Entity Name: | PALMS RESPIRATORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P03000097888 |
FEI/EIN Number | 383688498 |
Address: | 18006 Pinnacle Court, TAMPA, FL, 33647, US |
Mail Address: | 18006 Pinnacle Court, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1760472047 | 2005-10-26 | 2010-10-26 | 311 S WILLOW AVE, TAMPA, FL, 336062180, US | 311 S WILLOW AVE, SUITE 1, TAMPA, FL, 336062180, US | |||||||||||||||||||||||
|
Phone | +1 813-251-8482 |
Authorized person
Name | MR. CHRISTOPHER STINE |
Role | OWNER |
Phone | 8132518482 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 3203648 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 026743100 |
State | FL |
Name | Role | Address |
---|---|---|
STINE CHRISTOPHER M | Agent | 18006 Pinnacle Court, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
STINE CHRIS | President | 311 S WILLOW AVE, STE. 1, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
STINE CHRIS | Vice President | 311 S WILLOW AVE, STE. 1, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 18006 Pinnacle Court, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 18006 Pinnacle Court, TAMPA, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | 18006 Pinnacle Court, TAMPA, FL 33647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State