Search icon

AMBITRANS MEDICAL TRANSPORT, INC.

Company Details

Entity Name: AMBITRANS MEDICAL TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: P95000024839
FEI/EIN Number 650571130
Address: 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL, 33980, US
Mail Address: 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255376497 2006-06-19 2011-09-14 4351 PINNACLE ST, PORT CHARLOTTE, FL, 339802902, US 4351 PINNACLE ST, PORT CHARLOTTE, FL, 339802902, US

Contacts

Phone +1 941-743-3665
Fax 9416297314
Fax 9416292193

Authorized person

Name MR. ALAN J. SKAVRONECK
Role CHIEF OPERATING OFFICER
Phone 9416136427

Taxonomy

Taxonomy Code 3416L0300X - Land Ambulance
License Number ALS0804
State FL
Is Primary Yes
Taxonomy Code 3416L0300X - Land Ambulance
License Number 2639
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number N176070
State FL
Issuer MEDICAID
Number 400029300
State FL

Agent

Name Role Address
GRANT MICHAEL Agent 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL, 33980

Secretary

Name Role Address
GRANT LORRAINE B Secretary 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL, 33980

President

Name Role Address
GRANT MICHAEL J President 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL, 33980

Vice President

Name Role Address
OLIVER VANESSA G Vice President 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009454 AMBITRANS ACTIVE 2023-01-20 2028-12-31 No data 4351 PINNACLE STREET, PUNTA GORDA, FL, 33980
G20000125711 AMBITRANS AMBULANCE ACTIVE 2020-09-28 2025-12-31 No data 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL, 33980
G20000125715 AMBITRANS AMBULANCE SERVICE ACTIVE 2020-09-28 2025-12-31 No data 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL, 33980

Events

Event Type Filed Date Value Description
AMENDMENT 2013-12-16 No data No data
CHANGE OF MAILING ADDRESS 2009-04-08 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL 33980 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL 33980 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 4351 PINNACLE STREET, CHARLOTTE HARBOR, FL 33980 No data

Court Cases

Title Case Number Docket Date Status
GUSTAVO PARERA AND JUST LIKE FAMILY CONCIERGE MEDICAL TRANSPORT SERVICES, LLC, D/B/A BREWSTER AMBULANCE SERVICE VS AMBITRANS MEDICAL TRANSPORT, INC. 2D2021-3942 2021-12-21 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
21-1079-CA

Parties

Name GUSTAVO PARERA
Role Appellant
Status Active
Representations DAVID P. REINER, I I, ESQ., SAMUEL B. REINER, ESQ.
Name JUST LIKE FAMILY CONCIERGE MEDICAL TRANSPORT SERVICES, LLC
Role Appellant
Status Active
Name D/B/A BREWSTER AMBULANCE SERVICE
Role Appellant
Status Active
Name AMBITRANS MEDICAL TRANSPORT, INC.
Role Appellee
Status Active
Representations David T. Oliver, Esq.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the Appellants' concession that this appeal is now moot, this appeal is hereby dismissed.
Docket Date 2022-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, AND ROTHSTEIN-YOUAKIM
Docket Date 2022-08-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' CONCESSION OF MOOTNESS
On Behalf Of GUSTAVO PARERA
Docket Date 2022-08-08
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The trial court's order on appeal states that the order of injunction will expire no later than June 30, 2022. Within ten days, Appellants are ordered to show cause why this appeal should not be dismissed as moot.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GUSTAVO PARERA
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by March 14, 2022.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GUSTAVO PARERA
Docket Date 2022-02-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMBITRANS MEDICAL TRANSPORT, INC.
Docket Date 2022-02-01
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 is granted, and the answer brief shallbe served within four days from the date of this order.
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMBITRANS MEDICAL TRANSPORT, INC.
Docket Date 2022-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GUSTAVO PARERA
Docket Date 2021-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GUSTAVO PARERA
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OFELECTRONIC MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of AMBITRANS MEDICAL TRANSPORT, INC.
Docket Date 2021-12-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of GUSTAVO PARERA
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GUSTAVO PARERA
Docket Date 2021-12-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GUSTAVO PARERA

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State