Entity Name: | ADMECO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jan 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2024 (5 months ago) |
Document Number: | P02000002760 |
FEI/EIN Number | 260007724 |
Address: | 220 W Germantown Pk #250, Plymouth Meeting, PA, 19462, US |
Mail Address: | 220 W Germantown Pk #250, Plymouth Meeting, PA, 19462, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1326058306 | 2006-08-09 | 2014-10-28 | 3325 BARTLETT BLVD, ORLANDO, FL, 328116428, US | 10287 NW 46TH ST, SUNRISE, FL, 333517963, US | |||||||||||||||||||||||||||||
|
Phone | +1 407-206-0040 |
Fax | 4072060010 |
Phone | +1 954-747-3120 |
Fax | 9547473123 |
Authorized person
Name | MR. STEPHEN P GRIGGS |
Role | CEO |
Phone | 4072060040 |
Taxonomy
Taxonomy Code | 332BX2000X - Oxygen Equipment & Supplies (DME) |
License Number | 11294 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 025603000 |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADMECO INC 401 K PROFIT SHARING PLAN TRUST | 2013 | 260007724 | 2014-07-31 | ADMECO INC | 6 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-31 |
Name of individual signing | LEE SHEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 9547473120 |
Plan sponsor’s address | 10287 NW 46TH ST, SUNRISE, FL, 333517963 |
Signature of
Role | Plan administrator |
Date | 2013-07-31 |
Name of individual signing | ADMECO INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 9547473120 |
Plan sponsor’s address | 10287 NW 46TH ST, SUNRISE, FL, 333517963 |
Plan administrator’s name and address
Administrator’s EIN | 260007724 |
Plan administrator’s name | ADMECO INC |
Plan administrator’s address | 10287 NW 46TH ST, SUNRISE, FL, 333517963 |
Administrator’s telephone number | 9547473120 |
Signature of
Role | Plan administrator |
Date | 2012-07-26 |
Name of individual signing | ADMECO INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Russalesi Wendy | Officer | 220 W Germantown Pk #250, Plymouth Meeting, PA, 19462 |
Name | Role | Address |
---|---|---|
FOSTER SUZANNE | President | 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 194621437 |
Name | Role | Address |
---|---|---|
CLEMENS JASON | Treasurer | 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 194621437 |
Name | Role | Address |
---|---|---|
BUSH JONATHAN | Secretary | 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 194621437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-19 | No data | No data |
AMENDMENT | 2024-08-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 220 W Germantown Pk #250, Plymouth Meeting, PA 19462 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 220 W Germantown Pk #250, Plymouth Meeting, PA 19462 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | United Corporate Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | No data |
REINSTATEMENT | 2024-08-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
Amendment | 2024-09-19 |
Amendment | 2024-08-30 |
REINSTATEMENT | 2024-08-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State