Search icon

LAKE EMERGENCY MEDICAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE EMERGENCY MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2011 (14 years ago)
Date of dissolution: 19 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: N11000006738
FEI/EIN Number 452797089

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

Address: 315 WEST MAIN STREET, OFFICE OF EMS, TAVARES, FL, 32778, US
Mail Address: PO Box 7800, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN TIM Director 315 WEST MAIN STREET, TAVARES, FL, 32778
BREEDEN WENDY Director 315 WEST MAIN STREET, TAVARES, FL, 32778
CAMPIONE LESLIE Director 315 WEST MAIN STREET, TAVARES, FL, 32778
PARKS SEAN M Director 315 WEST MAIN STREET, TAVARES, FL, 32778
BLAKE JOSH Director 315 WEST MAIN STREET, TAVARES, FL, 32778
MARSH MELANIE Agent LAKE COUNTY ATTORNEY, TAVARES, FL, 32778

National Provider Identifier

NPI Number:
1497034318

Authorized Person:

Name:
MR. WELTON G. CADWELL
Role:
BOARD CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
3523859063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 315 WEST MAIN STREET, OFFICE OF EMS, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2019-02-06 MARSH, MELANIE -
CHANGE OF MAILING ADDRESS 2018-11-08 315 WEST MAIN STREET, OFFICE OF EMS, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 LAKE COUNTY ATTORNEY, 315 WEST MAIN STREET, TAVARES, FL 32778 -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Voluntary Dissolution 2020-10-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-26
Reg. Agent Change 2015-10-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State