Search icon

AC&W HOME MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: AC&W HOME MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AC&W HOME MEDICAL EQUIPMENT, 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: 05 Jul 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000053323
FEI/EIN Number 650631814

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2331 N STATE RD 7, 222, LAUDERHILL, FL, 33313
Mail Address: 2331 N STATE RD 7, 222, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN GLENFORD President 2331 N STATE RD 7 #222, LAUDERHILL, FL, 33313
BRYAN GLENFORD Secretary 2331 N STATE RD 7 #222, LAUDERHILL, FL, 33313
BRYAN GLENFORD Treasurer 2331 N STATE RD 7 #222, LAUDERHILL, FL, 33313
BRYAN GLENFORD Agent 2331 N STATE RD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-22 2331 N STATE RD 7, 222, LAUDERHILL, FL 33313 -
ADMIN DISS/REV CANCELATION 2003-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-22 2331 N STATE RD 7, 222, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2003-09-22 2331 N STATE RD 7, 222, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-04-22 BRYAN, GLENFORD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000270235 LAPSED CACE-02-5337-02 BROWARD CIRCUIT COURT 2002-07-01 2007-07-08 $36,604.78 RESPIRONICS, INC., 175 CHASTAIN MEADOWS COURT, KENNESAW, GA 30144
J02000160378 LAPSED 01-28124 COCE 53 BROWARD COUNTY COURT 2002-04-15 2007-04-24 $13420.52 INVACARE CORPORATION, 23875 COMMERCE PARK RD, SUITE 105, BERACHWOOD OH 44122
J02000059273 LAPSED 01-06875 COSO (62) CNTY - BROWARD CNTY FL 2002-01-20 2007-02-14 $13,100.43 MEDLINE INDUSTRIES INC, ONE MEDLINE PLACE, MUNDELEIN IL 60060

Documents

Name Date
REINSTATEMENT 2003-09-22
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-07-10
REINSTATEMENT 1999-11-08
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-08-14
DOCUMENTS PRIOR TO 1997 1995-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State