Search icon

MEDICAL SERVICES OF AMERICA, INC.

Company Details

Entity Name: MEDICAL SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Mar 1976 (49 years ago)
Document Number: 836027
FEI/EIN Number 54-0950139
Address: 171 Monroe Lane, Lexington, SC 29072
Mail Address: 171 Monroe Lane, Lexington, SC 29072
Place of Formation: VIRGINIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508489683 2020-05-22 2022-03-17 PO BOX 1928, LEXINGTON, SC, 290711928, US 420 GREEN ACRES RD STE 1, FORT WALTON BEACH, FL, 325471167, US

Contacts

Phone +1 803-957-0500
Fax 8883426190
Phone +1 850-863-1200
Fax 8508630226

Authorized person

Name CHRISTINA JEFFCOAT
Role VICE PRESIDENT AND SECRETARY
Phone 8033586767

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 111851700
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
YOUNG, RONNIE L. President 171 Monroe Lane, Lexington, SC 29072

Treasurer

Name Role Address
JEFFCOAT, WAYNE Treasurer 171 Monroe Lane, Lexington, SC 29072

Secretary

Name Role Address
JEFFCOAT, CHRISTY Secretary 171 Monroe Lane, Lexington, SC 29072

Authorized person

Name Role Address
Stewart, Timothy Authorized person 171 Monroe Lane, Lexington, SC 29072

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106077 MEDXPRESS ACTIVE 2017-09-25 2027-12-31 No data PO BOX 609, LEXINGTON, SC, 29071
G13000048192 MEDOQUIP CORP EXPIRED 2013-05-21 2018-12-31 No data POST OFFICE BOX 2431, LEXINGTON, SC, 29071--243
G02333900057 MEDI HOME CARE ACTIVE 2002-11-29 2028-12-31 No data POST OFFICE BOX 609, LEXINGTON, SC, 29071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 171 Monroe Lane, Lexington, SC 29072 No data
CHANGE OF MAILING ADDRESS 2024-04-03 171 Monroe Lane, Lexington, SC 29072 No data
REGISTERED AGENT NAME CHANGED 2018-11-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000872862 TERMINATED 1000000498263 HILLSBOROU 2013-04-25 2033-05-03 $ 381.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ANTHONY CELESTE, JR. VS MEDICAL SERVICES OF AMERICA. INC., et al. 4D2022-1124 2022-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018673

Parties

Name Anthony Celeste, Jr.
Role Appellant
Status Active
Name Diane Feaster, RN, BSN
Role Appellee
Status Active
Name Deborah Nunez, RN BSN
Role Appellee
Status Active
Name COMMUNITY HOME HEALTH SERVICES, INC.
Role Appellee
Status Active
Name Jason Haffizulla, MD
Role Appellee
Status Active
Name MEDICAL SERVICES OF AMERICA, INC.
Role Appellee
Status Active
Representations James L. White, David Andrew Kirsch, Anthony P Corsini
Name Michelle Shipley, RN, BSN
Role Appellee
Status Active
Name MARIE, LLC
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that, upon consideration of appellant's July 15, 2022 response, the above-styled appeal is dismissed as untimely filed. Fla. R. App. P. 9.020(h)(1) (providing an exclusive list of motions which toll rendition of an order), 9.110(b).KLINGENSMITH, C.J. and CONNER, J., concur.WARNER, J., concurs in result only.
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ TO JUNE 30, 2022 ORDER FOR UNTIMELY FILING OF NOTICE OF APPEAL
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-07-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-07-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Medical Services of America. Inc.
Docket Date 2022-07-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that James L. White and Anthony P. Corsini's July 14, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-06-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 25, 2022, and the Notice reflects December 16, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2022-06-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 150 PAGES (PAGES 1-148)
On Behalf Of Clerk - Broward
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s May 31, 2022 motion for extension of time to file the determination of indigent status is granted, and appellant shall file the determination of indigent status within thirty (30) days from the date of this order. Further,ORDERED that appellant's May 31, 2022 motion for extension of time to file the order appealed is granted, and appellant shall file a conformed copy of the order being appealed within thirty (30) days from the date of this order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant shall comply with this court’s April 26, 2022 filing fee order within ten (10) days from the date of this order.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 9, 2022 motion for extension of time is granted, and appellant shall file a conformed copy of the order being appealed within twenty (20) days from the date of this order.
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A CONFORMED COPY OF THE ORDER BEING APPEALED
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2022-05-09
Type Response
Subtype Response
Description Response ~ TO FILING FEE ORDER
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-04-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by Anthony Celeste, Jr. in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, Anthony Celeste, Jr. shall file with the clerk of the lower tribunal an amended Notice of Appeal to reflect that appellant is appealing to the Fourth District Court of Appeal.
Docket Date 2022-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Celeste, Jr.
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-11-14
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-01-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State