Entity Name: | SUNRISE MEDICAL EQUIPMENT & OXYGEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNRISE MEDICAL EQUIPMENT & OXYGEN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 2002 (23 years ago) |
Document Number: | P02000075255 |
FEI/EIN Number |
030474058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10155 NW 46TH STREET, SUNRISE, FL, 33351 |
Mail Address: | 10155 NW 46TH STREET, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194905026 | 2007-11-08 | 2008-01-07 | 10358 NW 55TH ST, SUNRISE, FL, 333518731, US | 10358 NW 55TH ST, SUNRISE, FL, 333518731, US | |||||||||||||||||||
|
Phone | +1 954-749-4420 |
Fax | 9547494417 |
Authorized person
Name | MR. WALTER PHILLIP CAMPBELL |
Role | PRESIDENT |
Phone | 9547494420 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 1360 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Campbell Walter P | President | 116 SW Paar Drive, Port St. Lucie, FL, 34953 |
Campbell Walter P | Director | 116 SW Paar Drive, Port St. Lucie, FL, 34953 |
CAMPBELL, BROWN JACQUELINE E | Agent | 3189 SW FAMBROUGH STREET, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 10155 NW 46TH STREET, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 10155 NW 46TH STREET, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | CAMPBELL, BROWN, JACQUELINE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 3189 SW FAMBROUGH STREET, PORT ST LUCIE, FL 34953 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001354977 | TERMINATED | 1000000523147 | BROWARD | 2013-08-28 | 2033-09-05 | $ 394.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000628223 | TERMINATED | 1000000477449 | BROWARD | 2013-03-18 | 2023-03-27 | $ 529.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000066707 | TERMINATED | 1000000247657 | BROWARD | 2012-01-23 | 2022-02-01 | $ 342.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J12000066749 | TERMINATED | 1000000247663 | BROWARD | 2012-01-23 | 2032-02-01 | $ 466.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000330818 | TERMINATED | 1000000157816 | BROWARD | 2010-02-04 | 2030-02-16 | $ 552.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State