Search icon

RANDLE EASTERN AMBULANCE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RANDLE EASTERN AMBULANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDLE EASTERN AMBULANCE SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1955 (70 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: 184996
FEI/EIN Number 590737717

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

Address: 4400 Hwy 121, Suite 700, Lewisville, TX, 75056, US
Mail Address: 4400 Hwy 121, Suite 700, Lewisville, TX, 75056, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306896790 2006-05-10 2024-07-01 PO BOX 402079, ATLANTA, GA, 303842079, US 12600 NW 107TH AVE, MEDLEY, FL, 331783121, US

Contacts

Phone +1 800-913-9106
Phone +1 305-718-6400
Fax 3056401557

Authorized person

Name TIMOTHY JOSEPH DORN
Role CHIEF ADMINISTRATIVE OFFICER
Phone 8337032294

Taxonomy

Taxonomy Code 341600000X - Ambulance
Is Primary Yes
Taxonomy Code 3416L0300X - Land Ambulance
Is Primary No

Central Index Key

CIK number Mailing Address Business Address Phone
1277860 - 55 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563 6308483000

Filings since 2011-10-07

Form type EFFECT
File number 333-177015-35
Filing date 2011-10-07
File View File

Filings since 2011-10-07

Form type 424B3
File number 333-177015-35
Filing date 2011-10-07
File View File

Filings since 2011-09-27

Form type S-4
File number 333-177015-35
Filing date 2011-09-27
File View File

Filings since 2005-12-08

Form type 424B3
File number 333-128925-110
Filing date 2005-12-08
File View File

Filings since 2005-12-07

Form type CORRESP
Filing date 2005-12-07
File View File

Filings since 2005-12-06

Form type CORRESP
Filing date 2005-12-06
File View File

Filings since 2005-12-02

Form type S-4/A
File number 333-128925-110
Filing date 2005-12-02
File View File

Filings since 2005-11-23

Form type S-4/A
File number 333-128925-110
Filing date 2005-11-23
File View File

Filings since 2005-10-11

Form type S-4
File number 333-128925-110
Filing date 2005-10-11
File View File

Filings since 2004-03-25

Form type 424B3
File number 333-112309-38
Filing date 2004-03-25
File View File

Filings since 2004-03-17

Form type S-4/A
File number 333-112309-38
Filing date 2004-03-17
File View File

Filings since 2004-01-29

Form type S-4
File number 333-112309-38
Filing date 2004-01-29
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
46E95 Active Non-Manufacturer 2005-10-14 2024-08-22 2029-08-22 2025-08-20

Contact Information

POC EDWARD BADAMO
Phone +1 203-464-8778
Fax +1 305-718-6459
Address 12600 NW 107TH AVE, MEDLEY, FL, 33178 3121, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-22
CAGE number 1NLW5
Company Name AMERICAN MEDICAL RESPONSE, INC.
CAGE Last Updated 2024-02-05
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Van Horne Edward President 4400 Hwy 121, Lewisville, TX, 75056
Cook Thomas A Secretary 4400 Hwy 121, Lewisville, TX, 75056
Preissler Michael Director 4400 Hwy 121, Lewisville, TX, 75056
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094669 AMR ON-GUARD EXPIRED 2014-09-16 2019-12-31 - LEGAL DEPARTMENT, 6200 S. SYRACUSE WAY, SUITE 200, GREENWOOD VILLAGE, CO, 80111
G14000075224 AMERICAN MEDICAL RESPONSE ACTIVE 2014-07-21 2025-12-31 - 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 8011-1
G11000074538 MEDICS AMBULANCE SERVICE ACTIVE 2011-07-26 2026-12-31 - 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111
G10000082700 AMR ON-GUARD ACTIVE 2010-09-09 2026-12-31 - 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4400 Hwy 121, Suite 700, Lewisville, TX 75056 -
CHANGE OF MAILING ADDRESS 2025-01-29 4400 Hwy 121, Suite 700, Lewisville, TX 75056 -
AMENDMENT 2016-11-30 - -
REGISTERED AGENT NAME CHANGED 2006-02-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2000-11-08 - -
CORPORATE MERGER 1993-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000001375
NAME CHANGE AMENDMENT 1961-04-07 RANDLE EASTERN AMBULANCE SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116506031 0418800 1995-06-14 35 SW 27TH AVENUE, MIAMI, FL, 33135
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-08-08
Emphasis L: EMTPROT
Case Closed 1995-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1995-08-23
Abatement Due Date 1995-09-12
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 176
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 E01 I
Issuance Date 1995-08-23
Abatement Due Date 1995-08-31
Nr Instances 1
Nr Exposed 176
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F05
Issuance Date 1995-08-23
Abatement Due Date 1995-09-12
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State