Search icon

ADMECO, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 2014-07-31
Name of individual signing LEE SHEIN
Valid signature Filed with authorized/valid electronic signature
ADMECO INC 401 K PROFIT SHARING PLAN TRUST 2012 260007724 2013-07-31 ADMECO INC 6
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
ADMECO INC 401 K PROFIT SHARING PLAN TRUST 2011 260007724 2012-07-26 ADMECO INC 5
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

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Address
Russalesi Wendy Officer 220 W Germantown Pk #250, Plymouth Meeting, PA, 19462

President

Name Role Address
FOSTER SUZANNE President 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 194621437

Treasurer

Name Role Address
CLEMENS JASON Treasurer 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 194621437

Secretary

Name Role Address
BUSH JONATHAN Secretary 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 194621437

Events

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

Documents

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