Detail by Entity Name
Florida Profit Corporation
FLORIDA HOME MEDICAL SUPPLY, INC.
Filing Information
P15000019433
59-2196558
02/27/2015
07/13/1982
FL
INACTIVE
CONVERSION
06/25/2020
07/01/2020
Principal Address
Changed: 06/09/2020
220 W Germantown Pike Suite 250
Plymouth Meeting, PA 19462
Plymouth Meeting, PA 19462
Changed: 06/09/2020
Mailing Address
Changed: 06/09/2020
220 W Germantown Pike Suite 250
Plymouth Meeting, PA 19462
Plymouth Meeting, PA 19462
Changed: 06/09/2020
Registered Agent Name & Address
United Corporate Services, Inc
Name Changed: 06/09/2020
Address Changed: 06/09/2020
9200 South Dadeland Blvd.- Suite 508
MIAMI, FL 33156
MIAMI, FL 33156
Name Changed: 06/09/2020
Address Changed: 06/09/2020
Officer/Director Detail
Name & Address
Title CEO
McGee, Luke
Title VP/Controller
Murray, Chris
Title CEO
McGee, Luke
220 W Germantown Pike Suite 250
Plymouth Meeting, PA 19462
Plymouth Meeting, PA 19462
Title VP/Controller
Murray, Chris
220 W Germantown Pike Suite 250
Plymouth Meeting, PA 19462
Plymouth Meeting, PA 19462
Annual Reports
Report Year | Filed Date |
2018 | 02/16/2018 |
2019 | 04/19/2019 |
2020 | 06/09/2020 |
Document Images