Search icon

MEDICAL TRACKING SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL TRACKING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Feb 2020 (6 years ago)
Document Number: P13000001321
FEI/EIN Number 27-2962495
Address: 1892 Beach Ave, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1892 Beach Ave, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIANG JAMES L Director 155 Mary Ellen Drive, Charleston, SC, 294033355
TILLMAN JONATHAN D Chief Executive Officer 1892 BEACH AVE, ATLANTIC BEACH, FL, 32233
TILLMAN JONATHAN Agent 1892 Beach Ave, Atlantic Beach, FL, 32233

Unique Entity ID

Unique Entity ID:
R2HMFWGVUJ71
CAGE Code:
92DU2
UEI Expiration Date:
2026-03-20

Business Information

Division Name:
MEDICAL TRACKING SOLUTIONS INC
Activation Date:
2025-03-24
Initial Registration Date:
2021-06-17

Commercial and government entity program

CAGE number:
92DU2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-24
SAM Expiration:
2026-03-20

Contact Information

POC:
JONATHAN TILLMAN
Corporate URL:
www.medicaltracking.com

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-18 1892 Beach Ave, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1892 Beach Ave, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 1892 Beach Ave, ATLANTIC BEACH, FL 32233 -
AMENDED AND RESTATEDARTICLES 2020-02-10 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 TILLMAN, JONATHAN -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDED AND RESTATEDARTICLES 2018-03-19 - -
AMENDMENT 2017-02-01 - -
AMENDED AND RESTATEDARTICLES 2016-03-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
Amended and Restated Articles 2020-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-12-10
Amended and Restated Articles 2018-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158170.00
Total Face Value Of Loan:
158170.00

Trademarks

Serial Number:
77951298
Mark:
ITRAYCER
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2010-03-05
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ITRAYCER

Goods And Services

For:
Downloadable computer software for tracking medical equipment
First Use:
2009-06-01
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$158,170
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,106.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $140,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $6170
Debt Interest: $12,000
Jobs Reported:
9
Initial Approval Amount:
$146,525
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,227.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $146,525

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State