Search icon

FLORIDA OXYGEN & DME SUPPLIES, INC.

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 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 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
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
STANTON YOUNG M Agent 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428

President

Name Role Address
WASSON CLYDE President 206 S. PINE AVE., INVERNESS, FL, 34452

Secretary

Name Role Address
STANTON YOUNG M Secretary 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
STANTON YOUNG M Treasurer 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428

Director

Name Role Address
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

SH

Name Role Address
MCDANIEL MAURICE SH 3210 ROSE AVENUE, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2006-05-03 No data No data
AMENDMENT 2005-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-16 STANTON, YOUNG M No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL 34428 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 206 S. PINE AVE., INVERNESS, FL 34452 No data
NAME CHANGE AMENDMENT 1997-01-03 FLORIDA OXYGEN & DME SUPPLIES, INC. No data
CHANGE OF MAILING ADDRESS 1996-05-01 206 S. PINE AVE., INVERNESS, FL 34452 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State