Search icon

MEDLINK MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDLINK MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1994 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (a year ago)
Document Number: P94000010001
FEI/EIN Number 593218382
Address: 850 EAST MAIN STREET, LAKE BUTLER, FL, 32054, US
Mail Address: P.O. BOX 748, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
City: Lake Butler
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cason Rebecca D Vice President 850 East Main Street, LAKE BUTLER, FL, 32054
Cason Rebecca D Treasurer 850 East Main Street, LAKE BUTLER, FL, 32054
Cason Rebecca D Director 850 East Main Street, LAKE BUTLER, FL, 32054
WEBB PAULA GTRUSTEE President 850 EAST MAIN STREET, LAKE BUTLER, FL, 32054
WEBB PAULA GTRUSTEE Secretary 850 EAST MAIN STREET, LAKE BUTLER, FL, 32054
WEBB PAULA GTRUSTEE Director 850 EAST MAIN STREET, LAKE BUTLER, FL, 32054
Gray James FEsq. Agent 3615-B NW 13th Street, Gainesville, FL, 32609

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
386-496-2105
Contact Person:
PAULA WEBB
User ID:
P1620564
Trade Name:
MEDLINK MANAGEMENT SERVICES, INC

Unique Entity ID

Unique Entity ID:
GLNSYB3M65G4
CAGE Code:
6N0L7
UEI Expiration Date:
2026-02-10

Business Information

Doing Business As:
MEDLINK MANAGEMENT SERVICES, INC
Activation Date:
2025-02-12
Initial Registration Date:
2012-01-26

Commercial and government entity program

CAGE number:
6N0L7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
PAULA WEBB

National Provider Identifier

NPI Number:
1114188927
Certification Date:
2020-10-02

Authorized Person:

Name:
MRS. PAULA GAY WEBB
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3864964777

Form 5500 Series

Employer Identification Number (EIN):
593218382
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110974 LAKE BUTLER HOSPITAL FAMILY WELLNESS CENTER EXPIRED 2012-11-16 2017-12-31 - P.O. BOX 748, LAKE BUTLER, FL, 32054
G12000110977 LAKE BUTLER HOSPITAL ACTIVE 2012-11-16 2028-12-31 - 850 E MAIN STREET, LAKE BUTLER, FL, 32024
G09000112371 LAKE BUTLER HOSPITAL WEIGHT LOSS AND WELLNESS CLINIC EXPIRED 2009-06-01 2014-12-31 - P.O. BOX 748, LAKE BUTLER, FL, 32054
G09000112378 LAKE BUTLER HOSPITAL REHABILITATION CENTER ACTIVE 2009-06-01 2030-12-31 - P.O. BOX 748, LAKE BUTLER, FL, 32054
G03328700058 WILLOWS CAFE' ACTIVE 2003-11-24 2028-12-31 - P.O. BOX 748, LAKE BUTLER, FL, 32054
G98035000050 LAKE BUTLER FAMILY AND PEDIATRIC CLINIC ACTIVE 1998-02-04 2028-12-31 - POST OFFICE BOX 748, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-04 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 Gray, James F, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3615-B NW 13th Street, Gainesville, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-21 850 EAST MAIN STREET, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 1994-10-13 850 EAST MAIN STREET, LAKE BUTLER, FL 32054 -

Documents

Name Date
Amendment 2024-09-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2021-07-21
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RURAL HEALTH CLINIC VACCINE CONFIDENCE PROGRAM
Obligated Amount:
49529.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1046500.00
Total Face Value Of Loan:
1046500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1046500.00
Total Face Value Of Loan:
1046500.00
Date:
2015-09-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TELEMEDICINE GRANT
Obligated Amount:
276381.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-17
Type:
Planned
Address:
850 E MAIN STREET, LAKE BUTLER, FL, 32054
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$1,046,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,046,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,055,674.79
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $1,000,000
Utilities: $46,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State