Search icon

OMEGA SURGICAL SUPPLY, INC.

Company Details

Entity Name: OMEGA SURGICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 1992 (33 years ago)
Document Number: V49987
FEI/EIN Number 59-3134973
Address: 1077 cedar bay rd, JACKSONVILLE, FL 32218
Mail Address: 1077 cedar bay rd, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730595331 2014-07-03 2014-07-03 5560 WILMIN WAY, JACKSONVILLE, FL, 322075106, US 5560 WILMIN WAY, JACKSONVILLE, FL, 322075106, US

Contacts

Phone +1 904-641-3898

Authorized person

Name PETER BRANDVOLD
Role CEO
Phone 9046413898

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
BRANDVOLD, PETER M. Agent 1077 cedar bay rd, JACKSONVILLE, FL 32218

Chief Executive Officer

Name Role Address
BRANDVOLD, PETER Chief Executive Officer 1077 cedar bay rd, JACKSONVILLE,, FL 32218

President

Name Role Address
BRANDVOLD, CATHY President 1077 cedar bay rd, JACKSONVILLE,, FL 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1077 cedar bay rd, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2022-04-05 1077 cedar bay rd, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1077 cedar bay rd, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State