Search icon

AMEDITRANS, INCORPORATED

Company Details

Entity Name: AMEDITRANS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2006 (19 years ago)
Document Number: P06000080158
FEI/EIN Number 204931601
Address: 2765 Tamiami Trail, Suite E, Port Charlotte, FL, 33952, US
Mail Address: 1102 Winding Pines Circle, 102, Cape Coral, FL, 33909, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679877567 2011-01-06 2011-01-06 4075 TAMIAMI TRL, PORT CHARLOTTE, FL, 339529212, US 4075 TAMIAMI TRL, PORT CHARLOTTE, FL, 339529212, US

Contacts

Phone +1 941-625-0117
Fax 9416253116

Authorized person

Name MR. CHARLES MORENO
Role PRESIDENT
Phone 9416250117

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
State FL
Is Primary Yes

Agent

Name Role Address
TESTASECCA JAMES Agent 1102 Winding Pines Circle, Cape Coral, FL, 33909

President

Name Role Address
MORENO CHARLES B President 18198 Summerdown Ave, Port Charlotte, FL, 33948

Vice President

Name Role Address
KENOYER RONALD G Vice President 15260 BRIARCLIFF CIRCLE, FORT MYERS, FL, 33912

Chief Financial Officer

Name Role Address
TESTASECCA JAMES Chief Financial Officer 1102 Winding Pines Circle, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2765 Tamiami Trail, Suite E, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2020-01-21 2765 Tamiami Trail, Suite E, Port Charlotte, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 1102 Winding Pines Circle, 102, Cape Coral, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2015-01-10 TESTASECCA, JAMES No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State