Search icon

ESSENTIAL HOME MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

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

ESSENTIAL HOME 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2007 (18 years ago)
Date of dissolution: 02 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: P07000111079
FEI/EIN Number 261201741

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

Address: 3601 W. KENNEDY BLVD., Suite F, TAMPA, FL, 33609, US
Mail Address: 3601 W. KENNEDY BLVD., Suite F, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAHAL LAURA A President 3601 W. KENNEDY BLVD., TAMPA, FL, 33609
CHAHAL LAURA A Agent 3601 W. KENNEDY BLVD., TAMPA, FL, 33609

National Provider Identifier

NPI Number:
1710156633

Authorized Person:

Name:
MRS. LAURA ANNE CHAHAL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8139442276

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 3601 W. KENNEDY BLVD., Suite F, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-01-15 3601 W. KENNEDY BLVD., Suite F, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 3601 W. KENNEDY BLVD., TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000380945 TERMINATED 1000000665521 HILLSBOROU 2015-03-12 2035-03-18 $ 16,303.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000745991 TERMINATED 1000000634694 HILLSBOROU 2014-05-30 2034-06-17 $ 7,517.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000554328 TERMINATED 1000000613338 HILLSBOROU 2014-04-18 2034-05-01 $ 3,921.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000437512 TERMINATED 1000000221741 HILLSBOROU 2011-06-24 2031-07-20 $ 576.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2014-01-02
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-05-25
Off/Dir Resignation 2011-05-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-09
Domestic Profit 2007-10-08

Date of last update: 03 May 2025

Sources: Florida Department of State