Search icon

WHEELCHAIR TRANSPORT SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHEELCHAIR TRANSPORT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEELCHAIR TRANSPORT 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: 28 Jan 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2002 (23 years ago)
Document Number: 394782
FEI/EIN Number 591382621

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

Address: 14561 58th Street North, Cleawater, FL, 33760, US
Mail Address: 14561 58th Street North, Cleawater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RW36GJ65LMJ5
CAGE Code:
34JA8
UEI Expiration Date:
2025-08-14

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2004-12-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
34JA8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-16
CAGE Expiration:
2029-08-16
SAM Expiration:
2025-08-14

Contact Information

POC:
GEORGE B. WILLIAMS
Corporate URL:
www.wheelchairtransport.com

National Provider Identifier

NPI Number:
1649405697

Authorized Person:

Name:
MS. REBECCA JONES
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7275464624

Legal Entity Identifier

LEI Number:
2549002JHWK6QP936L31

Registration Details:

Initial Registration Date:
2024-05-21
Next Renewal Date:
2025-05-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591382621
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
103
Sponsors Telephone Number:

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
NATHAN C. NAYLOR VS TERRY G. MC DOWELL AND WHEELCHAIR TRANSPORT SER. 2D2012-5864 2012-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CA-7681

Parties

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

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24824N1081
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6363867.88
Base And Exercised Options Value:
6363867.88
Base And All Options Value:
6363867.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-09-18
Description:
SPECIAL MODE TRANSPORTATION
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V225: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AMBULANCE
Procurement Instrument Identifier:
36C24823N1077
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-683187.72
Base And Exercised Options Value:
-683187.72
Base And All Options Value:
-683187.72
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-09-18
Description:
SPECIAL MODE TRANSPORTATION
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V225: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AMBULANCE
Procurement Instrument Identifier:
36C24823P0629
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-8024.75
Base And Exercised Options Value:
-8024.75
Base And All Options Value:
-8024.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-03-01
Description:
NON EMERGENT WHEELCHAIR TRANSPORT
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
427840.54
Total Face Value Of Loan:
427840.54
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
520500.00
Total Face Value Of Loan:
520500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
427840.54
Current Approval Amount:
427840.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
432142.71
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520500
Current Approval Amount:
520500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
525994.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State