corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Lake Forest

Apria Healthcare, Inc.

Active Lake Forest, CA

(207)942-5579
  • Overview
  • 16
    Key People
  • 10
    Locations
  • 7
    Filings
  • Contribute
Follow

Apria Healthcare, Inc. Overview

Apria Healthcare, Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Monday, July 23, 1984 and is approximately thirty-eight years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Apria Healthcare, Inc.
Network Visualizer
Advertisements

Key People

Who own Apria Healthcare, Inc.

Name
Daniel J. Starck 6
~ Background Report ~
President
CEO
Director
Chief Executive Officer
Debra L. Morris 3
~ Background Report ~
CFO
Executive Vice President
Treasurer
Vice President
Chief Financial Officer
Executive Vice Presi
Bharat Patel 8
~ Background Report ~
Treasurer
Raoul Smyth 4
~ Background Report ~
Secretary
Vice President
Executive Vice Presi
General Counsel
Executive Vice President
Michael-Bryant Hicks 2
~ Background Report ~
Executive Vice President
Norman C. Payson 4
~ Background Report ~
President
CEO
Director
Chief Executive Officer
Lawrence M. Higby 2
~ Background Report ~
CEO
Director
Christopher A. Karkenny 2
~ Background Report ~
CFO
Treasurer
Vice President
Chief Financial Officer
Executive Vice Presi
Parker R. Dena
~ Background Report ~
CFO
Robert S. Holcombe 1
~ Background Report ~
Secretary
Vice President
Executive Vice Presi
General Counsel
Executive Vice President
Jeffrey Freedman
~ Background Report ~
Vice President
Daniel E. Greenleaf 2
~ Background Report ~
COO
Lawrence A. Mastrovich 1
~ Background Report ~
COO
Robert S. Bolcombe
~ Background Report ~
Executive Vice Presi
General Counsel
Kimberlie Rogers-Bowers
~ Background Report ~
Sr Vp
Robert Abood
~ Background Report ~
Sr Vp
  • « Previous
  • 1
  • 2
  • » Next
Showing 8 records out of 16

Companies for Apria Healthcare, Inc.

Apria Healthcare, Inc. lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name Status Incorporated Key People Role
Apria Healthcare Group Inc.
Active
1992
4
Member
Apria Healthcare Group LLC
Active
Dena R Parker (Evp, CFO & Treasurer)
Inactive
Treasurer
Norman C Payson, M.D. (Exec Chairman & Director)
Inactive
Director

Other Companies for Apria Healthcare, Inc.

Apria Healthcare, Inc. is listed as an officer of another company.
Name Status Incorporated Key People Role
Coram, LLC
Inactive
2001
1
Managing Member

Known Addresses for Apria Healthcare, Inc.

2200 N Florida Mango Rd West Palm Beach, FL 33409 6204 Benjamin Rd Tampa, FL 33634 3416 Jenks Ave Panama City, FL 32405 3300 SW 34th Ave Ocala, FL 34474 10021 Pines Blvd Hollywood, FL 33024 4040 W Newberry Rd Gainesville, FL 32607 3443 Parkway Center Ct Orlando, FL 32808 13891 Jetport Loop Fort Myers, FL 33913 9143 Philips Hwy Jacksonville, FL 32256 1057 Ellis Rd N Jacksonville, FL 32254

Corporate Filings for Apria Healthcare, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: P02811
Date Filed: Tuesday, July 24, 1984

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 6681406
Date Filed: Friday, August 30, 1985
Registered Agent National Registered Agents, Inc.

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 01251919
Date Filed: Thursday, July 19, 1984

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M13000004178
Date Filed: Monday, July 1, 2013

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Delaware
State ID: 201318210212
Date Filed: Monday, July 1, 2013
Registered Agent National Registered Agents, Inc.

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C5017-1984
Date Filed: Monday, July 23, 1984
Registered Agent National Registered Agents, Inc. of Nv

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Termination
State: New York
Foreign State: Delaware
County: New York
State ID: 955266
Date Filed: Wednesday, November 7, 1984
Date Expired: Monday, July 1, 2013
Source Record NY DOS

Corporate Notes

Source Date Type Note
7/23/1984 Foreign Qualification
11/7/1984 Name History/Actual National Medical Homecare, Inc.
11/7/1984 Name History/Fictitious Nm Homecare
8/30/1985 Application For Certificate Of Authority
4/10/1986 Amendment AGREEMENT OF MERGER, MERGING REILLY MEDICAL SUPPLY CO. ( AN ARIZONA CORP.) AND 8 OTHER CORPORATIONS, NOT QUALIFIED HERE INTO THIS CORP.
8/20/1986 Amendment CERTIFICATE OF OWNERSHIP, MERGING ASCO OUTPATIENT HEALTH SERVICES, INC. ( A CAL IFORNIA CORPORATION) #3238-86 & 22 OTHER OUT OF STATE CORPORATIONS INTO THIS CO RP.
6/16/1988 Amendment CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING OXYGEN THERAPY SERVICES, INC. (A DEL.CORP), PRO-LUNG ASSOCIATES, INC. (A IOWA CORP),OXYGEN THERAPY SYSTEMS, INC. (A LOUISIANA CORP),HOMEDCO, INC. (A MARYLAND CORP), MCE MEDICAL, INC. & RIOS MEDICAL & RESPIRATORY PRODUCTS OF NEW JERSEY, INC. (BOTH NEW JERSEY CORPS), HOMEDCO, INC. & RIOS MEDICAL AND RESPIRATORY PRODUCTS, INC. (BOTH PENNSYLVANIA CORPS) NONE ARE QUALIFIED INTO THIS CORPORATION
7/21/1988 Amendment CERTIFICATE OF FILING OF CERTIFICATE OF AMENDMENT
7/22/1988 Application For Amended Certificate Of Authority
9/27/1988 Name History/Actual Homedco, Inc.
9/27/1988 Name History/Fictitious Home Medical Company
2/8/1989 Assumed Name Certificate
7/13/1990 Change Of Registered Agent/Office
10/15/1992 Amendment NATIONAL MEDICAL HOMECARE, INC. TLSBI u 001
12/15/1994 Articles Of Merger
12/19/1994 Assumed Name Certificate
8/11/1995 Application For Amended Certificate Of Authority
8/18/1995 Amendment CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2) PGS. PMI HOMEDCO, INC. PMIB uH 002
8/21/1995 Name History/Actual Apria Healthcare, Inc.
11/17/1995 Articles Of Merger
6/4/1996 Merger CERTIFICATE OF FACT OF MERGER FILED MERGING ABBEY MEDICAL, INC., A DELAWARE CORPORATION, #686-1984, AND TOTAL PHARMACEUTICAL CARE, INC., A CALIFORNIA CORPORATION, #1477-1991, INTO THIS CORPORATION. (2) PGS. PMI
7/6/1998 Annual List
7/21/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
6/21/2000 Annual List
7/16/2001 Annual List
7/26/2002 Annual List
12/31/2002 Public Information Report (PIR)
6/30/2003 Annual List
12/31/2003 Public Information Report (PIR)
3/19/2004 Annual List
5/7/2004 Certificate of Assumed Business Name
5/7/2004 Certificate of Assumed Business Name
9/14/2004 Annual List List of Officers for 2004 to 2005
12/30/2004 Change of Registered Agent/Office
12/31/2004 Public Information Report (PIR)
1/5/2005 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 SMM
6/30/2005 Annual List
12/31/2005 Public Information Report (PIR)
6/30/2006 Annual List
7/30/2007 Annual List
9/27/2007 Change of Office by Registered Agent
8/15/2008 Annual List
12/31/2008 Public Information Report (PIR)
7/24/2009 Annual List
12/31/2009 Public Information Report (PIR)
7/29/2010 Annual List
12/31/2010 Public Information Report (PIR)
7/22/2011 Annual List
8/18/2011 Certificate of Assumed Business Name
3/28/2012 Change of Name or Address by Registered Agent
7/30/2012 Annual List
12/31/2012 Public Information Report (PIR)
3/15/2013 Change of Name or Address by Registered Agent
5/10/2013 Annual List
6/28/2013 Amendment to Registration - Conversion or Merger
7/1/2013 Application for Foreign Registration
7/1/2013 Convert In
7/2/2013 Certificate of Correction
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
5/2/2014 Annual List
12/31/2014 Public Information Report (PIR)
6/26/2015 Annual List
12/31/2015 Public Information Report (PIR)
7/26/2016 Annual List
9/19/2016 Change of Registered Agent/Office
11/23/2016 Change of Registered Agent/Office
12/31/2016 Public Information Report (PIR)
6/5/2017 Annual List
12/31/2017 Public Information Report (PIR)
6/19/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)

Trademarks for Apria Healthcare, Inc.

Star Medical Rx
Serial Number: 76273832
Drawing Code: 1000
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Wednesday, May 4, 2022

What next?

Follow

Receive an email notification when changes occur for Apria Healthcare, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Apria Healthcare, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
2200 N Florida Mango Rd West Palm Beach, FL 33409 6204 Benjamin Rd Tampa, FL 33634 3416 Jenks Ave Panama City, FL 32405 3300 SW 34th Ave Ocala, FL 34474 10021 Pines Blvd Hollywood, FL 33024 4040 W Newberry Rd Gainesville, FL 32607 3443 Parkway Center Ct Orlando, FL 32808 13891 Jetport Loop Fort Myers, FL 33913 9143 Philips Hwy Jacksonville, FL 32256 1057 Ellis Rd N Jacksonville, FL 32254
These addresses are known to be associated with Apria Healthcare, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
7 Corporate Records
FL 1984 Foreign for Profit Corporation TX 1985 Foreign Limited Liability Company (LLC) CA 1984 Statement & Designation By Foreign Corporation FL 2013 Foreign Limited Liability CA 2013 Foreign NV 1984 Foreign Limited-Liability Company NY 1984 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State California Secretary of State Nevada Secretary of State California Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.