Search icon

KELMEDIX, INC. - Florida Company Profile

Company Details

Entity Name: KELMEDIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELMEDIX, 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: 19 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000025470
FEI/EIN Number 593566036

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

Address: 4646 Commercial Way, SPRING HILL, FL, 34606, US
Mail Address: 4646 Commercial Way, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699761999 2005-09-22 2018-12-18 4646 COMMERCIAL WAY, SPRING HILL, FL, 34606, US 4646 COMMERCIAL WAY, SPRING HILL, FL, 34606, US

Contacts

Phone +1 352-592-1063
Fax 3525921064

Authorized person

Name MRS. SHARON J SWANSTON
Role COO
Phone 3525921063

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 3700016853797
State FL
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 021955000
State FL
Issuer BCBS
Number R9018
State FL

Key Officers & Management

Name Role Address
SWANSTON KYLE D President 4646 Commercial Way, SPRING HILL, FL, 34606
HOGAN THOMAS S Agent 20 S. BROAD STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 4646 Commercial Way, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2018-01-25 4646 Commercial Way, SPRING HILL, FL 34606 -
NAME CHANGE AMENDMENT 1999-04-01 KELMEDIX, INC. -

Court Cases

Title Case Number Docket Date Status
KELMEDIX, INC. VS AGENCY FOR HEALTH CARE ADMINISTRATION 5D2018-2153 2018-07-03 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
18-38PH

Parties

Name KELMEDIX, INC.
Role Appellant
Status Active
Representations JULIE GALLAGHER
Name Clerk Agency Health Care
Role Appellee
Status Active
Representations Tracy Cooper George, Nicholas A. Merlin

Docket Entries

Docket Date 2018-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AA'S 7/10 MOT TO STAY IS DENIED AS MOOT
Docket Date 2018-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KELMEDIX, INC.
Docket Date 2018-07-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS TO 7/10 MOT STAY
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Clerk Agency Health Care
Docket Date 2018-07-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA FILED BELOW 7/3/18
On Behalf Of Clerk Agency Health Care
Docket Date 2018-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KELMEDIX, INC.
Docket Date 2018-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELMEDIX, INC.
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7945218300 2021-01-28 0491 PPP 4646 Commercial Way, Spring Hill, FL, 34606-1944
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40008.92
Loan Approval Amount (current) 40008.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-1944
Project Congressional District FL-12
Number of Employees 7
NAICS code 532283
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40270.9
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State