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 |
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 |
---|---|---|
STANTON YOUNG M | Agent | 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428 |
Name | Role | Address |
---|---|---|
WASSON CLYDE | President | 206 S. PINE AVE., INVERNESS, FL, 34452 |
Name | Role | Address |
---|---|---|
STANTON YOUNG M | Secretary | 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428 |
Name | Role | Address |
---|---|---|
STANTON YOUNG M | Treasurer | 8405 N PINE HAVEN PT, CRYSTAL RIVER, FL, 34428 |
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 |
Name | Role | Address |
---|---|---|
MCDANIEL MAURICE | SH | 3210 ROSE AVENUE, INVERNESS, FL, 34452 |
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 |
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 Feb 2025
Sources: Florida Department of State