Search icon

ALERT RESPIRATORY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALERT RESPIRATORY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERT RESPIRATORY SERVICES, 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: 12 Dec 1995 (29 years ago)
Date of dissolution: 16 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P95000094160
FEI/EIN Number 650446308

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

Address: 3100 DEL PRADO BLVD S., CAPE CORAL, FL, 33904, US
Mail Address: 3100 DEL PRADO BLVD S., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALERT RESPIRATORY SERVICES, INC 401(K) PLAN 2012 650446308 2013-06-11 ALERT RESPIRATORY SERVICES, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621610
Sponsor’s telephone number 2392759200
Plan sponsor’s address 12630 METRO PARKWAY, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing GARY ROBBINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-11
Name of individual signing GARY ROBBINS
Valid signature Filed with authorized/valid electronic signature
ALERT RESPIRATORY SERVICES, INC 401(K) PLAN 2012 650446308 2013-04-24 ALERT RESPIRATORY SERVICES, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621610
Sponsor’s telephone number 2392759200
Plan sponsor’s address 12630 METRO PARKWAY, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2013-04-24
Name of individual signing GARY L ROBBINS, JR
Valid signature Filed with authorized/valid electronic signature
ALERT RESPIRATORY SERVICES, INC 401(K) PLAN 2011 650446308 2012-05-11 ALERT RESPIRATORY SERVICES, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621610
Sponsor’s telephone number 2392759200
Plan sponsor’s address 12630 METRO PARKWAY, FORT MYERS, FL, 33966

Plan administrator’s name and address

Administrator’s EIN 650446308
Plan administrator’s name ALERT RESPIRATORY SERVICES, INC
Plan administrator’s address 12630 METRO PARKWAY, FORT MYERS, FL, 33966
Administrator’s telephone number 2392759200

Signature of

Role Plan administrator
Date 2012-05-11
Name of individual signing GARY L ROBBINS, JR.
Valid signature Filed with authorized/valid electronic signature
ALERT RESPIRATORY SERVICES, INC 401(K) PLAN 2010 650446308 2011-05-03 ALERT RESPIRATORY SERVICES, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621610
Sponsor’s telephone number 2392759200
Plan sponsor’s address 12630 METRO PARKWAY, FORT MYERS, FL, 33966

Plan administrator’s name and address

Administrator’s EIN 650446308
Plan administrator’s name ALERT RESPIRATORY SERVICES, INC
Plan administrator’s address 12630 METRO PARKWAY, FORT MYERS, FL, 33966
Administrator’s telephone number 2392759200

Signature of

Role Plan administrator
Date 2011-05-03
Name of individual signing GARY ROBBINS
Valid signature Filed with authorized/valid electronic signature
ALERT RESPIRATORY SERVICES, INC 401(K) PLAN 2009 650446308 2010-06-23 ALERT RESPIRATORY SERVICES, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621610
Sponsor’s telephone number 2392759202
Plan sponsor’s address 12630 METRO PARKWAY, FORT MYERS, FL, 33966

Plan administrator’s name and address

Administrator’s EIN 650446308
Plan administrator’s name ALERT RESPIRATORY SERVICES, INC
Plan administrator’s address 12630 METRO PARKWAY, FORT MYERS, FL, 33966
Administrator’s telephone number 2392759202

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing KAREN MILITELLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROBBINS GARY L President 3100 DEL PRADO BLVD S., CAPE CORAL, FL, 33904
ROBBINS GARY L Vice President 3100 DEL PRADO BLVD S., CAPE CORAL, FL, 33904
ROBBINS GARY L Treasurer 3100 DEL PRADO BLVD S., CAPE CORAL, FL, 33904
ROBBINS GARY L Secretary 3100 DEL PRADO BLVD S., CAPE CORAL, FL, 33904
ROBBINS GARY LJR. Agent 3100 DEL PRADO BLVD., SUITE #308, CAPE CORAL, FL, 339047245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900561 LAKE SURGICAL EXPIRED 2009-02-23 2014-12-31 - 700 WEST SUGARLAND HIGHWAY, SUITE 7, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 3100 DEL PRADO BLVD S., STE 308, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-06-11 3100 DEL PRADO BLVD S., STE 308, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 3100 DEL PRADO BLVD., SUITE #308, CAPE CORAL, FL 33904-7245 -
REGISTERED AGENT NAME CHANGED 2010-09-09 ROBBINS, GARY L, JR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-16
ANNUAL REPORT 2015-01-26
Reg. Agent Change 2014-02-24
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-09-09
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State