Search icon

COMFORT CARE MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT CARE MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT CARE MEDICAL EQUIPMENT, 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: 06 Oct 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000069339
FEI/EIN Number 650451113

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

Address: 609 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
Mail Address: P.O. BOX 10806, POMPANO BEACH, FL, 33061-6806
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144325689 2006-09-13 2010-07-22 PO BOX 10806, POMPANO BEACH, FL, 330616806, US 609 E ATLANTIC BLVD, POMPANO BEACH, FL, 330606343, US

Contacts

Phone +1 954-491-9500
Fax 9544919585

Authorized person

Name CAROL J FARDETTE
Role PRESIDENT
Phone 9544919500

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 238
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 950546600
State FL

Key Officers & Management

Name Role Address
FARDETTE CAROL J Director 2580 SE 7TH STREET, POMPANO BEACH, FL, 33062
FARDETTE CAROL J President 2580 SE 7TH STREET, POMPANO BEACH, FL, 33062
FARDETTE CAROL J Treasurer 2580 SE 7TH STREET, POMPANO BEACH, FL, 33062
FARDETTE CAROL J Secretary 2580 SE 7TH STREET, POMPANO BEACH, FL, 33062
SHAW FREDERICK J Vice President 1180 SW 16 STREET, BOCA RATON, FL, 33486
FARDETTE CAROL J Agent 4368 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-07 609 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2010-06-07 609 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2009-04-08 FARDETTE, CAROL J -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 4368 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000112329 LAPSED 11-12668-COWE-81 BROWARD COUNTY COURT 2012-02-01 2017-02-23 $1,725.13 E1 ENTERPRISES, INC. DBA TUFFCARE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000517305 LAPSED CACE 11-0005243 BROWARD 17TH JUDICIAL CIRCUIT 2011-06-07 2016-08-11 $113,629.87 GERIG GROUP LLC, 3304 SHELLEY DRIVE, GREEN COVE SPRINGS FL 32043

Documents

Name Date
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-28
ADDRESS CHANGE 2010-06-07
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State