Search icon

EMERGENT DME INC

Company Details

Entity Name: EMERGENT DME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000077108
FEI/EIN Number 83-1841953
Address: 22299 Martella Ave, Boca Raton, FL, 33433, US
Mail Address: 22299 Martella Avenue, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063982833 2018-12-05 2021-11-17 7300 N FEDERAL HWY STE 101, BOCA RATON, FL, 334871631, US 7300 N FEDERAL HWY STE 101, BOCA RATON, FL, 334871631, US

Contacts

Phone +1 561-910-1461

Authorized person

Name SEAN ALARCON
Role OWNER
Phone 5619101461

Taxonomy

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

Agent

Name Role Address
ALARCON SEAN Agent 22299 Martella Ave, BOCA RATON, FL, 33433

President

Name Role Address
ALARCON SEAN President 22299 Martella Ave, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150184 SST MEDICAL SUPPLY ACTIVE 2021-11-09 2026-12-31 No data 7300 N FEDERAL HWY, SUITE 101, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 22299 Martella Ave, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2023-05-08 22299 Martella Ave, Boca Raton, FL 33433 No data
REINSTATEMENT 2020-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2020-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-16 ALARCON, SEAN No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 22299 Martella Ave, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-10-02
Amendment 2020-07-14
AMENDED ANNUAL REPORT 2019-05-20
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State