Search icon

SUN MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SUN MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN MEDICAL SUPPLY, 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: 24 Apr 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V31910
FEI/EIN Number 593120480

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

Address: 411 BARCLAY AVE, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 411 BARCLAY AVE, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306872809 2006-06-25 2020-08-22 2045 12TH ST, SARASOTA, FL, 342372701, US 1455 E VENICE AVE, VENICE, FL, 342923075, US

Contacts

Phone +1 941-954-9066
Fax 9419532993
Phone +1 941-486-8440
Fax 9414869068

Authorized person

Name MISS DEAN KUSHIM
Role PRESIDENT
Phone 9419549066

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 477
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BC/BS PROVIDER #
Number M1066
State FL

Key Officers & Management

Name Role Address
HOEBING ROBERT J Vice President 411 BARCLAY AVE, ORLANDO, FL, 32711
SHEETZ DANNY President 7135-237 YACHT BASIN AVE, ORLANDO, FL, 32835
SHEETZ DANNY Secretary 7135-237 YACHT BASIN AVE, ORLANDO, FL, 32835
SHEETZ DANNY Treasurer 7135-237 YACHT BASIN AVE, ORLANDO, FL, 32835
HOEBING ROBERT J Agent 411 BARCLAY AVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-02-21 HOEBING, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 411 BARCLAY AVE, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2002-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-02 411 BARCLAY AVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2000-08-02 411 BARCLAY AVE, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State