Search icon

SLEEP APNEA SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: SLEEP APNEA SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEP APNEA SOLUTIONS, 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: 15 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P10000084869
FEI/EIN Number 273711182

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

Address: 18201 SW 50TH COURT, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 18201 SW 50TH COURT, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACMILLAN RUSSELL J President 18201 SW 50TH COURT, SW RANCHES, FL, 33331
MACMILLAN RUSSELL J Agent 18201 SW 50TH COURT, SW RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 8 Villa Flores, Port Saint Lucie, FL 34952-3221 -
CHANGE OF MAILING ADDRESS 2025-01-22 8 Villa Flores, Port Saint Lucie, FL 34952-3221 -
REGISTERED AGENT NAME CHANGED 2025-01-22 JOANNIDIS, MARY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 8 Villa Flores, Port Saint Lucie, FL 34952-3221 -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State