Search icon

FLORIDA HOME MEDICAL SUPPLY, INC. - Florida Company Profile

Headquarter

Company Details

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

FLORIDA HOME MEDICAL SUPPLY, 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 Feb 2015 (10 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P15000019433
FEI/EIN Number 592196558

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

Address: 220 W Germantown Pike Suite 250, Plymouth Meeting, PA, 19462, US
Mail Address: 220 W Germantown Pike Suite 250, Plymouth Meeting, PA, 19462, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA HOME MEDICAL SUPPLY, INC., MISSISSIPPI 1022589 MISSISSIPPI
Headquarter of FLORIDA HOME MEDICAL SUPPLY, INC., ALABAMA 000-315-571 ALABAMA
Headquarter of FLORIDA HOME MEDICAL SUPPLY, INC., NEW YORK 4594750 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA HOME MEDICAL SUPPLY SAFE HARBOR 401(K) 2015 592196558 2016-08-01 FLORIDA HOME MEDICAL SUPPLY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-30
Business code 446190
Sponsor’s telephone number 4078496455
Plan sponsor’s address 614 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing BETTY L BRUINSMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-01
Name of individual signing BETTY L BRUINSMA
Valid signature Filed with authorized/valid electronic signature
FLORIDA HOME MEDICAL SUPPLY SAFE HARBOR 401K 2014 592196558 2016-08-01 FLORIDA HOME MEDICAL SUPPLY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-30
Business code 446190
Sponsor’s telephone number 4078496455
Plan sponsor’s address 614 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing BETTY L BRUINSMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing BETTY L BRUINSMA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McGee Luke Chief Executive Officer 220 W Germantown Pike Suite 250, Plymouth Meeting, PA, 19462
Murray Chris Vice President 220 W Germantown Pike Suite 250, Plymouth Meeting, PA, 19462
Murray Chris Chairman 220 W Germantown Pike Suite 250, Plymouth Meeting, PA, 19462
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000621 ALL CARE EQUIPMENT AND SUPPLIES A.C.E.S EXPIRED 2018-01-02 2023-12-31 - 614 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G17000120321 SCOOTER MOBILITY CENTER EXPIRED 2017-11-01 2022-12-31 - 614 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G17000008046 SCOOTER CHAIR REPAIR EXPIRED 2017-01-23 2022-12-31 - 614 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000179034. CONVERSION NUMBER 500000203885
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 220 W Germantown Pike Suite 250, Plymouth Meeting, PA 19462 -
CHANGE OF MAILING ADDRESS 2020-06-09 220 W Germantown Pike Suite 250, Plymouth Meeting, PA 19462 -
REGISTERED AGENT NAME CHANGED 2020-06-09 United Corporate Services, Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 9200 South Dadeland Blvd.- Suite 508, MIAMI, FL 33156 -
CONVERSION 2015-02-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000169326. CONVERSION NUMBER 100000149521

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21
Domestic Profit 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2048547208 2020-04-15 0491 PPP 614 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701-4803
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322400
Loan Approval Amount (current) 322400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-4803
Project Congressional District FL-07
Number of Employees 38
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 326922.43
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State