Search icon

MEDICAL TRANSPORT INC

Company Details

Entity Name: MEDICAL TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2016 (8 years ago)
Document Number: P16000071522
FEI/EIN Number 61-1801804
Address: 6500 121st Ave, Largo, FL, 33773, US
Mail Address: 6500 121st Ave., Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Simone Stephen CPA Agent 6439 Central Ave, St Petersburg, FL, 33710

President

Name Role Address
CHERRY Thomas R President 6500 121st Ave., Largo, FL, 33773

Chairman

Name Role Address
CHERRY Thomas R Chairman 6500 121st Ave., Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095199 MEDICAL TRANSPORT SERVICES ACTIVE 2016-08-31 2026-12-31 No data 6500 121ST AVE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 6500 121st Ave, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2018-03-26 6500 121st Ave, Largo, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2018-03-26 Simone, Stephen, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 6439 Central Ave, St Petersburg, FL 33710 No data

Court Cases

Title Case Number Docket Date Status
MEDICAL TRANSPORT, INC. AND THOMAS R. CHERRY VS AIR CRITICAL CARE, LLC, ET AL. 2D2022-3879 2022-11-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-678-CA

Parties

Name THOMAS R. CHERRY
Role Appellant
Status Active
Name MEDICAL TRANSPORT INC
Role Appellant
Status Active
Representations DOROTHY V. DIFIORE, ESQ., THOMAS A. VALDEZ, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name JEANNINE CHERRY
Role Appellee
Status Active
Name AIR CRITICAL CARE, LLC
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ.
Name UNITED MEDTRANS LLC
Role Appellee
Status Active
Name WALTER JOHNSON
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANTS' NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MEDICAL TRANSPORT, INC. AND THOMAS R. CHERRY VS AIR CRITICAL CARE, LLC, ET AL. 6D2023-0998 2022-11-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-678-CA

Parties

Name THOMAS R. CHERRY
Role Appellant
Status Active
Name MEDICAL TRANSPORT INC
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ., MEGAN GISCLAR COLTER, ESQ., DOROTHY V. DIFIORE, ESQ.
Name UNITED MEDTRANS LLC
Role Appellee
Status Active
Name JEANNINE CHERRY
Role Appellee
Status Active
Name AIR CRITICAL CARE, LLC
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ., MARGARET H. WHITE-SMALL, ESQ.
Name WALTER JOHNSON
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ Motion for a Written Opinion is denied.
Docket Date 2024-02-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANTS' MOTION FOR A WRITTEN OPINION
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *CORRECTED*
Docket Date 2024-02-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' SEVENTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2024-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' SIXTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' FIFTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' FOURTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-03-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Critical Air Care, LLC’s motion for extension of time to serve answer brief is granted, and the answer brief shall be served on or before March 17, 2023.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF LIMITED APPEARANCE AS APPELLATE COUNSELFOR THE APPELLEE
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED SECOND REQUEST FOR AN EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to file answer brief is granted, and the answer brief shall be served by March 1, 2023.
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED REQUEST FOR AN EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-01-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANTS' NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MEDICAL TRANSPORT, INC.
AIR CRITICAL CARE, LLC VS WALTER JOHNSON, ET AL., 2D2022-1776 2022-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-678-CA

Parties

Name AIR CRITICAL CARE, LLC
Role Appellant
Status Active
Representations MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ., Andrew N. Walker, Esq.
Name UNITED MEDTRANS LLC
Role Appellee
Status Active
Name D/ B/ A MEDICAL TRANSPORT SERVICES
Role Appellee
Status Active
Name THOMAS R. CHERRY
Role Appellee
Status Active
Name JEANNINE CHERRY
Role Appellee
Status Active
Name WALTER JOHNSON
Role Appellee
Status Active
Representations DOROTHY V. DIFIORE, ESQ., THEODORE J. HAMILTON, ESQ.
Name MEDICAL TRANSPORT INC
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-09-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT/PLAINTIFF'S FIRST STATUS REPORT
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of WALTER JOHNSON
Docket Date 2022-06-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION ANDHOLD APPEAL IN ABEYANCE
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-18
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the statements in appellant's First Status Report and the order granting plaintiff's motion for reconsideration, appellant shall show cause within 15 days of the date of this order why this proceeding should not be dismissed as moot.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent thatjurisdiction is relinquished for 45 days for the trial court to address Plaintiff's Motion forReconsideration of Court's Order Denying Plaintiff's Motion for Leave to Amend to Adda Claim for Punitive Damages Entered April 27, 2022, and, to the extent necessary,Appellant's Renewed Motion to Amend. Appellant shall file in this court a status reportwithin 45 days. If the orders on Appellant's motions do nothing to change the order onappeal, Appellant shall attach a copy of the orders to its status report, and this appealwill proceed. If, on the other hand, either of the orders alter the effect of the order onappeal, the orders cannot be incorporated into this appeal. A party who is or remainsaggrieved by such an order must file a notice of appeal challenging a new order within30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b),9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either partymay move for consolidation of the present appeal and any new appeal or, if an orderentered by the trial court completely supersedes the original order, the appellant shouldfile a notice of voluntary dismissal of the present appeal. The appeal shall be stayedduring the relinquishment period.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State