Search icon

LIFESAVERS HOME RESPIRATORY, INC.

Company Details

Entity Name: LIFESAVERS HOME RESPIRATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000042728
FEI/EIN Number 611411636
Address: 2525 DRANE FIELD RD., SUITE 14, LAKELAND, FL, 33811, US
Mail Address: 12157 W LINEBAUGH AVE #176, TAMPA, FL, 33626
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306987029 2007-02-08 2010-11-18 2525 DRANE FIELD RD, SUITE 14, LAKELAND, FL, 33811, US 2525 DRANE FIELD RD, SUITE 14, LAKELAND, FL, 33811, US

Contacts

Phone +1 863-687-3000
Fax 8636873001

Authorized person

Name MS. MILDRED HALL
Role OFFICE MANAGER
Phone 8636873000

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 322919
State FL
Is Primary Yes

Agent

Name Role Address
MINACCI MICHAEL A Agent 12157 W LINEBAUGH AVE #176, TAMPA, FL, 33626

Director

Name Role Address
MINACCI MICHAEL A Director 2525 DRANE FIELD RD., STE 14, LAKELAND, FL, 33811

President

Name Role Address
MINACCI MICHAEL A President 2525 DRANE FIELD RD., STE 14, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 2525 DRANE FIELD RD., SUITE 14, LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 MINACCI, MICHAEL A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000244123 LAPSED 15 5240 CI PINELLAS CO. 2016-02-24 2021-04-15 $235,519.35 AUSTIN RESPIRATORY EQUIPMENT, INC, 1676 N. BELCHER ROAD, CLEARWATER, FLORIDA 33765

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State