Entity Name: | FLORIDA OXYGEN & DME SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA OXYGEN & DME SUPPLIES, 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: | 24 Mar 1995 (30 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P95000024426 |
FEI/EIN Number |
593373324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P. O. BOX 1372, CRYSTAL RIVER, FL, 34423, US |
Address: | 206 S. PINE AVE., INVERNESS, FL, 34452, US |
ZIP code: | 34452 |
County: | Citrus |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871568980 | 2006-02-22 | 2020-08-22 | PO BOX 2553, INVERNESS, FL, 344512553, US | 3923 N LECANTO HWY, BEVERLY HILLS, FL, 344653507, US | |||||||||||||||||||||||||||
|
Phone | +1 352-637-4330 |
Fax | 3525279766 |
Authorized person
Name | MR. MICHAEL J ARTHUR |
Role | PRESIDENT |
Phone | 3526374330 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 22 |
State | FL |
Is Primary | No |
Taxonomy Code | 335E00000X - Prosthetic/Orthotic Supplier |
License Number | 22 |
State | FL |
Is Primary | No |
Name | Role | Address |
---|---|---|
WASSON CLYDE | President | 206 S. PINE AVE., INVERNESS, FL, 34452 |
STANTON YOUNG M | Secretary | 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428 |
STANTON YOUNG M | Treasurer | 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428 |
STANTON MORRIS W | Director | 5850 W NOBIS CIRCLE, HOMOSASSA, FL, 34448 |
STANTON ERNA C | Director | 8405 N PINE HAVEN POINT, CRYSTAL RIVER, FL, 34428 |
WASSON BRADLEY M | Director | 197 JOHNS GLEN DRIVE, JACKSONVILLE, FL, 32259 |
MCDANIEL MAURICE | SH | 3210 ROSE AVENUE, INVERNESS, FL, 34452 |
STANTON YOUNG M | Agent | 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-05-03 | - | - |
AMENDMENT | 2005-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-16 | STANTON, YOUNG M | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-11 | 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-11 | 206 S. PINE AVE., INVERNESS, FL 34452 | - |
NAME CHANGE AMENDMENT | 1997-01-03 | FLORIDA OXYGEN & DME SUPPLIES, INC. | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 206 S. PINE AVE., INVERNESS, FL 34452 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000073887 | TERMINATED | 2006-CA-000148 | 2ND JUDICIAL CIRCUIT - LEON CO | 2006-03-22 | 2011-04-10 | $42, 500.36 | OFFICE OF THE ATTORNEY GENERAL, MEDICAID FRAUD CONTROL, 3507 E. FRONTAGE RD., SUITE 325, TAMPA, FLORIDA 33607 |
Name | Date |
---|---|
Amendment | 2006-05-03 |
Amendment | 2005-10-24 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-28 |
Off/Dir Resignation | 2002-04-22 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State