Search icon

LINCARE INC. - Florida Company Profile

Company Details

Entity Name: LINCARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Dec 1987 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P17037
FEI/EIN Number 592852900

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

Address: 19387 US 19 N, CLEARWATER, FL, 33764, US
Mail Address: P O BOX 9004, ATTN: TAX DEPT., CLEARWATER, FL, 33758-9004, US
ZIP code: 33764
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McCarthy Greg G Chief Operating Officer 19387 US 19 N, CLEARWATER, FL, 33764
Steinseifer Richard Director 19387 US 19 N, CLEARWATER, FL, 33764
Thompson Stacy L Chie 19387 US 19 N, CLEARWATER, FL, 33764
Barnhard Jeffrey C Director 19387 US 19 N, CLEARWATER, FL, 33764
Paiva Carlos Chief Financial Officer 19387 US 19 N, CLEARWATER, FL, 33764
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1225733405
Certification Date:
2023-04-05

Authorized Person:

Name:
GREGORY MCCARTHY
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
592852900
Plan Year:
2017
Number Of Participants:
7449
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6273
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6273
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150177 SWEETWATER MEDICAL ACTIVE 2024-12-11 2029-12-31 - 19387 US 19 NORTH, CLEARWATER, FL, 33764
G23000039392 SWEETWATER MEDICAL CENTRAL ACTIVE 2023-03-27 2028-12-31 - 19387 US 19 NORTH, CLEARWATER, FL, 33764
G22000082095 AMERICAN CPAP DIRECT ACTIVE 2022-07-11 2027-12-31 - 19387 US 19 NORTH, CLEARWATER, FL, 33764
G20000124991 PREFERRED HOMECARE ACTIVE 2020-09-25 2025-12-31 - 19387 US 19 NORTH, CLEARWATER, FL, 33764
G12000054464 ADULT AND PEDIATRIC SPECIALISTS ACTIVE 2012-06-07 2027-12-31 - (ATTENTION LEGAL DEPARTMENT), 19387 US 19 NORTH, CLEARWATER, FL, 33764
G11000095552 ADULT AND PEDIATRIC SPECIALISTS EXPIRED 2011-09-28 2016-12-31 - (ATTENTION: LEGAL DEPARTMENT), 19387 US 19 NORTH, CLEARWATER, FL, 33764, US
G10000027514 AMERICA'S BEST MEDICAL EQUIPMENT EXPIRED 2010-03-26 2015-12-31 - ATTN: PATRICIA NEWMAN, 19387 U.S. 19 NORTH, CLEARWATER, FL, 33764
G10000010197 HCS HEALTH CARE SOLUTIONS ACTIVE 2010-02-02 2025-12-31 - 19387 US 19 NORTH, LEGAL DEPARTMENT, CLEARWATER, FL, 33764
G08364900014 GOLDEN CARE EXPIRED 2008-12-29 2013-12-31 - 19387 US 19 NORTH, CLEARWATER, FL, 33764
G06265900010 PEDIATRIC SPECIALISTS ACTIVE 2006-09-22 2026-12-31 - ATTN: LEGAL DEPARTMENT, 19387 US 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
MERGER 2014-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000139509
CHANGE OF PRINCIPAL ADDRESS 2002-03-05 19387 US 19 N, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2000-05-18 19387 US 19 N, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1992-03-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1989-08-01 LINCARE INC. -

Court Cases

Title Case Number Docket Date Status
GLADYS G. GARCIA VS UNEMPLOYMENT APPEALS COMMISSION, et al. 4D2011-1905 2011-05-31 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-21353

Parties

Name GLADYS G. GARCIA
Role Appellant
Status Active
Name LINCARE INC.
Role Appellee
Status Active
Name Unemployment Appeals Comm.
Role Appellee
Status Active

Docket Entries

Docket Date 2011-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely
Docket Date 2011-06-02
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-Agency
Docket Date 2011-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLADYS G. GARCIA
Docket Date 2011-05-31
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-05-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25025D0020
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-11-23
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
1041984.00
Description:
INR/PST SERVICES VHA VISN 10 MEDICAL CENTERS
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
H265: EQUIPMENT AND MATERIALS TESTING- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
DJBFTWRB110716
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-09-13
Description:
EVERGO PORTABLE OXYGEN
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
DJBP0406RB140124
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-07-22
Description:
IGF::OT::IGF OXYGEN CONCENTRATOR-MONTHLY RENTAL FEE MOD0002: INCREASE OF $450.82, PER COST CENTER MANAGER'S REQUEST.
Naics Code:
532291: HOME HEALTH EQUIPMENT RENTAL
Product Or Service Code:
W065: LEASE OR RENTAL OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-18
Type:
Complaint
Address:
9260 BAY PLAZA BLVD SUITE 510, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-10-07
Type:
Complaint
Address:
4825 140TH AVE. N., SUITE D, CLEARWATER, FL, 33762
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-03
Type:
Complaint
Address:
5100 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(727) 498-2249
Add Date:
1989-03-08
Operation Classification:
Private(Property)
power Units:
87
Drivers:
87
Inspections:
64
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State