Entity Name: | MEDFORCE MOBILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDFORCE MOBILE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | P20000095151 |
FEI/EIN Number |
85-4266449
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
RAJU SATESH K | President | 4713 SIENA CIRCLE, WELLINGTON, FL, 33414 |
RAJU SATESH K | Director | 4713 SIENA CIRCLE, WELLINGTON, FL, 33414 |
AGBI ANDREW O | Secretary | 4713 SIENA CIRCLE, WELLINGTON, FL, 33414 |
AGBI ANDREW O | Director | 4713 SIENA CIRCLE, WELLINGTON, FL, 33414 |
BAKIR BAYAN | Treasurer | 15864 goldfinch circle, LOXAHATCHEE, FL, 33470 |
BAKIR BAYAN | Director | 15864 goldfinch circle, LOXAHATCHEE, FL, 33470 |
RAJU SATESH K | Agent | 4713 SIENA CIRCLE, WELLINGTON, FL, 33414 |
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 | - | 4713 SIENA CIRCLE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-27 | 116 N. Dixie Hwy, West Palm Beach, FL 33401 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEDFORCE MOBILE, INC., Appellant(s) v. MTE FITNESS, LLC, Appellee(s). | 4D2024-2288 | 2024-09-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
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 Apr 2025
Sources: Florida Department of State