Search icon

HEALTHSTAT O2, INC.

Company Details

Entity Name: HEALTHSTAT O2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000035497
FEI/EIN Number 043635477
Address: 10461 75TH ST, LARGO, FL, 33777
Mail Address: 10461 75TH ST, LARGO, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821094533 2005-06-27 2020-08-22 10461 75TH ST, LARGO, FL, 337771417, US 10461 75TH ST, LARGO, FL, 337771417, US

Contacts

Phone +1 727-545-4788
Fax 7275454790

Authorized person

Name MR. SCOTT A ZEPP
Role PRESIDENT
Phone 7275454788

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHSTAT O2 INC 2011 043635477 2012-07-26 HEALTHSTAT O2 INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 446190
Sponsor’s telephone number 7275454788
Plan sponsor’s mailing address 10461 75TH STREET, LARGO, FL, 33777
Plan sponsor’s address 10461 75TH STREET, LARGO, FL, 33777

Plan administrator’s name and address

Administrator’s EIN 043635477
Plan administrator’s name HEALTHSTAT O2 INC
Plan administrator’s address 10461 75TH STREET, LARGO, FL, 33777
Administrator’s telephone number 7275454788

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing SCOTT ZEPP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZEPP SCOTT A Agent 11038 HARBORSIDE DR, LARGO, FL, 33773

President

Name Role Address
ZEPP SCOTT A President 11038 HARBORSIDE DR, LARGO, FL, 33773

Secretary

Name Role Address
ZEPP SCOTT A Secretary 11038 HARBORSIDE DR, LARGO, FL, 33773

Treasurer

Name Role Address
ZEPP SCOTT A Treasurer 11038 HARBORSIDE DR, LARGO, FL, 33773

Director

Name Role Address
ZEPP SCOTT A Director 11038 HARBORSIDE DR, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 11038 HARBORSIDE DR, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2008-05-01 10461 75TH ST, LARGO, FL 33777 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 10461 75TH ST, LARGO, FL 33777 No data
CANCEL ADM DISS/REV 2004-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2004-11-08 ZEPP, SCOTT AMR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-12
REINSTATEMENT 2004-11-08
ANNUAL REPORT 2003-04-03
Domestic Profit 2002-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State