTHCARE LLC |
Role | Appellee |
Status | Active |
Representations | Robert N. Nicholson |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-09-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3742 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-09-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-08-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2022-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-07-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-06-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-RESPRESENTATION |
On Behalf Of | Canyon Healthcare |
Docket Date | 2022-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-06-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 6/15/22 |
On Behalf Of | Troy Sowards |
Name | Date |
---|---|
Voluntary Dissolution | 2019-12-13 |
REINSTATEMENT | 2019-05-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-09 |
REINSTATEMENT | 2015-11-02 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-28 |
REINSTATEMENT | 2010-11-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State