Search icon

CERTIFIED MEDICAL SYSTEMS II, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED MEDICAL SYSTEMS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED MEDICAL SYSTEMS II, 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: 23 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2013 (12 years ago)
Document Number: P02000133620
FEI/EIN Number 223887742

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

Address: 7256 SW 62 AVE, UNIT 5, OCALA, FL, 34476, US
Mail Address: 7256 SW 62nd AVE., Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912933573 2006-06-24 2013-02-12 7265 SW 62ND AVE UNIT 1, OCALA, FL, 34476, US 7265 SW 62ND AVE UNIT 1, OCALA, FL, 34476, US

Contacts

Phone +1 352-237-4146

Authorized person

Name ANDREW MILLER
Role GENERAL MANAGER
Phone 3522374146

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 243
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 031735700
State FL

Key Officers & Management

Name Role Address
COMPTON Scott M Chief Executive Officer 7256 SW 62 AVE, OCALA, FL, 34476
COMPTON Scott M Agent 7256 SW 62 AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 7256 SW 62 AVE, UNIT 5, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2020-01-28 7256 SW 62 AVE, UNIT 5, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 7256 SW 62 AVE, UNIT 5, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2014-07-08 COMPTON, Scott M -
AMENDMENT 2013-07-09 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA5731J7418 2011-03-22 2011-03-22 2011-04-21
Unique Award Key CONT_AWD_VA5731J7418_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SCOOTER LIFT FOR VEHICLE
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CERTIFIED MEDICAL SYSTEMS II INC
UEI ZBJSP6XYCUV6
Legacy DUNS 962846189
Recipient Address 7265 SW 62ND AVE UNIT 1, OCALA, 344760003, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463547706 2020-05-01 0491 PPP 7256 SW 62ND AVE UNIT 5, OCALA, FL, 34476
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40570
Loan Approval Amount (current) 40570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34476-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40995.2
Forgiveness Paid Date 2021-05-24
4018708507 2021-02-25 0491 PPS 7256 SW 62nd Ave Unit 5, Ocala, FL, 34476-6996
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40570
Loan Approval Amount (current) 40570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-6996
Project Congressional District FL-03
Number of Employees 5
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40913.47
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State