Search icon

COASTAL CARE HOME MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CARE HOME MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CARE HOME 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: 27 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000096453
FEI/EIN Number 263654870

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

Address: 17521 U.S. Highway 441, Suite 12, Mount Dora, FL, 32757, US
Mail Address: 17521 U.S. Highway 441, Suite 12, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700101623 2010-04-03 2010-11-15 1055 N DIXIE FWY, SUITE 7, NEW SMYRNA BEACH, FL, 321686201, US 1055 N DIXIE FWY, SUITE 7, NEW SMYRNA BEACH, FL, 321686201, US

Contacts

Phone +1 407-417-3373

Authorized person

Name MR. RYAN C WILLIAMS
Role PRESIDENT
Phone 4074173373

Taxonomy

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

Key Officers & Management

Name Role Address
WILLIAMS KEVIN C Chief Executive Officer 388 GILSTON COURT, HEATHROW, FL, 32746
WILLIAMS KEVIN C Agent 388 GILSTON COURT, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 17521 U.S. Highway 441, Suite 12, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2018-04-30 17521 U.S. Highway 441, Suite 12, Mount Dora, FL 32757 -
CANCEL ADM DISS/REV 2010-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 388 GILSTON COURT, HEATHROW, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-03-23 WILLIAMS, KEVIN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599357 TERMINATED 1000000972711 LAKE 2023-12-01 2043-12-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000512297 TERMINATED 1000000903334 LAKE 2021-09-30 2041-10-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State