Search icon

MEDTREK MEDICAL TRANSPORT, INC.

Company Details

Entity Name: MEDTREK MEDICAL TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: P15000099400
FEI/EIN Number 81-0769210
Address: 3892 PROSPECT AVE, 2, NAPLES, FL 34104
Mail Address: 3892 Prospect Ave, 2, Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275226516 2023-06-01 2023-06-01 3892 PROSPECT AVE STE 2, NAPLES, FL, 341043754, US 3892 PROSPECT AVE STE 2, NAPLES, FL, 341043754, US

Contacts

Phone +1 239-228-7900

Authorized person

Name JALIX GEORGES
Role PRESIDENT
Phone 2392287900

Taxonomy

Taxonomy Code 341600000X - Ambulance
Is Primary Yes

Agent

Name Role Address
Georges, Jalix Agent 3892 PROSPECT AVE, 2, NAPLES, FL 34104

President

Name Role Address
Georges, Jalix, President President 3892 PROSPECT AVE, 2 NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052925 GLOBAL AUTOMALL EXPIRED 2018-04-27 2023-12-31 No data 151 AIRPORT ROAD S., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 3892 PROSPECT AVE, 2, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3892 PROSPECT AVE, 2, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3892 PROSPECT AVE, 2, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 Georges, Jalix No data
AMENDMENT 2016-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000431155 TERMINATED 1000000962394 COLLIER 2023-08-29 2033-09-13 $ 2,566.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-02
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-29
Amendment 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8015518610 2021-03-24 0455 PPS 12975 Collier Blvd Ste 109, Naples, FL, 34116-4001
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34240
Loan Approval Amount (current) 34240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-4001
Project Congressional District FL-26
Number of Employees 29
NAICS code 487110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34584.28
Forgiveness Paid Date 2022-04-05
1391568006 2020-06-22 0455 PPP 12975 COLLIER BLVD STE 109, NAPLES, FL, 34116-4001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28952
Loan Approval Amount (current) 28952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34116-4001
Project Congressional District FL-26
Number of Employees 9
NAICS code 485320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29304.18
Forgiveness Paid Date 2021-09-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State