Search icon

MEDFORCE MOBILE INC.

Company Details

Entity Name: MEDFORCE MOBILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P20000095151
FEI/EIN Number 85-4266449
Address: 116 N. Dixie Hwy, West Palm Beach, FL, 33401, US
Mail Address: 4713 SIENA CIRCLE, WELLINGTON, FL, 33414, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861144495 2022-01-25 2022-01-25 4713 SIENA CIR, WELLINGTON, FL, 334144409, US 116 N DIXIE HWY, WEST PALM BEACH, FL, 334015320, US

Contacts

Phone +1 203-449-1986

Authorized person

Name DR. SATESH K. RAJU
Role PRESIDENT
Phone 2034491986

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary No
Taxonomy Code 261QR0208X - Mobile Radiology Clinic/Center
Is Primary No
Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
RAJU SATESH K Agent 4713 SIENA CIRCLE, WELLINGTON, FL, 33414

President

Name Role Address
RAJU SATESH K President 4713 SIENA CIRCLE, WELLINGTON, FL, 33414

Director

Name Role Address
RAJU SATESH K Director 4713 SIENA CIRCLE, WELLINGTON, FL, 33414
AGBI ANDREW O Director 4713 SIENA CIRCLE, WELLINGTON, FL, 33414
BAKIR BAYAN Director 15864 goldfinch circle, LOXAHATCHEE, FL, 33470

Secretary

Name Role Address
AGBI ANDREW O Secretary 4713 SIENA CIRCLE, WELLINGTON, FL, 33414

Treasurer

Name Role Address
BAKIR BAYAN Treasurer 15864 goldfinch circle, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117147 MEDFORCE MOBILE URGENT CARE ACTIVE 2022-09-16 2027-12-31 No data 4713 SIENA CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 116 N. Dixie Hwy, West Palm Beach, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
MEDFORCE MOBILE, INC., Appellant(s) v. MTE FITNESS, LLC, Appellee(s). 4D2024-2288 2024-09-03 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC002514

Parties

Name MEDFORCE MOBILE INC.
Role Appellant
Status Active
Representations Evan W Turk
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name MTE FITNESS, LLC
Role Appellee
Status Active
Representations Scott Jordan Lee, Michele Karlin Feinzig

Docket Entries

Docket Date 2024-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-677
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTE Fitness, LLC
Docket Date 2024-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 5, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within thirty (30) days from the date of this order without prejudice to seeking a further extension. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's September 30, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-01-24
Domestic Profit 2020-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State