Entity Name: | INHOME MEDICAL & MOBILITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Mar 2003 (22 years ago) |
Document Number: | P03000027814 |
FEI/EIN Number | 412088079 |
Address: | 5140 MAIN STREET, STE. B6, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5140 MAIN STREET, STE. B6, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083613889 | 2005-07-14 | 2008-03-20 | 5140 MAIN ST, STE. B6, NEW PORT RICHEY, FL, 346522136, US | 5140 MAIN ST, STE. B6, NEW PORT RICHEY, FL, 346522136, US | |||||||||||||||||||||||||||||
|
Phone | +1 727-848-0019 |
Fax | 7278480006 |
Authorized person
Name | MR. RONALD E TAYLOR |
Role | PRESIDENT |
Phone | 7278480019 |
Taxonomy
Taxonomy Code | 332BX2000X - Oxygen Equipment & Supplies (DME) |
License Number | 1312449 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 028489100 |
State | FL |
Issuer | BLUE CROSS BLUE SHIELD |
Number | R9683 |
Name | Role | Address |
---|---|---|
TAYLOR RONALD | Agent | 5140 Main St., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
TAYLOR RONALD | President | 5140 Main St., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
TAYLOR RONALD | Secretary | 5140 Main St., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 5140 Main St., Suite B6, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-07 | 5140 MAIN STREET, STE. B6, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-28 | 5140 MAIN STREET, STE. B6, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State