Search icon

RHC MEDICAL, INC.

Company Details

Entity Name: RHC MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (12 years ago)
Document Number: P94000077703
FEI/EIN Number 59-3269602
Address: 127 Bumpy Road, Melrose, FL 32666
Mail Address: PO Box 785, Melrose, FL 32666
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326107277 2006-12-06 2020-08-22 8019 N HIMES AVE, SUITE 504, TAMPA, FL, 336142712, US 8019 N HIMES AVE, SUITE 504, TAMPA, FL, 336142712, US

Contacts

Phone +1 813-931-9298
Fax 8139300254

Authorized person

Name MR. ROBERT H CARSTENS III
Role PRESIDENT
Phone 8139319298

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 1077
State FL
Is Primary Yes

Agent

Name Role Address
ZWETCH, KEVIN Agent 3413 W Fletcher Ave, TAMPA, FL 33618

Director

Name Role Address
CARSTENS, ROBERT Director PO Box 785, Melrose, FL 32666

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 3413 W Fletcher Ave, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 127 Bumpy Road, Melrose, FL 32666 No data
CHANGE OF MAILING ADDRESS 2014-03-25 127 Bumpy Road, Melrose, FL 32666 No data
REINSTATEMENT 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 1995-08-25 ZWETCH, KEVIN No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State