Search icon

SUNBELT MEDICAL SUPPLY & OXYGEN, INC.

Company Details

Entity Name: SUNBELT MEDICAL SUPPLY & OXYGEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 1998 (26 years ago)
Document Number: P98000100925
FEI/EIN Number 651115789
Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462
Mail Address: 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326439563 2015-02-10 2021-09-30 3325 BARTLETT BLVD, ORLANDO, FL, 328116428, US 1226 WINTER GARDEN VINELAND RD STE 112, WINTER GARDEN, FL, 347874451, US

Contacts

Phone +1 407-206-0040
Fax 4072060010
Phone +1 352-708-5554
Fax 4073160133

Authorized person

Name STEPHEN P GRIGGS
Role CREDENTIALING SPECIALIST
Phone 4072060040

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 015508500
State FL

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
Foster Suzanne President 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462

CHIE

Name Role Address
Russalesi Wendy CHIE 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA, 19462

Treasurer

Name Role Address
CLEMENS JASON Treasurer 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, FL, 19462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092599 AEROCARE ACTIVE 2014-09-10 2029-12-31 No data 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 No data
CHANGE OF MAILING ADDRESS 2022-10-14 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 No data
REGISTERED AGENT NAME CHANGED 2022-10-14 UNITED CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-10-18
Reg. Agent Change 2022-10-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State