Search icon

PRIME TIME MEDICAL, INC. - Florida Company Profile

Company Details

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

PRIME TIME 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: 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: 15 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000066960
FEI/EIN Number 262985681

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

Address: C/O Stephen J. Czarnik, Esq, 245 Park Avenue, 39th FL, New York, NY, 10167, US
Mail Address: C/O Stephen J. Czarnik, Esq, 245 Park Avenue, 39th FL, New York, NY, 10167, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518121854 2008-07-16 2010-12-21 7201 BRYAN DAIRY RD, LARGO, FL, 337771505, US 7201 BRYAN DAIRY RD, LARGO, FL, 337771505, US

Contacts

Phone +1 727-548-8386
Fax 7275487985

Authorized person

Name MR. MARK R. MIKLOS
Role PRESIDENT
Phone 7275488386

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 002348200
State FL

Key Officers & Management

Name Role Address
Houlihan Keith J President C/O Stephen J. Czarnik, Esq, New York, NY, 10167
Langle David C Chief Financial Officer C/O Stephen J. Czarnik, Esq, New York, NY, 10167
LANGLE DAVID C Agent 444 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 C/O Stephen J. Czarnik, Esq, 245 Park Avenue, 39th FL, New York, NY 10167 -
CHANGE OF MAILING ADDRESS 2014-06-10 C/O Stephen J. Czarnik, Esq, 245 Park Avenue, 39th FL, New York, NY 10167 -
REGISTERED AGENT NAME CHANGED 2013-11-05 LANGLE, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2013-11-05 444 Brickell Avenue, 415, Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000879485 LAPSED 14-001628-CI SIXTH JUDICIAL CIRCUIT COURT 2014-07-21 2019-08-12 $56,912.93 FIRST INDUSTRIAL PENNSYLVANIA, L.P., 311 SOUTH WACHER, #3900, CHICAGO, IL 60606

Documents

Name Date
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-06-10
AMENDED ANNUAL REPORT 2013-11-05
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-25
Domestic Profit 2008-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State