Entity Name: | PATIENTTRAC INFORMATION TECHNOLOGY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F09000000290 |
FEI/EIN Number | 261116045 |
Address: | 975 Arthur Godfrey Road, SUITE 401, MIAMI BEACH, FL, 33140, US |
Mail Address: | 975 Arthur Godfrey Road, SUITE 401, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAYES H WAYNE J | Agent | 3413 ALTON RD, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
HAYES H. WAYNE J | Chairman | 3413 ALTON RD, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
HAYES H. WAYNE J | Director | 3413 ALTON RD, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
HAYES H. WAYNE J | President | 3413 ALTON RD, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
SIDOROVICH VALERIA V | Secretary | 975 Arthur Godfrey Road, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
SIDOROVICH VALERIA V | Treasurer | 975 Arthur Godfrey Road, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 975 Arthur Godfrey Road, SUITE 401, MIAMI BEACH, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 975 Arthur Godfrey Road, SUITE 401, MIAMI BEACH, FL 33140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-15 | 3413 ALTON RD, MIAMI BEACH, FL 33140 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000427266 | TERMINATED | 1000000870946 | DADE | 2020-12-24 | 2040-12-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000427258 | ACTIVE | 1000000870944 | DADE | 2020-12-24 | 2040-12-30 | $ 10,252.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000784544 | ACTIVE | 1000000850204 | DADE | 2019-11-25 | 2039-11-27 | $ 10,198.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000147387 | ACTIVE | 1000000815940 | DADE | 2019-02-23 | 2039-02-27 | $ 10,321.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000147395 | TERMINATED | 1000000815941 | DADE | 2019-02-23 | 2039-02-27 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000667248 | ACTIVE | 1000000761203 | DADE | 2017-10-27 | 2037-12-13 | $ 5,030.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000481863 | ACTIVE | 1000000753952 | DADE | 2017-08-11 | 2037-08-16 | $ 5,185.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000694343 | ACTIVE | 1000000724754 | DADE | 2016-10-20 | 2036-10-26 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000241731 | LAPSED | 13-031045 CA 01 (22) | MIAMI DADE CO. CIRCUIT COURT | 2016-03-23 | 2021-04-11 | $30,000.00 | ELEMENT FINANCIAL CORP FKA COACTIV CAPITAL PARTNERS INC, 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 |
J14000377662 | LAPSED | 13-34386 CA 31 | 11TH JUDICIAL CIRCUIT COURT | 2014-03-14 | 2019-03-28 | $109,545.08 | LONDON LEASING, LLC, 2635 EAST MILLBROOK ROAD, RALEIGH, NORTH CAROLINA 27604 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H. WAYNE HAYES, JR., et al., VS M. STEPHEN BEARD, | 3D2018-0269 | 2018-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PATIENTTRAC INFORMATION TECHNOLOGY CORPORATION |
Role | Appellant |
Status | Active |
Name | H. WAYNE HAYES, JR. |
Role | Appellant |
Status | Active |
Name | M. STEPHEN BEARD |
Role | Appellee |
Status | Active |
Representations | JOSE R. RIGUERA |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2018-04-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's orders dated February 14, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-02-14 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2018-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. |
On Behalf Of | H. WAYNE HAYES, JR. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-06-15 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-08 |
Foreign Profit | 2009-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State