Search icon

MEDICAL DATA SYSTEMS, INC.

Headquarter

Company Details

Entity Name: MEDICAL DATA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 1988 (36 years ago)
Document Number: K47033
FEI/EIN Number 592926242
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
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL DATA SYSTEMS, INC., MISSISSIPPI 663463 MISSISSIPPI
Headquarter of MEDICAL DATA SYSTEMS, INC., RHODE ISLAND 000513672 RHODE ISLAND
Headquarter of MEDICAL DATA SYSTEMS, INC., NEW YORK 3743859 NEW YORK
Headquarter of MEDICAL DATA SYSTEMS, INC., MINNESOTA 4f9653ba-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MEDICAL DATA SYSTEMS, INC., KENTUCKY 0744744 KENTUCKY
Headquarter of MEDICAL DATA SYSTEMS, INC., COLORADO 20031201073 COLORADO
Headquarter of MEDICAL DATA SYSTEMS, INC., CONNECTICUT 0954463 CONNECTICUT
Headquarter of MEDICAL DATA SYSTEMS, INC., IDAHO 554981 IDAHO
Headquarter of MEDICAL DATA SYSTEMS, INC., ILLINOIS CORP_66690725 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
BALL GARY Chairman 2001 9TH AVE, VERO BEACH, FL, 32960
MILLER GILES D Chairman 2001 9TH AVE, VERO BEACH, FL, 32960

Co

Name Role Address
MILLER GILES D Co 2001 9TH AVE, VERO BEACH, FL, 32960
BALL GARY Co 2001 9TH AVE, VERO BEACH, FL, 32960

President

Name Role Address
MASTERSON RICK President 2001 9TH AVE, VERO BEACH, FL, 32960

Chief Financial Officer

Name Role Address
Lahman Clifford C Chief Financial Officer 2001 9TH AVE, VERO BEACH, FL, 32960

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 No data 2001 9TH AVE STE 312, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT 2016-11-29 No data No data
AMENDMENT 2001-02-12 No data No data
REINSTATEMENT 1997-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

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.

Date of last update: 01 Jan 2025

Sources: Florida Department of State