Entity Name: | HOME CARE MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME CARE MEDICAL, 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: | 23 Jun 1995 (30 years ago) |
Date of dissolution: | 13 Jul 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Jul 2012 (13 years ago) |
Document Number: | P95000049133 |
FEI/EIN Number |
593321638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15373 ROOSEVELT BLVD., SUITE 203, CLEARWATER, FL, 33760, US |
Mail Address: | PRAXAIR, INC, 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06810-5113, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689607442 | 2006-07-07 | 2009-11-03 | 18227 AMMI TRL, ATTN: RHONDA MILLER, HOUSTON, TX, 770601116, US | 15373 ROOSEVELT BLVD, SUITE 203, CLEARWATER, FL, 337603507, US | |||||||||||||||||||||||||||||||||||||
|
Phone | +1 281-784-4861 |
Fax | 2812098025 |
Phone | +1 727-524-2339 |
Fax | 4096542068 |
Authorized person
Name | SCOTT KALTRIDER |
Role | PRESIDENT |
Phone | 2038372436 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Taxonomy Code | 332BC3200X - Customized Equipment (DME) |
Is Primary | No |
Taxonomy Code | 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME) |
Is Primary | No |
Taxonomy Code | 332BX2000X - Oxygen Equipment & Supplies (DME) |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 910211600 |
State | FL |
Name | Role | Address |
---|---|---|
BARNHARD JEFFREY C | President | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
BARNHARD JEFFREY C | Director | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
HOWES THOMAS S | Vice President | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
HOWES THOMAS S | Director | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
HEENAN TIMOTHY S | Treasurer | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
CROWE EDWARD | Assistant Treasurer | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
NIELSEN MARK | Secretary | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000018459 | PRAXAIR HEALTHCARE SERVICES | EXPIRED | 2010-02-26 | 2015-12-31 | - | ATTN: PAULA CLEARY, PARALEGAL, 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-07-13 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000002420. MERGER NUMBER 900000123989 |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-14 | 15373 ROOSEVELT BLVD., SUITE 203, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2005-04-05 | 15373 ROOSEVELT BLVD., SUITE 203, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-12-14 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-04-05 |
Reg. Agent Change | 2004-08-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State