Search icon

ALERT RESPIRATORY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALERT RESPIRATORY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 1995 (30 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
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
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1902011786

Authorized Person:

Name:
MR. GARY LEE ROBBINS JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2392759440
Fax:
8639836253

Form 5500 Series

Employer Identification Number (EIN):
650446308
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State