Search icon

MEDPRO BILLING, INC.

Company Details

Entity Name: MEDPRO BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Nov 1991 (33 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: P36416
FEI/EIN Number 00-0000000
Address: 3085 WEST MARKET STREET, SUITE 152, AKRON, OH
Mail Address: 3085 WEST MARKET STREET, SUITE 152, AKRON, OH
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
NAGAL, NARESH, M.D. Director %3085 WEST MARKET ST,152, AKRON, OH
BADAL, JOSEPH J., M.D. Director %3085 WEST MARKET ST,152, AKRON, OH
SULLIVAN, ROBERT E., MD Director %3085 WEST MARKET ST,152, AKRON, OH
MCBRIDE, GARY, M.D. Director %3085 WEST MARKET ST,152, AKRON, OH

Vice President

Name Role Address
BADAL, JOSEPH J., M.D. Vice President %3085 WEST MARKET ST,152, AKRON, OH

President

Name Role Address
NAGAL, NARESH, M.D. President %3085 WEST MARKET ST,152, AKRON, OH

Secretary

Name Role Address
SULLIVAN, ROBERT E., MD Secretary %3085 WEST MARKET ST,152, AKRON, OH

Treasurer

Name Role Address
MCBRIDE, GARY, M.D. Treasurer %3085 WEST MARKET ST,152, AKRON, OH

Assistant Treasurer

Name Role Address
MOORE, CHARLES R. Assistant Treasurer %3085 WEST MARKET ST,152, AKRON, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
THE PAT MOORE FOUNDATION VS MEDPRO BILLING, INC. 4D2015-3668 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-000511 (13)

Parties

Name THE PAT MOORE FOUNDATION
Role Appellant
Status Active
Representations Brian S. McHugh, John Henry Pelzer
Name MEDPRO BILLING, INC.
Role Appellee
Status Active
Representations JACQUELYN K. TRASK
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 27, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE PAT MOORE FOUNDATION
Docket Date 2015-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/29/16
On Behalf Of THE PAT MOORE FOUNDATION
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (1) ONE VOLUME
Docket Date 2015-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 12/30/15
On Behalf Of THE PAT MOORE FOUNDATION
Docket Date 2015-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PAT MOORE FOUNDATION
Docket Date 2015-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE PAT MOORE FOUNDATION

Date of last update: 03 Feb 2025

Sources: Florida Department of State