Search icon

ALLIANCE HOMECARE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE HOMECARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE HOMECARE SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2003 (22 years ago)
Document Number: P98000095454
FEI/EIN Number 650875850

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

Address: 13280 SW 131 STREET, SUITE 103, MIAMI, FL, 33186, US
Mail Address: 13280 SW 131 STREET, SUITE 103, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457310849 2006-03-22 2020-08-22 13280 SW 131ST ST, SUITE 103, MIAMI, FL, 331866285, US 13280 SW 131ST ST, SUITE 103, MIAMI, FL, 331866285, US

Contacts

Phone +1 305-256-5551
Fax 3052565513

Authorized person

Name MONICA MCCONAUGHY STOUFFER
Role VICE PRESIDENT/CFO/PATIENT CARE
Phone 3052183006

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 1455
State FL
Is Primary Yes

Other Provider Identifiers

Issuer ACM MANAGEMENT, INC.
Number 1015754
State FL
Issuer JMH HEALTH PLAN
Number 6197
State LA

Key Officers & Management

Name Role Address
MCCONAUGHY KATHLEEN President 7490 SW 167 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
MCCONAUGHY KATHLEEN Secretary 7490 SW 167 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
MCCONAUGHY KATHLEEN Treasurer 7490 SW 167 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
MCCONAUGHY KATHLEEN Director 7490 SW 167 STREET, VILLAGE OF PALMETTO BAY, FL, 33157
STOUFFER MONICA M Chief Financial Officer 7405 SW 144 TERRACE, VILLAGE OF PALMETTO BAY, FL, 33158
STOUFFER MONICA M Vice President 7405 SW 144 TERRACE, PALMETTO BAY, FL, 33158
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 13280 SW 131 STREET, SUITE 103, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-05-02 13280 SW 131 STREET, SUITE 103, MIAMI, FL 33186 -
AMENDMENT 2003-02-28 - -
AMENDMENT 1999-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State