Search icon

MEDI-HEALTH-CARE, INC.

Company Details

Entity Name: MEDI-HEALTH-CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2003 (21 years ago)
Document Number: S00575
FEI/EIN Number 59-3034359
Address: 401 Bartow Rd, LAKELAND, FL 33801
Mail Address: 401 bartow rd, LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467457838 2005-06-14 2011-05-17 401 BARTOW RD, LAKELAND, FL, 338015461, US 401 BARTOW RD, LAKELAND, FL, 338015461, US

Contacts

Phone +1 863-686-0300

Authorized person

Name MR. ROBERT SLAMA
Role PRESIDENT
Phone 8636860300

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 964
State FL
Is Primary Yes

Other Provider Identifiers

Issuer UNITED HEALTHCARE
Number 1028132
State FL
Issuer AMERIGROUP
Number 227395
State FL
Issuer BLUE CROSS/BLUE SHIELD
Number R4465
State FL
Issuer US DEPARTMENT OF LABOR
Number 229271100
State FL
Issuer MEDICAID
Number 027182900
State FL

Agent

Name Role Address
SLAMA, ROBERT Agent 401 Bartow Rd, LAKELAND, FL 33801

President

Name Role Address
SLAMA, ROBERT President 2509 TAHOE DR, LAKELAND, FL 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 401 Bartow Rd, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2020-01-20 401 Bartow Rd, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 401 Bartow Rd, LAKELAND, FL 33801 No data
REINSTATEMENT 2003-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-06 SLAMA, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State