Search icon

FLORIDA OXYGEN & HOME MEDICAL EQUIPMENT, INC.

Company Details

Entity Name: FLORIDA OXYGEN & HOME MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2001 (23 years ago)
Date of dissolution: 03 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2013 (12 years ago)
Document Number: P01000113920
FEI/EIN Number 593759682
Address: 120 RODGERS BLVD., CHIEFLAND, FL, 32626
Mail Address: 120 RODGERS BLVD., CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750391702 2006-08-09 2011-02-23 120 RODGERS BLVD, CHIEFLAND, FL, 326261420, US 120 ROGERS BLVD, CHIEFLAND, FL, 326261420, US

Contacts

Phone +1 352-493-0047
Fax 3524930405

Authorized person

Name ERNA C STANTON
Role PRESIDENT
Phone 3524930047

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 3202757
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026411300
State FL
Issuer BCBSOFFL
Number R9480
State FL

Agent

Name Role Address
STANTON ERNA C Agent 8405 N. PINE HAVEN POINT, CRYSTAL RIVER, FL, 34428

Director

Name Role Address
STANTON Y. MORRIS Director 8405 N. PINE HAVEN POINT, CRYSTAL RIVER, FL, 34428

President

Name Role Address
STANTON ERNA C President 8405 N PINE HAVON PT., CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 120 RODGERS BLVD., CHIEFLAND, FL 32626 No data
CHANGE OF MAILING ADDRESS 2010-02-19 120 RODGERS BLVD., CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2005-04-19 STANTON, ERNA C No data
NAME CHANGE AMENDMENT 2002-01-08 FLORIDA OXYGEN & HOME MEDICAL EQUIPMENT, INC. No data

Documents

Name Date
Voluntary Dissolution 2013-07-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State