Search icon

ADMECO MEDICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADMECO MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2007 (18 years ago)
Document Number: P07000060873
FEI/EIN Number 510636329
Address: 1074 6th Ave N, NAPLES, FL, 34102, US
Mail Address: 1074 6th Ave N, NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER STEPHANIE L President 1074 6th Ave N, NAPLES, FL, 34102
ABU-KHADIER AHMED K Vice President 1074 6th Ave N, NAPLES, FL, 34102
Jennings Shelley R Agent 1074 6th Ave N, NAPLES, FL, 34102

National Provider Identifier

NPI Number:
1144456195
Certification Date:
2024-01-08

Authorized Person:

Name:
AHMED ABU-KHADIER
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
2392342395

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110881 ADVANCED MEDICAL SOLUTIONS EXPIRED 2019-10-11 2024-12-31 - 689 TAMIAMI TRAIL N, UNIT A, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1074 6th Ave N, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 1074 6th Ave N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-11-08 1074 6th Ave N, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Jennings, Shelley Renee -
AMENDMENT 2017-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023014 TERMINATED 1000000872133 COLLIER 2020-12-30 2031-01-20 $ 946.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000034229 TERMINATED 1000000854317 COLLIER 2020-01-06 2030-01-15 $ 387.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000034237 TERMINATED 1000000854318 COLLIER 2020-01-06 2040-01-15 $ 438.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-06-27
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52600.00
Total Face Value Of Loan:
52600.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52600.00
Total Face Value Of Loan:
52600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State