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 |
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 | |||||||||||||
|
Phone | +1 239-228-7900 |
Authorized person
Name | JALIX GEORGES |
Role | PRESIDENT |
Phone | 2392287900 |
Taxonomy
Taxonomy Code | 341600000X - Ambulance |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Georges, Jalix | Agent | 3892 PROSPECT AVE, 2, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Georges, Jalix, President | President | 3892 PROSPECT AVE, 2 NAPLES, FL 34104 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1391568006 | 2020-06-22 | 0455 | PPP | 12975 COLLIER BLVD STE 109, NAPLES, FL, 34116-4001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State