Name: | SLEEPMED THERAPIES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 2014 (11 years ago) |
Authority Date: | 14 Apr 2014 (11 years ago) |
Last Annual Report: | 14 May 2019 (6 years ago) |
Organization Number: | 0884651 |
Principal Office: | 1641 WORTHINGTON RD, SUITE 430, WEST PALM BEACH, FL 33409 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
JACK FIEDOR | Treasurer |
Name | Role |
---|---|
SEAN HEYNIGER | Director |
JACK FIEDOR | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SEAN HEYNIGER | President |
Name | Role |
---|---|
JACK FIEDOR | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 245406 | Home Medical Equipment and Services Provider | Surrendered | 2018-10-19 | - | - | 2021-06-08 | 1000 Cobb Place Blvd, #510, Kennesaw, GA 30144 |
Department of Professional Licensing | 170320 | Home Medical Equipment and Services Provider | Surrendered | 2014-12-09 | - | - | 2022-01-27 | 60 Chastain Center Blvd, Ste 66, Kennesaw, GA 30144 |
Department of Professional Licensing | 170256 | Home Medical Equipment and Services Provider | Expired | 2014-06-03 | - | - | 2020-09-30 | 25000 Country Club Blvd, Ste 120A, North Olmsted, OH 44070 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-04-28 |
Principal Office Address Change | 2019-05-14 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-06 |
Annual Report | 2016-06-06 |
Registered Agent name/address change | 2015-10-28 |
Annual Report | 2015-06-05 |
Application for Certificate of Authority(Corp) | 2014-04-14 |
Sources: Kentucky Secretary of State