Entity Name: | MS SUPPLY & HOME HEALTH CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MS SUPPLY & HOME HEALTH CO. 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: | 07 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000003509 |
FEI/EIN Number |
030374741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 WARE BLVD, TAMPA, FL, 33619 |
Mail Address: | P O BOX 2642, BRANDON, FL, 33509 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1538406277 | 2013-01-15 | 2013-01-15 | PO BOX 2642, BRANDON, FL, 335092642, US | 1315 HOMESTEAD RD N, UNIT G, LEHIGH ACRES, FL, 339366034, US | |||||||||||||||||||||||||
|
Phone | +1 800-680-3722 |
Fax | 8006802899 |
Authorized person
Name | MRS. MAGDALENA SANTOS |
Role | ADMINISTRATIOR |
Phone | 8006803722 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299994094 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 032330600 |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR MS SUPPLY & HOME HEALTH CO. | 2023 | 030374741 | 2024-04-16 | MS SUPPLY & HOME HEALTH CO. | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161254312 |
Plan administrator’s name | ONONDAGA EMPLOYEE LEASING SERVICES, INC. |
Plan administrator’s address | 5015 CAMPUSWOOD DR., SUITE 204, EAST SYRACUSE, NY, 13057 |
Administrator’s telephone number | 3154637838 |
Signature of
Role | Plan administrator |
Date | 2024-04-16 |
Name of individual signing | JOHN GOLDTHWAITE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SANTOS MANUEL A | President | 1407 NEW BRITAIN DR., BRANDON, FL, 33511 |
SANTOS MAGDALENA | Vice President | 2005 BRIDGEHAMPTON PL, BRANDON, FL, 33511 |
TAMPA BAY BUSINESS CONSULTANTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 618 WARE BLVD, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-04 | 401 E FERN STREET, TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | TAMPA BAY BUSINESS CONSULTANTS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-26 | 618 WARE BLVD, TAMPA, FL 33619 | - |
NAME CHANGE AMENDMENT | 2009-08-03 | MS SUPPLY & HOME HEALTH CO. | - |
AMENDMENT | 2003-10-20 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2019-10-04 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-10-26 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State