Entity Name: | MEDFLEET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Dec 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (4 years ago) |
Document Number: | M19000011922 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12200 US-19 North, Hudson, FL, 34667, US |
Mail Address: | 12200 US-19 North, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1336789304 | 2020-01-08 | 2022-12-02 | 115 JORDAN PLAZA BLVD STE 200, TYLER, TX, 757042049, US | 12200 US HIGHWAY 19, HUDSON, FL, 346672060, US | |||||||||||||||
|
Phone | +1 903-705-7620 |
Phone | +1 727-849-6849 |
Authorized person
Name | MR. HERMAN MARK SCHWARZ |
Role | PRESIDENT |
Phone | 7033312373 |
Taxonomy
Taxonomy Code | 3416L0300X - Land Ambulance |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Taylor Jeff | Chief Operating Officer | 12200 US-19 North, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000057662 | ATI AMBULANCE | ACTIVE | 2024-05-01 | 2029-12-31 | No data | 3706 DMG DRIVE, LAKELAND, FL, 33811 |
G22000106846 | PATIENTCARE COMMUNITY HEALTH | ACTIVE | 2022-09-01 | 2027-12-31 | No data | 12200 US HIGHWAY 19, HUDSON, FL, 34667 |
G22000106850 | PATIENTCARE EMS | ACTIVE | 2022-09-01 | 2027-12-31 | No data | 12200 US HIGHWAY 19, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 12200 US-19 North, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 12200 US-19 North, Hudson, FL 34667 | No data |
REINSTATEMENT | 2020-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-08 |
Foreign Limited | 2019-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State