Search icon

HOMETOWN MEDICAL SUPPLY INC - Florida Company Profile

Company Details

Entity Name: HOMETOWN MEDICAL SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETOWN MEDICAL SUPPLY 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000035236
FEI/EIN Number 050572579

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

Address: 516 JOEL BLVD, UNIT D, LEHIGH ACRES, FL, 33936
Mail Address: 516 JOEL BLVD, UNIT D, LEHIGH ACRES, FL, 33972
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225007685 2006-03-16 2008-11-04 516 JOEL BLVD, UNIT D, LEHIGH ACRES, FL, 339364305, US 516 JOEL BLVD, UNIT D, LEHIGH ACRES, FL, 339364305, US

Contacts

Phone +1 239-369-1425
Fax 2393695927

Authorized person

Name MISS JESICA SANTANA COLON
Role PRESIDENT
Phone 2393691425

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 026226900
State FL

Key Officers & Management

Name Role Address
SANTANA COLON JESICA Director 1650 WERNER DRIVE, ALVA, FL, 33920
SANTANA COLON JESICA Agent 1650 WERNER DRIVE, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 516 JOEL BLVD, UNIT D, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-19 1650 WERNER DRIVE, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 2007-02-21 SANTANA COLON, JESICA -
CHANGE OF MAILING ADDRESS 2006-04-28 516 JOEL BLVD, UNIT D, LEHIGH ACRES, FL 33936 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000404843 ACTIVE 1000000219329 LEE 2011-06-15 2031-06-29 $ 498.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000417803 LAPSED 1000000219330 LEE 2011-06-15 2021-07-06 $ 2,063.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000086071 ACTIVE 1000000093808 LEE 2008-09-30 2030-02-15 $ 931.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-28
Domestic Profit 2003-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State