Search icon

HOMECARE MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: HOMECARE MEDICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMECARE MEDICAL PRODUCTS, 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: 05 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2024 (10 months ago)
Document Number: P05000094737
FEI/EIN Number 203100816

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

Address: 4105B Cortez Rd W, Bradenton, FL, 34210, US
Mail Address: 2032 84th Street Cir NW, Bradenton, FL, 34209, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316159882 2007-05-04 2009-11-07 5650 CORTEZ RD W, BRADENTON, FL, 342102819, US 6280 N LOCKWOOD RIDGE RD, SARASOTA, FL, 342432529, US

Contacts

Phone +1 941-794-2447
Fax 9417942511
Phone +1 941-358-9180

Authorized person

Name SCOTTYE ANDERSON SEAGERS
Role PRESIDENT
Phone 9417942447

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1517
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SEAGERS SCOTTYE President 2032 84th Street Cir NW, Bradenton, FL, 34209
SEAGERS SCOTTYE Treasurer 2032 84th Street Cir NW, Bradenton, FL, 34209
SEAGERS SCOTTYE Director 2032 84th Street Cir NW, Bradenton, FL, 34209
SEAGERS Scottye Agent 2032 84th Street Cir NW, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05269700128 HMP MEDICAL ACTIVE 2005-09-26 2025-12-31 - 4105B CORTEZ RD W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 4105B Cortez Rd W, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 2032 84th Street Cir NW, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2019-04-02 4105B Cortez Rd W, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2013-01-28 SEAGERS, Scottye -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001199446 TERMINATED 41 2009 CC 000921 MANATEE COUNTY COURT 2009-04-21 2014-05-14 $13,554.52 GULF SOUTH MEDICAL SUPPLY, INC., 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL 32216
J08900018778 LAPSED 2008SC4441 MANATEE CTY 12 JUD 2008-09-26 2013-10-13 $2982.95 GF HEALTH PRODUCTS INC., 2935 NE PKWY, ATLANTA, GA 30360
J08000075458 TERMINATED 1000000070202 02245 5463 2008-02-05 2028-03-05 $ 8,203.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Amendment 2024-06-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1284017809 2020-05-01 0455 PPP 5650 CORTEZ RD W, BRADENTON, FL, 34210
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24815
Loan Approval Amount (current) 24815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34210-1000
Project Congressional District FL-16
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25159.65
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State