Search icon

FLORIDA OXYGEN & DME SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA OXYGEN & DME SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Mail Address: P. O. BOX 1372, CRYSTAL RIVER, FL, 34423, US
Address: 206 S. PINE AVE., INVERNESS, FL, 34452, US
ZIP code: 34452
City: Inverness
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1871568980

Authorized Person:

Name:
MR. MICHAEL J ARTHUR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No

Contacts:

Fax:
3525279766

Events

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 -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State