Search icon

PERSONAL PULMONARY HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: PERSONAL PULMONARY HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONAL PULMONARY HEALTH CARE, 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: 10 Feb 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V12758
FEI/EIN Number 593106252

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

Address: 2468 US HWY 441/27, UNIT 203, FRUITLAND PARK, FL, 34731, US
Mail Address: 2468 US HWY 441/27, UNIT 203, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689740318 2006-11-27 2017-03-09 835 S. HWY 441, LADY LAKE, FL, 32159, US 835 S. HWY. 441, LADY LAKE, FL, 32159, US

Contacts

Phone +1 352-343-8888
Fax 3523435386

Authorized person

Name LORI KAPLAN
Role PRESIDENT
Phone 3523438888

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 484
State FL
Is Primary No
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS SUPPLIER NUMBER
Number R7027
State FL
Issuer MEDICAID
Number 029142100
State FL

Key Officers & Management

Name Role Address
KAPLAN LORI Director 835 S. HWY 441, LADY LAKE, FL, 32159
KAPLAN LORI President 835 S. HWY 441, LADY LAKE, FL, 32159
KAPLAN LORI Secretary 835 S. HWY 441, LADY LAKE, FL, 32159
KAPLAN LORI Treasurer 835 S. HWY 441, LADY LAKE, FL, 32159
SHIELDS BOBBY LESQ. Agent 2350 NW 36 AVE., COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028501 BB RESPIRATORY EXPIRED 2017-03-17 2022-12-31 - 835 S. US HWY 27, LADY LAKE, FL, 32159
G15000096212 THE MEDICINE CHEST-TRADING POST EXPIRED 2015-09-18 2020-12-31 - 835 S. US HWY. 441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-05 SHIELDS, BOBBY L, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-05 2350 NW 36 AVE., COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 2468 US HWY 441/27, UNIT 203, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2018-06-26 2468 US HWY 441/27, UNIT 203, FRUITLAND PARK, FL 34731 -
AMENDMENT 2014-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000704898 LAPSED CACE-19-020308 BROWARD COUNTY COURTHOUSE 2019-08-19 2024-10-29 $17,698.39 NAVITAS CREDIT CORP., 814 A1A NORTH, SUITE 205, PONTE VEDRA BEACH, FL 33082
J19000354462 LAPSED 2018CA002405 LAKE COUNTY CIRCUIT COURT CLER 2019-04-29 2024-05-21 $39,580.76 FISHER & PAYKEL HEALTHCARE, INC., A CALIFORNIA CORP., 173 TECHNOLOGY DR., #100, IRVINE, CA 92618
J19000317311 LAPSED 352018CA002529A LAKE COUNTY CIRCUIT COURT CLER 2019-04-16 2024-05-07 $202,263.33 RESMED CORP., A MINNESOTA CORPORATION, AUTHORIZED TO DO, 9001 SPECTRUM CENTER BLVD., SAN DIEGO, CA 92123

Documents

Name Date
Reg. Agent Change 2018-09-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-08
Amendment 2014-10-30
AMENDED ANNUAL REPORT 2014-10-27
AMENDED ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State