Search icon

ELECTROMEDICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTROMEDICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROMEDICAL SOLUTIONS, 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: 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: 29 May 2001 (24 years ago)
Date of dissolution: 27 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2015 (9 years ago)
Document Number: P01000055200
FEI/EIN Number 593723709

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

Address: 25400 US HWY 19 N, SUITE 158, CLEARWATER, FL, 33763, US
Mail Address: P.O. BOX 99, PALM HARBOR, FL, 34682-0099
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700833696 2006-05-27 2012-11-28 25400 US HIGHWAY 19 N, SUITE 257, CLEARWATER, FL, 337632149, US 25400 US HIGHWAY 19 N, SUITE 257, CLEARWATER, FL, 337632149, US

Contacts

Phone +1 727-586-4510
Fax 7275864610

Authorized person

Name MR. MICHAEL S VINCENT
Role OWNER
Phone 7275864510

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
VINCENT MICHAEL S President 7241 GABERIA RD, NEW PORT RICHEY, FL, 34655
VINCENT MICHAEL S Treasurer 7241 GABERIA RD, NEW PORT RICHEY, FL, 34655
VINCENT MICHAEL S Director 7241 GABERIA RD, NEW PORT RICHEY, FL, 34655
VINCENT MICHAEL S Agent 7241 GABERIA RD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 25400 US HWY 19 N, SUITE 158, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2011-01-05 25400 US HWY 19 N, SUITE 158, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2007-07-28 VINCENT, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 2007-07-28 7241 GABERIA RD, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000241681 LAPSED 11-6133-CI-07 PINELLAS CIRCUIT COURT 2016-04-04 2021-04-11 $1,118,069.12 READYCAP LENDING, LLC, C/O DANIEL A. MILLER, ESQ., KUBICKI DRAPER, PA, 515 N. FLAGLER DR., SUITE 1800, WEST PALM BEACH, FL 33401

Court Cases

Title Case Number Docket Date Status
ELECTROMEDICO, L L C VS READYCAP LENDING, L L C 2D2016-0383 2016-01-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-006133-CL-07

Parties

Name ELECTROMEDICO, L L C
Role Appellant
Status Active
Representations SARAH J. M. SMITH, ESQ.
Name C I T SMALL BUSINESS LENDING CORPORATION
Role Appellee
Status Withdrawn
Representations DANIEL A. MILLER, ESQ.
Name READY CAP LENDING, L L C
Role Appellee
Status Active
Name MICHAEL S. VINCENT, C P A, P. A.
Role Appellee
Status Active
Name ELECTROMEDICAL SOLUTIONS, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL ON GROUNDS OF MOOTNESS
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-06-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "appellee's motion to dismiss appeal on grounds of mootness."
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF FOLLOWING DISPOSITION OF MOTION TO DISMISS
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-07-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for 45 days from the date of this order for the trial court to vacate the order on appeal, if it elects to do so. Within 45 days of this order, the appellant shall file either a notice of voluntary dismissal or a status report.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ ReadyCap Lending, LLC's motion to substitute as party appellee is granted. CIT Small Business Lending Corporation is removed as an appellee and is replaced by ReadyCap Lending LLC.
Docket Date 2016-06-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-06-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-06-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO READYCAP LENDING, LLC'S MOTION TO SUBSTITUTE AS PARTY APPELLEE
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-06-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The appellee's motion for extension of time is granted. The appellee shall serve the answer brief within 15 day of this order.Within 7 days of this order Readycap Lending LLC shall file in this court a motion to substitute as party appellee. See Fla. R. App. P. 9.360(c)(1). The appellant may respond within 7 days thereafter.
Docket Date 2016-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL ON GROUNDS OF MOOTNESS AND APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF FOLLOWING DISPOSITION OF MOTION TO DISMISS
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-05-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL ON GROUNDS OF MOOTNESS
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-05-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO DISMISS
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-05-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to accept status report out of time is granted. The relinquishment period has concluded.
Docket Date 2016-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED AMENDED MOTION TO ACCEPT STATUSREPORT OUT OF TIME
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO ACCEPT STATUS REPORT OUT OF TIME
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Amended motion
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-04-25
Type Order
Subtype Order to File Status Report
Description status report within * days
Docket Date 2016-04-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-03-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's motion for leave is treated as a motion to relinquish jurisdiction. The motion is granted to the extent that jurisdiction is relinquished to the trial court for 30 days for the court to enter a final summary judgment. The appellee shall file a status report immediately upon rendition of the judgment or within 30 days of this order, whichever is sooner. A party who wishes to challenge the judgment must timely file a notice of appeal. The party should then move to consolidate the present appeal with the new appeal.
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD AND DIRECTION TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-03-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR LEAVE FOR TRIAL COURT TO ENTER FINAL JUDGMENT IN CONFORMITY WITH ORDERGRANTING MOTION FOR SUMMARY FINAL JUDGMENT
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FORLEAVE FOR TRIAL COURT TO ENTER FINAL JUDGMENT IN CONFORMITYWITH ORDER GRANTING MOTION FOR SUMMARY FINAL JUDGMENT
On Behalf Of ELECTROMEDICO, L L C
Docket Date 2016-02-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - MOTION FOR LEAVE FOR TRIAL COURT TO ENTER FINAL JUDGMENT IN CONFORMITY WITH ORDER GRANTING MOTION FOR SUMMARY FINAL JUDGMENT
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **Treated as a mot to relinquish jurisdiction**(see 3-11-16 ord)MOTION FOR LEAVE FOR TRIAL COURT TO ENTER FINAL JUDGMENT IN CONFORMITY WITH ORDER GRANTING MOTION FOR SUMMARY FINAL JUDGMENT
On Behalf Of C I T SMALL BUSINESS LENDING CORPORATION
Docket Date 2016-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-01-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELECTROMEDICO, L L C

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State