Search icon

A-AFFORDABLE HOME HEALTH CARE EQUIPMENT & SUPPLIES, INC.

Company Details

Entity Name: A-AFFORDABLE HOME HEALTH CARE EQUIPMENT & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2003 (22 years ago)
Document Number: P03000036804
FEI/EIN Number 810611193
Address: 736 Glengary Lane, Palm Harbor, FL, 34683, US
Mail Address: 2520 N. McMullen Booth Road, Suite B, CLEARWATER, FL, 33761, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356348924 2005-06-28 2011-11-14 1156 KAPP DR, CLEARWATER, FL, 337652113, US 1156 KAPP DR, CLEARWATER, FL, 337652113, US

Contacts

Phone +1 727-449-1400
Fax 7274491446

Authorized person

Name DALE A. EVANS
Role PRESIDENT
Phone 7274491400

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1417
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number R7967
State FL

Agent

Name Role Address
EVANS BARBARA J Agent 2520 N. McMullen Booth Road, CLEARWATER, FL, 33761

President

Name Role Address
EVANS DALE AATP President 2520 N. McMullen Booth Road, CLEARWATER, FL, 33761

Vice President

Name Role Address
EVANS BARBARA J Vice President 2520 N. McMullen Booth Road, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 736 Glengary Lane, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2017-02-14 736 Glengary Lane, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 2520 N. McMullen Booth Road, Suite B, #175, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2005-04-22 EVANS, BARBARA JVP No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State