Search icon

GORDIAN MEDICAL VIII, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GORDIAN MEDICAL VIII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDIAN MEDICAL VIII, 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: 14 May 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: P04000078518
FEI/EIN Number NOT APPLICABLE

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

Address: 9000 SHERIDAN STREET, PEMBROKE PINES, FL, 33024, US
Mail Address: 3445 N CAUSEWAY BLVD., SUITE 600, METAIRIE, LA, 70002, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GORDIAN MEDICAL VIII, INC., ILLINOIS CORP_73561167 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154344414 2006-07-26 2024-03-15 750 THE CITY DR S STE 225, ORANGE, CA, 928684976, US 9000 SHERIDAN ST STE 150, PEMBROKE PINES, FL, 330248801, US

Contacts

Phone +1 714-566-0200
Fax 8773808282
Phone +1 954-963-8787
Fax 9549638724

Authorized person

Name JEFFREY BOWMAN
Role PRESIDENT
Phone 7145660200

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 0674050
State MT
Issuer MEDICAID
Number 155557000
State WY
Issuer MEDICAID
Number 200896770A
State OK
Issuer DME LICENSE
Number 203.00273
State IL
Issuer MEDICAID
Number 3016589
State UT
Issuer MEDICAID
Number 100190354
State WI
Issuer MEDICAID
Number 42106338
State NM
Issuer MEDICAID
Number DM1653
State SC
Issuer MEDICAID
Number 028297900
State FL
Issuer MEDICAID
Number 1154344414
State OR
Issuer MEDICAID
Number 1154344414
State MI
Issuer MEDICAID
Number 2156273
State WA
Issuer MEDICAID
Number 7100809440
State KY
Issuer MEDICAID
Number 300055945
State IN

Key Officers & Management

Name Role Address
Bowman Jeff President 3445 N CAUSEWAY BLVD., SUITE 600, METAIRIE, LA, 70002
Mallen Amy C Director 3445 N CAUSEWAY BLVD., SUITE 600, METAIRIE, LA, 70002
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018040 RESTORIXHEALTH ACTIVE 2023-02-07 2028-12-31 - 3445 N. CAUSEWAY BLVD,, SUITE 601, METAIRIE, LA, 70002
G23000000450 RESTORIXHEALTH AT-HOME WOUND CARE SUPPLIES ACTIVE 2023-01-03 2028-12-31 - 3445 N. CAUSEWAY BLVD, SUITE 601, METAIRIE, LA, 70002
G18000077302 AMERICAN MEDICAL TECHNOLOGIES ACTIVE 2018-07-17 2028-12-31 - 17595 CARTWRIGHT ROAD, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 9000 SHERIDAN STREET, SUITE 150, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 9000 SHERIDAN STREET, SUITE 150, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2022-09-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2018-07-09 GORDIAN MEDICAL VIII, INC. -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000735330 TERMINATED 1000000847083 BROWARD 2019-11-01 2039-11-06 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-21
AMENDED ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-03
Reg. Agent Change 2022-09-30
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State