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 |
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 | |||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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