Search icon

FREEDOM MEDICAL SERVICES, INC.

Company Details

Entity Name: FREEDOM MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2001 (23 years ago)
Document Number: P99000091381
FEI/EIN Number 650954594
Address: 4901 NW 17TH WAY, STE 501, FORT LAUDERDALE, FL, 33309, US
Mail Address: 4901 NW 17TH WAY, STE 501, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREEDOM MEDICAL SERVICES, INC. 401(K) PLAN 2023 650954594 2024-05-27 FREEDOM MEDICAL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5618862761
Plan sponsor’s address 4901 NW 17TH WAY - STE 501, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FREEDOM MEDICAL SERVICES, INC. 401(K) PLAN 2022 650954594 2023-06-05 FREEDOM MEDICAL SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5618862761
Plan sponsor’s address 4901 NW 17TH WAY - STE 501, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
FREEDOM MEDICAL SERVICES INC. 401(K) PLAN 2021 650954594 2022-07-11 FREEDOM MEDICAL SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5613384900
Plan sponsor’s address ONE BOCA COMMERCE CENTER, 551 NW 77TH ST., SUITE 204, BOCA RATON, FL, 33487
FREEDOM MEDICAL SERVICES INC. 401(K) PLAN 2020 650954594 2021-09-20 FREEDOM MEDICAL SERVICES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5613384900
Plan sponsor’s address ONE BOCA COMMERCE CENTER, 551 NW 77TH ST., SUITE 204, BOCA RATON, FL, 33487
FREEDOM MEDICAL SERVICES INC. 401(K) PLAN 2019 650954594 2020-10-08 FREEDOM MEDICAL SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5613384900
Plan sponsor’s address ONE BOCA COMMERCE CENTER, 551 NW 77TH ST., SUITE 204, BOCA RATON, FL, 33487
FREEDOM MEDICAL SERVICES INC. 401(K) PLAN 2018 650954594 2019-10-10 FREEDOM MEDICAL SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5613384900
Plan sponsor’s address ONE BOCA COMMERCE CENTER, 551 NW 77TH ST., SUITE 204, BOCA RATON, FL, 33487
FREEDOM MEDICAL SERVICES INC. 401(K) PLAN 2017 650954594 2018-10-08 FREEDOM MEDICAL SERVICES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5613384900
Plan sponsor’s address ONE BOCA COMMERCE CENTER, 551 NW 77TH ST., SUITE 204, BOCA RATON, FL, 33487
FREEDOM MEDICAL SERVICES INC. 401(K) PLAN 2016 650954594 2017-10-16 FREEDOM MEDICAL SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5613384900
Plan sponsor’s address ONE BOCA COMMERCE CENTER, 551 NW 77TH ST., SUITE 204, BOCA RATON, FL, 33487
FREEDOM MEDICAL SERVICES INC. 401(K) PLAN 2015 650954594 2016-10-01 FREEDOM MEDICAL SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5613384900
Plan sponsor’s address ONE BOCA COMMERCE CENTER, 551 NW 77TH ST., SUITE 204, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-10-01
Name of individual signing ROBERT S. WEINROTH
Valid signature Filed with authorized/valid electronic signature
FREEDOM MEDICAL SERVICES INC. 401(K) PLAN 2014 650954594 2015-10-03 FREEDOM MEDICAL SERVICES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424210
Sponsor’s telephone number 5613384900
Plan sponsor’s address ONE BOCA COMMERCE CENTER, 551 NW 77TH ST., SUITE 204, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-10-03
Name of individual signing ROBERT S. WEINROTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Thurman Charles TJr. Agent 4901 NW 17TH WAY, FORT LAUDERDALE, FL, 33309

President

Name Role Address
THURMAN JR CHARLES T President 4901 NW 17TH WAY, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07123900431 FREEDOMED ACTIVE 2007-05-03 2027-12-31 No data 4901 NW 17TH WAY, STE 501, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 4901 NW 17TH WAY, STE 501, FORT LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 4901 NW 17TH WAY, STE 501, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2020-09-22 4901 NW 17TH WAY, STE 501, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2017-03-20 Thurman, Charles Thomas, Jr. No data
AMENDMENT AND NAME CHANGE 2001-12-12 FREEDOM MEDICAL SERVICES, INC. No data
AMENDMENT 2000-11-15 No data No data

Court Cases

Title Case Number Docket Date Status
ADS MEDICAL SERVICES, LLC VS ROBERT WEINROTH, etc., et al. 4D2012-2419 2012-07-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA011693XXXXMB

Parties

Name ADS MEDICAL SERVICES LLC
Role Appellant
Status Active
Representations DAVID S. TURKEN, MATIAS R. DORTA
Name ROBERT WEINROTH
Role Appellee
Status Active
Representations Spencer M. Sax, Robert Rivas
Name AMERICAN DIABETES SERVICES, LLC
Role Appellee
Status Active
Name PAMELA WEINROTH
Role Appellee
Status Active
Name FREEDOM MEDICAL SERVICES, INC.
Role Appellee
Status Active
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ADS MEDICAL SERVICES, LLC
Docket Date 2012-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT WEINROTH
Docket Date 2012-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of ADS MEDICAL SERVICES, LLC
Docket Date 2012-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Matias Dorta
Docket Date 2012-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of ROBERT WEINROTH
Docket Date 2012-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS.
Docket Date 2012-08-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ADS MEDICAL SERVICES, LLC
Docket Date 2012-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-20
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of ADS MEDICAL SERVICES, LLC
Docket Date 2012-10-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of ROBERT WEINROTH
Docket Date 2012-07-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA David S. Turken
Docket Date 2012-07-09
Type Notice
Subtype Notice
Description Notice ~ RE: AE'S OPPOSE MOTION TO EXPEDITE APPEAL.
On Behalf Of ADS MEDICAL SERVICES, LLC
Docket Date 2012-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Robert Rivas 0896969
Docket Date 2012-07-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting
Docket Date 2012-07-03
Type Record
Subtype Appendix
Description Appendix ~ (1 - TWO VOLUMES) TO INITIAL BRIEF.
On Behalf Of ADS MEDICAL SERVICES, LLC
Docket Date 2012-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) "E"
On Behalf Of ADS MEDICAL SERVICES, LLC
Docket Date 2012-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-03
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ADS MEDICAL SERVICES, LLC
Docket Date 2012-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADS MEDICAL SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State