WHEELCHAIR TRANSPORT SERVICE, INC. - Florida Company Profile

Entity Name: | WHEELCHAIR TRANSPORT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jan 1972 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2002 (23 years ago) |
Document Number: | 394782 |
FEI/EIN Number | 591382621 |
Address: | 14561 58th Street North, Cleawater, FL, 33760, US |
Mail Address: | 14561 58th Street North, Cleawater, FL, 33760, US |
ZIP code: | 33760 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS GEORGE B | President | 14561 58th Street North, Cleawater, FL, 33760 |
Williams Clifton R | Auth | 14561 58th Street N, Clearwater, FL, 33760 |
Williams Clifton | Agent | 14561 58th Street North, Cleawater, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080343 | STRETCHER TRANSPORT SERVICE | EXPIRED | 2018-07-26 | 2023-12-31 | - | 775 28TH AVE N, CLEARWATER, FL, 33760 |
G08207700045 | WHEELCHAIR TRANSPORT | EXPIRED | 2008-07-25 | 2013-12-31 | - | 7411 114 AVENUE NORTH SUITE 309, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Williams, Clifton | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 14561 58th Street North, Cleawater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 14561 58th Street North, Cleawater, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 14561 58th Street North, Cleawater, FL 33760 | - |
AMENDMENT | 2002-09-27 | - | - |
AMENDMENT | 1993-05-07 | - | - |
NAME CHANGE AMENDMENT | 1976-10-06 | WHEELCHAIR TRANSPORT SERVICE, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATHAN C. NAYLOR VS TERRY G. MC DOWELL AND WHEELCHAIR TRANSPORT SER. | 2D2012-5864 | 2012-11-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATHAN C. NAYLOR |
Role | Appellant |
Status | Active |
Representations | HERBERT HOFMANN, ESQ., CELENE H. HUMPHRIES, ESQ. |
Name | TERRY G. MCDOWELL |
Role | Appellee |
Status | Active |
Representations | VINCENT F. IACONO, ESQ., SHELLEY H. LEINICKE, ESQ. |
Name | WHEELCHAIR TRANSPORT SERVICE, INC. |
Role | Appellee |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-05-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-05-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2013-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NATHAN C. NAYLOR |
Docket Date | 2013-04-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NATHAN C. NAYLOR |
Docket Date | 2013-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-03-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NATHAN C. NAYLOR |
Docket Date | 2013-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATHAN C. NAYLOR |
Docket Date | 2013-02-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-01-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NATHAN C. NAYLOR |
Docket Date | 2013-01-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TERRY G. MCDOWELL |
Docket Date | 2013-01-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TERRY G. MCDOWELL |
Docket Date | 2012-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | GR EOT COURT RPTR TRANS-CR REQ |
Docket Date | 2012-12-26 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Court Rpter Trans-Cr Req |
Docket Date | 2012-11-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-11-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NATHAN C. NAYLOR |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State