Search icon

STATEWIDE MOBILITY INC.

Company Details

Entity Name: STATEWIDE MOBILITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Document Number: P14000033522
FEI/EIN Number 81-2864852
Address: 1141 S Military Trl, Deerfield Beach, FL, 33442, US
Mail Address: 1141 S Military Trl, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174217475 2023-06-08 2023-06-08 1141 S MILITARY TRL, DEERFIELD BEACH, FL, 334427645, US 1141 S MILITARY TRL, DEERFIELD BEACH, FL, 334427645, US

Contacts

Phone +1 877-721-7748

Authorized person

Name ANDREW JOHN FATALO
Role PRESIDENT
Phone 8777217748

Taxonomy

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

Agent

Name Role Address
FATALO ANDREW J Agent 1141 S Military Trl, Deerfield Beach, FL, 33442

President

Name Role Address
Fatalo Andrew President 1141 S Military Trl, Deerfield Beach, FL, 33442

Vice President

Name Role Address
AICARDI SERGIO Vice President 1141 S Military Trl, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169962 MOBILITY DIRECT ACTIVE 2021-12-22 2026-12-31 No data 1141 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
G16000009331 MOBILITY SCOOTERS DIRECT ACTIVE 2016-01-26 2026-12-31 No data 1145 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1141 S Military Trl, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2021-01-20 1141 S Military Trl, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 1141 S Military Trl, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State