Search icon

MEDICAL DATA SYSTEMS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL DATA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL DATA SYSTEMS, 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: 23 Nov 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2016 (9 years ago)
Document Number: K47033
FEI/EIN Number 592926242

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

Address: 2001 9TH AVE, SUITE 312, VERO BEACH, FL, 32960, US
Mail Address: 2001 9TH AVE, SUITE 312, VERO BEACH, FL, 32960, US
ZIP code: 32960
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
663463
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined602962139
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000513672
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
3743859
State:
NEW YORK
Type:
Headquarter of
Company Number:
4f9653ba-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0744744
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20031201073
State:
COLORADO
Type:
Headquarter of
Company Number:
0954463
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
554981
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66690725
State:
ILLINOIS

Key Officers & Management

Name Role Address
BALL GARY Co 2001 9TH AVE, VERO BEACH, FL, 32960
BALL GARY Chairman 2001 9TH AVE, VERO BEACH, FL, 32960
MILLER GILES D Co 2001 9TH AVE, VERO BEACH, FL, 32960
MILLER GILES D Chairman 2001 9TH AVE, VERO BEACH, FL, 32960
MASTERSON RICK President 2001 9TH AVE, VERO BEACH, FL, 32960
Lahman Clifford C Chief Financial Officer 2001 9TH AVE, VERO BEACH, FL, 32960
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96046900031 MEDICAL REVENUE SERVICE ACTIVE 1996-02-15 2026-12-31 - 2001 9TH AVE STE 312, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT 2016-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-11-06 CORPORATION SERVICE COMPANY -
AMENDMENT 2001-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 2001 9TH AVE, SUITE 312, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2000-04-12 2001 9TH AVE, SUITE 312, VERO BEACH, FL 32960 -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
MEDICAL DATA SYSTEMS, INC. VS COASTAL INSURANCE GROUP, INC., et al. 4D2013-0178 2013-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA013016

Parties

Name MEDICAL DATA SYSTEMS, INC.
Role Appellant
Status Active
Representations Casey Walker
Name COASTAL INSURANCE GROUP, INC.
Role Appellee
Status Active
Representations Daniel D. Britto, AMY MILLAN DEMARTINO, Christa L. McCann, SHELLEY H. LEINICKE
Name THOMAS L. WEBB
Role Appellee
Status Active
Name AMERICAN PROFESSIONAL LIABILIT
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-12-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-1422
Docket Date 2014-07-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-1422
Docket Date 2014-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-07-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2014-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee, American Professional Liability Underwriters, Inc.'s motion filed May 29, 2014, for rehearing is hereby denied.
Docket Date 2014-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 6/26/14)
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2013-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEDICAL DATA SYSTEMS, INC.
Docket Date 2013-09-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2013-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AMERICAN PROFESSIONAL LIABILITY UNDERWRITERS, INC.)
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2013-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/07/13
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2013-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEDICAL DATA SYSTEMS, INC.
Docket Date 2013-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/19/13
On Behalf Of MEDICAL DATA SYSTEMS, INC.
Docket Date 2013-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 5/21/13
On Behalf Of MEDICAL DATA SYSTEMS, INC.
Docket Date 2013-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2013-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2013-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDICAL DATA SYSTEMS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-16
Amendment 2016-11-29
ANNUAL REPORT 2016-04-29

CFPB Complaint

Date:
2025-01-13
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-10
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-09
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-12-02
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-11-15
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-12-06
Type:
Complaint
Address:
128 W. CENTER AVE., SEBRING, FL, 33872
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
413
Initial Approval Amount:
$3,821,835
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,821,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,865,707.57
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $3,821,835
Utilities: $0
Mortgage Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State