Search icon

MEDI-CAR AMBULANCE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MEDI-CAR AMBULANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDI-CAR 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: 28 Mar 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 1995 (29 years ago)
Document Number: 614282
FEI/EIN Number 591892079

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
1467402883 2006-05-10 2024-06-25 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
1277829 - 55 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563 6308483000

Filings since 2011-10-07

Form type EFFECT
File number 333-177015-73
Filing date 2011-10-07
File View File

Filings since 2011-10-07

Form type 424B3
File number 333-177015-73
Filing date 2011-10-07
File View File

Filings since 2011-09-27

Form type S-4
File number 333-177015-73
Filing date 2011-09-27
File View File

Filings since 2005-12-08

Form type 424B3
File number 333-128925-11
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 333-128925-11
Filing date 2005-12-02
File View File

Filings since 2005-11-23

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

Filings since 2005-10-11

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

Filings since 2004-03-25

Form type 424B3
File number 333-112309-54
Filing date 2004-03-25
File View File

Filings since 2004-03-17

Form type S-4/A
File number 333-112309-54
Filing date 2004-03-17
File View File

Filings since 2004-01-29

Form type S-4
File number 333-112309-54
Filing date 2004-01-29
File View File

Key Officers & Management

Name Role Address
Van Horne Edward President 4400 Hwy 121 Suite 700, Lewisville, TX, 75056
Preissler Michael Chief Financial Officer 4400 Hwy 121 Suite 700, Lewisville, TX, 75056
Cook Thomas Secretary 4400 Hwy 121 Suite 700, Lewisville, TX, 75056
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
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 2025-01-25 4400 Hwy 121, Suite 700, Lewisville, TX 75056 -
CHANGE OF MAILING ADDRESS 2025-01-25 4400 Hwy 121, Suite 700, Lewisville, TX 75056 -
REGISTERED AGENT NAME CHANGED 2006-03-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CORPORATE MERGER 1995-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008663

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108992447 0418800 1995-06-29 755 NW 28TH ST, MIAMI, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-07-26
Emphasis L: EMTPROT
Case Closed 1995-09-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 F01 IID
Issuance Date 1995-07-28
Abatement Due Date 1995-08-16
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1995-07-28
Abatement Due Date 1995-08-16
Nr Instances 8
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 F05
Issuance Date 1995-07-28
Abatement Due Date 1995-08-23
Nr Instances 1
Nr Exposed 65
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State