Entity Name: | MS SUPPLY & HOME HEALTH CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000003509 |
FEI/EIN Number | 030374741 |
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 |
---|---|
TAMPA BAY BUSINESS CONSULTANTS, LLC | Agent |
Name | Role | Address |
---|---|---|
SANTOS MANUEL A | President | 1407 NEW BRITAIN DR., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
SANTOS MAGDALENA | Vice President | 2005 BRIDGEHAMPTON PL, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 618 WARE BLVD, TAMPA, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-04 | 401 E FERN STREET, TAMPA, FL 33604 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | TAMPA BAY BUSINESS CONSULTANTS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-26 | 618 WARE BLVD, TAMPA, FL 33619 | No data |
NAME CHANGE AMENDMENT | 2009-08-03 | MS SUPPLY & HOME HEALTH CO. | No data |
AMENDMENT | 2003-10-20 | No data | No data |
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 Feb 2025
Sources: Florida Department of State