Search icon

UNIVERSAL HOME MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL HOME MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL HOME 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: 07 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000086021
FEI/EIN Number 650619064

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

Address: 12717 W SUNRISE BLVD, 192, SUNRISE, FL, 33323, US
Mail Address: 12717 W SUNRISE BLVD, 192, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAOIDAN GEORGE President 1118 SW 104TH WAY, PEMBROKE PINES, FL, 33025
BARAOIDAN GEORGE Treasurer 1118 SW 104TH WAY, PEMBROKE PINES, FL, 33025
BARAOIDAN GEORGE Director 1118 SW 104TH WAY, PEMBROKE PINES, FL, 33025
FINER GREGORY Vice President 6773 BERWICK PLACE, NAPLES, FL, 33942
FINER GREGORY Secretary 6773 BERWICK PLACE, NAPLES, FL, 33942
FINER GREGORY Director 6773 BERWICK PLACE, NAPLES, FL, 33942
BARAOIDAN GEORGE Agent 1118 SW 104TH WAY, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 12717 W SUNRISE BLVD, 192, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 1999-03-04 12717 W SUNRISE BLVD, 192, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State