Search icon

MOBILITY FREEDOM, INC. - Florida Company Profile

Company Details

Entity Name: MOBILITY FREEDOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILITY FREEDOM, 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: 22 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P99000017354
FEI/EIN Number 593564459

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20354 US HWY 27, CLERMONT, FL, 34715, US
Mail Address: 4199 KINROSS LAKES PARKWAY - STE. 300, RICHFIELD, OH, 44286
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588840508 2008-01-22 2023-11-03 4199 KINROSS LAKES PKWY STE 300, RICHFIELD, OH, 442869394, US 20354 US HWY 27, CLERMONT, FL, 347158794, US

Contacts

Phone +1 234-312-2000
Phone +1 352-429-3972

Authorized person

Name ANNMARIE BUCKINGHAM
Role COMPLIANCE SUPERVISOR
Phone 2342001379

Taxonomy

Taxonomy Code 171WV0202X - Vehicle Modifications Contractor
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes
Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary No

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MANSFIELD ERIC H President 4199 KINROSS LAKES PKWY, RCHFIELD, OH, 44286
EVERETT BRYAN B Chief Executive Officer 4199 KINROSS LAKES PARKWAY, RICHFIELD, OH, 44286
TWYMAN RANDALL L Chief Financial Officer 4199 KINROSS LAKES PARKWAY, RICHFIELD, OH, 44286
BRITTON PAUL E Vice President 4199 KINROSS LAKES PARKWAY, RICHFIELD, OH, 44286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018779 MOBILITYWORKS ACTIVE 2016-02-22 2027-12-31 - 4199 KINROSS LAKES PARKWAY, SUITE 300, RICHFIELD, OH, 44286
G15000081973 WHEELCHAIR VANS OF AMERICA EXPIRED 2015-08-07 2020-12-31 - 20354 US HWY 27, CLERMONT, FL, 34715
G09000182385 MOBILITY FREEDOM EXPIRED 2009-12-08 2014-12-31 - 1731 FERN PALM DRIVE, SUITE - A, EDGEWATER, FL, 32132
G09000182387 MOBILITY FREEDOM EXPIRED 2009-12-08 2014-12-31 - 2323 N. STATE STREET, BUNNELL, FL, 32110
G09000182394 MOBILITY FREEDOM EXPIRED 2009-12-08 2014-12-31 - 20354 US HWY 27, CLERMONT, FL, 34715
G09000182391 MOBILITY FREEDOM EXPIRED 2009-12-08 2014-12-31 - 3930 W. STREET, PENSACOLA, FL, 32505
G09000182381 MOBILITY FREEDOM EXPIRED 2009-12-08 2014-12-31 - 8203 ULMERTON ROAD, LARGO, FL, 33771
G09028900414 WHEELCHAIR VANS OF AMERICA EXPIRED 2009-01-28 2014-12-31 - 20354 US HWY 27, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-31 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2020-11-09 - -
AMENDMENT 2017-04-06 - -
CHANGE OF MAILING ADDRESS 2017-04-06 20354 US HWY 27, CLERMONT, FL 34715 -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-24 20354 US HWY 27, CLERMONT, FL 34715 -

Court Cases

Title Case Number Docket Date Status
IONEL MAGDALINIS VS FORD MOTOR COMPANY and MOBILITY FREEDOM, INC. d/b/a MOBILITY WORKS 4D2017-2911 2017-09-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004432XXXXMB

Parties

Name IONEL MAGDALINIS
Role Petitioner
Status Active
Representations Jeremy A Kespohl
Name MOBILITY FREEDOM, INC.
Role Respondent
Status Active
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations NICHOLAS JAY SCHWARTZ, Alina Alonso Rodriguez, Wendy Frank Lumish, WILLIAM L. BROMAGEN, Brooks C. Rathet
Name MOBILITY WORKS
Role Respondent
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 21, 2017 petition for writ of certiorari is denied.WARNER, GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2018-01-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of IONEL MAGDALINIS
Docket Date 2017-11-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of IONEL MAGDALINIS
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FORD MOTOR COMPANY
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent, Ford Motor Company’s, October 10, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of FORD MOTOR COMPANY
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS COUNSEL FOR FORD MOTOR COMPANY
On Behalf Of FORD MOTOR COMPANY
Docket Date 2017-09-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of IONEL MAGDALINIS
Docket Date 2017-09-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of IONEL MAGDALINIS

Documents

Name Date
Reg. Agent Change 2024-10-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
Amendment 2020-11-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-01-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24824P2279 2024-08-22 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_36C24824P2279_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 53385.00
Current Award Amount 53385.00
Potential Award Amount 53385.00

Description

Title VAN CONVERSION
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI SJDXBNK14HY5
Recipient Address UNITED STATES, 7260 NARCOOSSEE RD, ORLANDO, ORANGE, FLORIDA, 328225534
PURCHASE ORDER AWARD 36C24824P1820 2024-06-26 2024-07-26 2024-08-26
Unique Award Key CONT_AWD_36C24824P1820_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 48286.00
Current Award Amount 48286.00
Potential Award Amount 48286.00

Description

Title VEHICLE MOD
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Recipient Address UNITED STATES, 20354 US HIGHWAY 27, CLERMONT, LAKE, FLORIDA, 347158794
PO AWARD VA24812P5700 2012-08-10 2012-08-10 2012-08-10
Unique Award Key CONT_AWD_VA24812P5700_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VAN CONVERSION FOR PWC
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Legacy DUNS 062674838
Recipient Address 20354 US HWY 27, CLERMONT, 347158794, UNITED STATES
PO AWARD V673S15771 2011-08-11 2011-08-11 2011-09-10
Unique Award Key CONT_AWD_V673S15771_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VAN CONVERSION
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Legacy DUNS 062674838
Recipient Address 20354 US HWY 27, CLERMONT, 347158794, UNITED STATES
PO AWARD VA573K12239 2011-08-10 2011-08-10 2011-09-09
Unique Award Key CONT_AWD_VA573K12239_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VEHICLE LIFT
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Legacy DUNS 062674838
Recipient Address 20354 US HWY 27, CLERMONT, 347158794, UNITED STATES
PO AWARD VA5731K4418 2011-05-26 2011-05-26 2011-06-25
Unique Award Key CONT_AWD_VA5731K4418_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONVERSION VAN LIFT
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Legacy DUNS 062674838
Recipient Address 20354 US HWY 27, CLERMONT, 347158794, UNITED STATES
PO AWARD V6731R3222 2011-05-16 2011-05-16 2011-06-15
Unique Award Key CONT_AWD_V6731R3222_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VAN CONVERSION FLOOR LOWERED
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Legacy DUNS 062674838
Recipient Address 20354 US HWY 27, CLERMONT, 347158794, UNITED STATES
PO AWARD V6731R1712 2011-05-04 2011-05-04 2011-06-03
Unique Award Key CONT_AWD_V6731R1712_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VAN CONVERSION FLOOR LOWERED
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Legacy DUNS 062674838
Recipient Address 20354 US HWY 27, CLERMONT, 347158794, UNITED STATES
PO AWARD VA675GBUC0245 2011-03-30 2011-03-30 2011-03-30
Unique Award Key CONT_AWD_VA675GBUC0245_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NSC VAN FOR SHARPE.
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6545: MEDICAL SETS KITS & OUTFITS

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Legacy DUNS 062674838
Recipient Address 20354 US HWY 27, CLERMONT, 347158794, UNITED STATES
PO AWARD VA673R13961 2011-03-18 2011-03-29 2011-03-29
Unique Award Key CONT_AWD_VA673R13961_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NSC VAN CONVERSION
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MOBILITY FREEDOM, INC.
UEI EKB2GJFSNUY6
Legacy DUNS 062674838
Recipient Address 20354 US HWY 27, CLERMONT, 347158794, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4076265004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MOBILITY FREEDOM INC.
Recipient Name Raw MOBILITY FREEDOM INC.
Recipient DUNS 005052340
Recipient Address 7444 NARCOOSSEE ROAD SUITE 4, ORLANDO, ORANGE, FLORIDA, 32822-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 413000.00
Link View Page

Date of last update: 02 Mar 2025

Sources: Florida Department of State