Search icon

SPECIALIZED TRANSPORTATION FOR OUTPATIENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALIZED TRANSPORTATION FOR OUTPATIENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALIZED TRANSPORTATION FOR OUTPATIENT SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000082038
FEI/EIN Number 593597866

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

Address: 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518937390 2006-01-25 2009-03-26 8855 GRISSOM PKWY, TITUSVILLE, FL, 327807904, US 8855 GRISSOM PKWY, TITUSVILLE, FL, 327807904, US

Contacts

Phone +1 800-487-0521

Authorized person

Name MR. ROBERT A COOK
Role CEO
Phone 8004870521

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STOPS 401K PLAN 2009 593597866 2010-07-16 SPECIALIZED TRANSPORTATION FOR OUTPATIENT SERVICES, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 485990
Sponsor’s telephone number 3213834111
Plan sponsor’s DBA name STOPS, INC.
Plan sponsor’s address 8855 GRISSOM PKWY, TITUSVILLE, FL, 327807904

Plan administrator’s name and address

Administrator’s EIN 593597866
Plan administrator’s name SPECIALIZED TRANSPORTATION FOR OUTPATIENT SERVICES, INC.
Plan administrator’s address 8855 GRISSOM PKWY, TITUSVILLE, FL, 327807904
Administrator’s telephone number 3213834111

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing CONRAD NAGEL JR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
COOK ROBERT President 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207
JARVIS ROBERT Vice President 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207
WILLIAMS JAMES Secretary 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207
NAGEL JERRY Treasurer 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172075 ACCUTEXT COURT REPORTING SERVICES EXPIRED 2009-11-04 2014-12-31 - 8855 GRISSOM PARKWAY, TITUSVILLE, FL, 32780
G09068900085 STOPS, INC. EXPIRED 2009-03-09 2014-12-31 - 8855 GRISSOM PARKWAY, TITUSVILLE, FL, 32780, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 841 Prudential Drive, Suite 900, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-01-22 841 Prudential Drive, Suite 900, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 11380 PROSPERITY FARMS ROAD, #221 E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2009-07-10 CORPORATE CREATIONS NETWORK INC. -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011220 LAPSED 05-2007-CC-9205 CTY CRT BREVARD CTY FL 2007-07-17 2012-07-26 $9963.65 CHICAGO MEDICAR, INC., 2015 NORTH KOLMAR AVE., CHICAGO, IL 60639
J07000176951 LAPSED 06-CA-067231-T BREVARD COUNTY CIRCUIT COURT 2007-05-31 2012-06-11 $25,794.23 SPRING INSTITUTE FOR INTERCULTURAL LEARNING, 1610 EMERSON STREET, DENVER, CO 80218
J06000167044 TERMINATED 05-2006-CA-9698-XXXX CIRCUIT COURT, BREVARD COUNTY 2006-07-25 2011-07-27 $23,022.00 AMERICAN TRANSIT & LIVERY, INC. DBA YELLOW STAR CAB CO., C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J06000276837 LAPSED 05-2006-CC-010711-XXXX-XX BREVARD COUNTY COURT 2006-01-24 2011-11-30 $11346.55 FRED ALFONSO, D/B/A ALFONSO'S PERSONAL BUSINESS SERVICE, 729 WAGON BRANCH LOOP, RIDGELAND, SC 29936

Documents

Name Date
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-12
Reg. Agent Change 2009-07-10
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State