Search icon

ADMECO MEDICAL, INC. - Florida Company Profile

Company Details

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

ADMECO MEDICAL, 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: 22 May 2007 (18 years ago)
Document Number: P07000060873
FEI/EIN Number 510636329

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

Address: 1074 6th Ave N, NAPLES, FL, 34102, US
Mail Address: 1074 6th Ave N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144456195 2009-06-04 2024-01-08 1074 6TH AVE N, NAPLES, FL, 341025604, US 1074 6TH AVE N, NAPLES, FL, 341025604, US

Contacts

Phone +1 239-234-2399
Fax 2392342395

Authorized person

Name AHMED ABU-KHADIER
Role VP
Phone 2392342399

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 1658
State FL
Is Primary Yes

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State