Search icon

PATIENTTRAC INFORMATION TECHNOLOGY CORPORATION

Company Details

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

Agent

Name Role Address
HAYES H WAYNE J Agent 3413 ALTON RD, MIAMI BEACH, FL, 33140

Chairman

Name Role Address
HAYES H. WAYNE J Chairman 3413 ALTON RD, MIAMI BEACH, FL, 33140

Director

Name Role Address
HAYES H. WAYNE J Director 3413 ALTON RD, MIAMI BEACH, FL, 33140

President

Name Role Address
HAYES H. WAYNE J President 3413 ALTON RD, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
SIDOROVICH VALERIA V Secretary 975 Arthur Godfrey Road, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
SIDOROVICH VALERIA V Treasurer 975 Arthur Godfrey Road, MIAMI BEACH, FL, 33140

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
H. WAYNE HAYES, JR., et al., VS M. STEPHEN BEARD, 3D2018-0269 2018-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34717

Parties

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.

Documents

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