Search icon

HME PROVIDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Michael Sowards Chief Executive Officer 2441 Bellevue, Daytona Beach, FL, 32114
Sowards Michael V Agent 2441 Bellevue, Daytona Beach, FL, 32114

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2013-CA-038586

Parties

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

Documents

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