Search icon

MEDICAID ELIGIBILITY INC. - Florida Company Profile

Company Details

Entity Name: MEDICAID ELIGIBILITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAID ELIGIBILITY 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: 09 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: P04000115860
FEI/EIN Number 010819288

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

Address: 7777 GLADES RD, STE 100, BOCA RATON, FL, 33434
Mail Address: 7777 GLADES RD, STE 100, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGSLEY CHARLES D Director 7777 GLADES RD STE 100, BOCA RATON, FL, 33434
PUGSLEY CHARLES D Agent 7777 GLADES RD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 PUGSLEY, CHARLES D -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 7777 GLADES RD, STE 100, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 7777 GLADES RD, STE 100, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2010-04-27 7777 GLADES RD, STE 100, BOCA RATON, FL 33434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000992558 INACTIVE WITH A SECOND NOTICE FILED 50 2012 CA 022145XXXXMB (AI) CIR CT 15TH JUD CIR PALM BEACH 2015-09-04 2020-11-12 $65,000.00 ANDREW S. NELLSON, IV, AS PR OF THE ESTATE OF, MELVIN R. ANGELL, 1531-A KISKIAK CIRCLE, YORKTOWN, VA 23691
J13000293747 LAPSED 1000000328416 PALM BEACH 2012-12-27 2023-02-06 $ 360.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
CHARLES PUGSLEY VS ANDREW S. NEILSON, IV, et al. 4D2020-0620 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA011351

Parties

Name MEDICAID ELIGIBILITY INC.
Role Appellant
Status Active
Name Charles Pugsley
Role Appellant
Status Active
Representations Michael E. Zapin
Name Estate of Melvin R. Angell
Role Appellee
Status Active
Name Andrew S. Neilson, IV
Role Appellee
Status Active
Representations Sheila D. Biehl
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ June 29, 2020 motion for attorney's fees is denied.
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 13, 2020 motion for extension of time to file reply brief is granted, and the reply brief is deemed filed as of the date of this order.
Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Pugsley
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 10, 2020 motion for extension of time is granted, and appellant shall serve the reply brief no later than July 13, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Charles Pugsley
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Charles Pugsley
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 9, 2020 motion for extension of time is granted, and appellant shall serve the reply brief no later than July 10, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Charles Pugsley
Docket Date 2020-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andrew S. Neilson, IV
Docket Date 2020-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Andrew S. Neilson, IV
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Pugsley
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's May 15, 2020 response/objection, it is ORDERED that appellant's May 14, 2020 "motion for extension of time (nunc pro tunc) to file appellant's brief" is granted, and the initial brief is deemed timely filed as of the date of this order.
Docket Date 2020-05-15
Type Response
Subtype Response
Description Response ~ /OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of Andrew S. Neilson, IV
Docket Date 2020-05-14
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 Charles Pugsley
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 278 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Charles Pugsley
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Pugsley

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-05-30
REINSTATEMENT 2015-12-21
ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State