Search icon

HOMECARE MEDICAL PRODUCTS, INC.

Company Details

Entity Name: HOMECARE MEDICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2024 (8 months ago)
Document Number: P05000094737
FEI/EIN Number 203100816
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

Agent

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

President

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

Treasurer

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

Director

Name Role Address
SEAGERS SCOTTYE Director 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 No data 4105B CORTEZ RD W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 4105B Cortez Rd W, Bradenton, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 2032 84th Street Cir NW, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2019-04-02 4105B Cortez Rd W, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 SEAGERS, Scottye No data
CANCEL ADM DISS/REV 2006-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State