Search icon

CPAP MEDICAL SUPPLIES AND SERVICES INC.

Company Details

Entity Name: CPAP MEDICAL SUPPLIES AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2002 (23 years ago)
Document Number: P02000067059
FEI/EIN Number 030455141
Address: 8930 Western Way, Suite 4, JACKSONVILLE, FL, 32256, US
Mail Address: 8930 Western Way, Suite 4, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255404919 2006-11-17 2016-04-07 8930 WESTERN WAY STE 4, JACKSONVILLE, FL, 322568396, US 8930 WESTERN WAY STE 4, JACKSONVILLE, FL, 322568396, US

Contacts

Phone +1 904-281-2727
Fax 9042810444

Authorized person

Name MR. ROBERT PIERCE
Role CEO
Phone 9042812727

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1845
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025798200
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPAP MEDICAL SUPPLIES AND SERVICES 401 (K)/PS PLAN 2014 030455141 2015-07-20 CPAP MEDICAL SUPPLIES AND SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9042812727
Plan sponsor’s address 6950 PHILIPS HWY STE 36, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing ROBERT PIERCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERMS CHRISTOPHER Agent 8930 Western Way, JACKSONVILLE, FL, 32256

Chief Operating Officer

Name Role Address
HERMS CHRISTOPHER A Chief Operating Officer 8930 Western Way, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
OBER CRAIG J Vice President 8930 Western Way, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096639 CPAP MEDICAL ACTIVE 2011-09-30 2026-12-31 No data 8930 WESTERN WAY #4, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-26 HERMS, CHRISTOPHER No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 8930 Western Way, Suite 4, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2016-01-28 8930 Western Way, Suite 4, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 8930 Western Way, Suite 4, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-06-26
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State