Search icon

COMMUNITY SLEEP DISORDERS CENTERS OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY SLEEP DISORDERS CENTERS OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY SLEEP DISORDERS CENTERS OF AMERICA INC. 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: 01 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000049712
FEI/EIN Number 043719707

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 388 GILSTON COURT, HEATHROW, FL, 32746
Mail Address: 388 GILSTON COURT, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104156868 2009-12-31 2009-12-31 PO BOX 161533, ALTAMONTE SPRINGS, FL, 327161533, US 2224 HIGHWAY 44 W, INVERNESS, FL, 344533860, US

Contacts

Phone +1 352-637-5599
Fax 3526375564
Fax 3526375567

Authorized person

Name KEVIN C. WILLIAMS
Role CEO
Phone 4074970994

Taxonomy

Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
License Number 4740
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WILLIAMS KEVIN Chief Executive Officer 388 GILSTON COURT, HEATHROW, FL, 32746
WILLIAMS KEVIN Agent 388 GILSTON COURT, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 388 GILSTON COURT, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2004-04-12 388 GILSTON COURT, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 388 GILSTON COURT, HEATHROW, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001067269 ACTIVE 1000000696039 SEMINOLE 2015-10-06 2025-12-04 $ 5,615.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001071837 TERMINATED 1000000512463 SEMINOLE 2013-05-17 2023-06-07 $ 2,474.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000125899 LAPSED 1000000402765 SEMINOLE 2012-11-30 2023-01-16 $ 1,796.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State