Search icon

INTERNATIONAL INSTITUTE OF SLEEP, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL INSTITUTE OF SLEEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL INSTITUTE OF SLEEP, 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: 13 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2001 (24 years ago)
Document Number: P99000003780
FEI/EIN Number 651027299

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

Address: 2151 W HILLSBORO BLVD, SUIT 100, DEERFIELD BEACH, FL, 33442
Mail Address: 2151 W HILLSBORO BLVD, SUIT 100, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881665321 2006-02-01 2016-03-15 2151 WEST HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL, 33442, US 2151 W HILLSBORO BLVD, STE 100, DEERFIELD BEACH, FL, 334421200, US

Contacts

Phone +1 954-481-8467
Fax 9544278744
Fax 9544268744

Authorized person

Name MR. GLENN A BECKER
Role PRESIDENT CEO
Phone 9544818467

Taxonomy

Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
License Number HCC4483
State FL
Is Primary Yes
Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
License Number HCC7218
State FL
Is Primary No
Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
License Number HCC6568
State FL
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1313038
State FL
Is Primary No

Other Provider Identifiers

Issuer BCBS - LAKE WORTH LOCATION
Number V3248
State FL
Issuer BCBS (DME PROVIDER ID)
Number R9487
State FL
Issuer BCBS - DEERFIELD BEACH LOCATION
Number V2420
State FL
Issuer AVMED
Number 284817
State FL
Issuer BCBS - PLANTATION LOCATION
Number V3245
State FL
Issuer SOUTHCARE PPO
Number 21452
State FL
Issuer AETNA
Number 2825834
State FL

Key Officers & Management

Name Role Address
Becker Glenn Director 2151 W HILLSBORO BLVD #100, Deerfield Beach, FL, 33442
BECKER GLENN Agent 2151 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000151428 AMERICAN CPAP SPECIALISTS ACTIVE 2024-12-13 2029-12-31 - 2151 W HILLSBORO BLVD STE 100, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-30 2151 W HILLSBORO BLVD, SUIT 100, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 2151 W HILLSBORO BLVD, SUIT 100, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 2151 W HILLSBORO BLVD, SUITE 100, DEERFIELD BEACH, FL 33442 -
NAME CHANGE AMENDMENT 2001-05-14 INTERNATIONAL INSTITUTE OF SLEEP, INC. -
REGISTERED AGENT NAME CHANGED 2000-08-21 BECKER, GLENN -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5875597710 2020-05-01 0455 PPP 2151 W HILLSBORO BLVD STE 100, DEERFIELD BEACH, FL, 33442-1107
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165565
Loan Approval Amount (current) 165565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-1107
Project Congressional District FL-23
Number of Employees 25
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167193.43
Forgiveness Paid Date 2021-04-29
5471448809 2021-04-17 0455 PPS 2151 W Hillsboro Blvd Ste 100, Deerfield Beach, FL, 33442-1107
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172352
Loan Approval Amount (current) 172352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-1107
Project Congressional District FL-23
Number of Employees 19
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174316.34
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State