Search icon

AUSTIN RESPIRATORY EQUIPMENT, INC.

Company Details

Entity Name: AUSTIN RESPIRATORY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Dec 1993 (31 years ago)
Document Number: P93000087535
FEI/EIN Number 59-3216090
Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462
Mail Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679538094 2006-04-19 2021-09-30 3325 BARTLETT BLVD, ORLANDO, FL, 328116428, US 1676 N BELCHER RD, CLEARWATER, FL, 33765, US

Contacts

Phone +1 407-206-0040
Fax 4072060010
Phone +1 727-467-0606
Fax 7274473899

Authorized person

Name STEPHEN P GRIGGS
Role CEO
Phone 4072060040

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 258
State FL
Is Primary No
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 258
State FL
Is Primary Yes

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President and CEO

Name Role Address
Foster, Suzanne President and CEO 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462

CHIEF COMPLIANCE OFFICER

Name Role Address
Russalesi, Wendy CHIEF COMPLIANCE OFFICER 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462

AUTHORIZED PERSON

Name Role Address
Russalesi, Wendy AUTHORIZED PERSON 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462

Treasurer and CFO

Name Role Address
CLEMENS , JASON Treasurer and CFO 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093623 AUSTIN MEDICAL EQUIPMENT ACTIVE 2018-08-22 2028-12-31 No data 220 W GERMANTOWN PIKE,SUITE 250, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 No data
CHANGE OF MAILING ADDRESS 2022-09-08 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 No data
REGISTERED AGENT NAME CHANGED 2022-09-08 United Corporate Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 3458 Lakeshore Drive, Tallahassee, FL 32312 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State