Search icon

LINCARE INC.

Company Details

Entity Name: LINCARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Dec 1987 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P17037
FEI/EIN Number 59-2852900
Address: 19387 US 19 N, CLEARWATER, FL 33764
Mail Address: P O BOX 9004, ATTN: TAX DEPT., CLEARWATER, FL 33758-9004
ZIP code: 33764
County: Pinellas
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225733405 2023-04-05 2023-04-05 PO BOX 746039, ATLANTA, GA, 303746039, US 1009 N DIXIE FWY STE A&B, NEW SMYRNA BEACH, FL, 321686221, US

Contacts

Phone +1 386-444-6440

Authorized person

Name GREGORY MCCARTHY
Role COO
Phone 7703187151

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINCARE INC. WELFARE BENEFIT PLAN 2017 592852900 2018-08-23 LINCARE INC. 7449
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1987-11-01
Business code 621610
Sponsor’s telephone number 7275307700
Plan sponsor’s mailing address 19387 US HIGHWAY 19 N, CLEARWATER, FL, 337643102
Plan sponsor’s address 19387 US HIGHWAY 19 N, CLEARWATER, FL, 337643102

Number of participants as of the end of the plan year

Active participants 8380
Retired or separated participants receiving benefits 62
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing STEPHANIE VARAO
Valid signature Filed with authorized/valid electronic signature
LINCARE INC. WELFARE BENEFIT PLAN 2009 592852900 2010-06-30 LINCARE INC. 6273
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1987-11-01
Business code 621610
Sponsor’s telephone number 7275307700
Plan sponsor’s mailing address 19387 US HWY 19 N., CLEARWATER, FL, 33764
Plan sponsor’s address 19387 US HWY 19 N., CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 592852900
Plan administrator’s name LINCARE INC.
Plan administrator’s address 19387 US HWY 19 N., CLEARWATER, FL, 33764
Administrator’s telephone number 7275307700

Number of participants as of the end of the plan year

Active participants 6705
Retired or separated participants receiving benefits 141
Other retired or separated participants entitled to future benefits 212

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing MARK SCHUETZLER
Valid signature Filed with authorized/valid electronic signature
LINCARE INC. WELFARE BENEFIT PLAN 2009 592852900 2010-06-29 LINCARE INC. 6273
Three-digit plan number (PN) 502
Effective date of plan 1987-11-01
Business code 621610
Sponsor’s telephone number 7275307700
Plan sponsor’s mailing address 19387 US HWY 19 N., CLEARWATER, FL, 33764
Plan sponsor’s address 19387 US HWY 19 N., CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 592852900
Plan administrator’s name LINCARE INC.
Plan administrator’s address 19387 US HWY 19 N., CLEARWATER, FL, 33764
Administrator’s telephone number 7275307700

Number of participants as of the end of the plan year

Active participants 6705
Retired or separated participants receiving benefits 141
Other retired or separated participants entitled to future benefits 212

Signature of

Role Employer/plan sponsor
Date 2010-06-28
Name of individual signing MARK SCHUETZLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Operating Officer

Name Role Address
McCarthy, Greg G Chief Operating Officer 19387 US 19 N, CLEARWATER, FL 33764

Director

Name Role Address
McCarthy, Greg G Director 19387 US 19 N, CLEARWATER, FL 33764
Steinseifer, Richard Director 19387 US 19 N, CLEARWATER, FL 33764
Barnhard, Jeffrey C. Director 19387 US 19 N, CLEARWATER, FL 33764

Chief Reimbursement Officer

Name Role Address
Thompson, Stacy L. Chief Reimbursement Officer 19387 US 19 N, CLEARWATER, FL 33764

Chief Executive Officer

Name Role Address
Barnhard, Jeffrey C. Chief Executive Officer 19387 US 19 N, CLEARWATER, FL 33764

President

Name Role Address
Barnhard, Jeffrey C. President 19387 US 19 N, CLEARWATER, FL 33764

Secretary

Name Role Address
Barnhard, Jeffrey C. Secretary 19387 US 19 N, CLEARWATER, FL 33764

Chief Financial Officer

Name Role Address
Paiva, Carlos Chief Financial Officer 19387 US 19 N, CLEARWATER, FL 33764

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 No data 19387 US 19 NORTH, CLEARWATER, FL, 33764
G23000039392 SWEETWATER MEDICAL CENTRAL ACTIVE 2023-03-27 2028-12-31 No data 19387 US 19 NORTH, CLEARWATER, FL, 33764
G22000082095 AMERICAN CPAP DIRECT ACTIVE 2022-07-11 2027-12-31 No data 19387 US 19 NORTH, CLEARWATER, FL, 33764
G20000124991 PREFERRED HOMECARE ACTIVE 2020-09-25 2025-12-31 No data 19387 US 19 NORTH, CLEARWATER, FL, 33764
G12000054464 ADULT AND PEDIATRIC SPECIALISTS ACTIVE 2012-06-07 2027-12-31 No data (ATTENTION LEGAL DEPARTMENT), 19387 US 19 NORTH, CLEARWATER, FL, 33764
G11000095552 ADULT AND PEDIATRIC SPECIALISTS EXPIRED 2011-09-28 2016-12-31 No data (ATTENTION: LEGAL DEPARTMENT), 19387 US 19 NORTH, CLEARWATER, FL, 33764, US
G10000027514 AMERICA'S BEST MEDICAL EQUIPMENT EXPIRED 2010-03-26 2015-12-31 No data ATTN: PATRICIA NEWMAN, 19387 U.S. 19 NORTH, CLEARWATER, FL, 33764
G10000010197 HCS HEALTH CARE SOLUTIONS ACTIVE 2010-02-02 2025-12-31 No data 19387 US 19 NORTH, LEGAL DEPARTMENT, CLEARWATER, FL, 33764
G08364900014 GOLDEN CARE EXPIRED 2008-12-29 2013-12-31 No data 19387 US 19 NORTH, CLEARWATER, FL, 33764
G06265900010 PEDIATRIC SPECIALISTS ACTIVE 2006-09-22 2026-12-31 No data ATTN: LEGAL DEPARTMENT, 19387 US 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
MERGER 2014-03-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2000-05-18 19387 US 19 N, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 1992-03-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1989-08-01 LINCARE INC. No data

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36C25025D0020 2024-11-23 No data No data
Unique Award Key CONT_IDV_36C25025D0020_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1041984.00

Description

Title INR/PST SERVICES VHA VISN 10 MEDICAL CENTERS
NAICS Code 541380: TESTING LABORATORIES AND SERVICES
Product and Service Codes H265: EQUIPMENT AND MATERIALS TESTING- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient LINCARE INC.
UEI N9FZAEDCW8K6
Recipient Address UNITED STATES, 19387 US HIGHWAY 19 N, CLEARWATER, PINELLAS, FLORIDA, 337643102

Date of last update: 04 Feb 2025

Sources: Florida Department of State