Basic Stats
LEI | 549300OL60X0LPKY8N60 |
CIK | 1344154 |
SEC Filings
SEC Filings (Chronological Order)
June 20, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 333-177015 ENVISION HEALTHCARE CORPORATION (Exact name of registrant as spec |
|
June 19, 2014 |
Exhibit 4.1 ENVISION HEALTHCARE CORPORATION and the Subsidiary Guarantors from time to time parties hereto and WILMINGTON TRUST, NATIONAL ASSOCIATION as Trustee INDENTURE DATED AS OF June 18, 2014 PROVIDING FOR ISSUANCE OF NOTES IN SERIES TABLE OF CONTENTS Page ARTICLE I DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION Section 101. Definitions 1 Section 102. Other Definitions 48 Section 103 |
|
June 19, 2014 |
Exhibit 4.2 ENVISION HEALTHCARE CORPORATION as Issuer and the Subsidiary Guarantors from time to time party to the Indenture and WILMINGTON TRUST, NATIONAL ASSOCIATION as Trustee FIRST SUPPLEMENTAL INDENTURE DATED AS OF JUNE 18, 2014 5.125% Senior Notes Due 2022 1 FIRST SUPPLEMENTAL INDENTURE, dated as of June 18, 2014 (this “Supplemental Indenture”), among Envision Healthcare Corporation (the “Co |
|
June 19, 2014 |
Envision Healthcare Closes Acquisition of Phoenix Physicians Exhibit 99.1 EVHC News - For Immediate Release Contact: Ron Cunningham 303-495-1213 [email protected] Envision Healthcare Closes Acquisition of Phoenix Physicians Greenwood Village, Colo. (June 18, 2014) — Envision Healthcare Holdings, Inc. (NYSE: EVHC) (Envision or Company) announced its EmCare division has completed its acquisition of Phoenix Physicians, LLC. As previously stated, the deal |
|
June 19, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 17, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 45-0832318 Delaware 001 |
|
June 18, 2014 |
Regulation FD Disclosure, Financial Statements and Exhibits UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 18, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 45-0832318 Delaware 001 |
|
June 18, 2014 |
Envision Healthcare Announces Closing of $750 Million Senior Notes Offering Exhibit 99.1 EVHC News - For Immediate Release Contact: Ron Cunningham 303-495-1213 [email protected] Envision Healthcare Announces Closing of $750 Million Senior Notes Offering Greenwood Village, Colo. (June 18, 2014) — Envision Healthcare Holdings, Inc. (NYSE: EVHC) (Envision or Company) today announced that its indirect wholly-owned subsidiary, Envision Healthcare Corporation, closed its |
|
June 13, 2014 |
Regulation FD Disclosure, Financial Statements and Exhibits UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 12, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 45-0832318 Delaware 001 |
|
June 13, 2014 |
Envision Healthcare Announces Pricing of $750 Million Senior Notes Offering Exhibit 99.1 EVHC News - For Immediate Release Contact: Ron Cunningham 303-495-1213 [email protected] Envision Healthcare Announces Pricing of $750 Million Senior Notes Offering Greenwood Village, Colo. (June 12, 2014) — Envision Healthcare Corporation (the “Company”), the indirect wholly-owned subsidiary of Envision Healthcare Holdings, Inc. (NYSE: EVHC), announced the pricing of $750,000,0 |
|
June 12, 2014 |
Regulation FD Disclosure - 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 12, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 45-0832318 Delaware 001 |
|
June 10, 2014 |
EX-2.1 2 a14-150441ex2d1.htm EX-2.1 Exhibit 2.1 EXECUTION COPY INTEREST PURCHASE AGREEMENT DATED AS OF June 10, 2014 By and Among EMCARE, INC., PHOENIX PHYSICIANS, LLC, THE SELLERS SET FORTH HEREIN, and SELLER REPRESENTATIVE SET FORTH HEREIN. CONFIDENTIAL TABLE OF CONTENTS ARTICLE 1 DEFINITIONS 1 1.1 Certain Definitions 1 1.2 Cross Reference 9 1.3 Interpretation 11 ARTICLE 2 PURCHASE AND SALE 12 2 |
|
June 10, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 10, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 45-0832318 Delaware 001 |
|
June 10, 2014 |
Envision Healthcare to Acquire Phoenix Physicians EX-99.1 3 a14-150441ex99d1.htm EX-99.1 Exhibit 99.1 EVHC News - For Immediate Release Contact: Ron Cunningham 303-495-1213 [email protected] Envision Healthcare to Acquire Phoenix Physicians Greenwood Village, Colo. (June 10, 2014) – Envision Healthcare Holdings, Inc. (NYSE: EVHC) (Envision or Company) announced its EmCare division has entered into a definitive agreement to acquire Phoenix P |
|
May 19, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): May 19, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware Delaware 001-36048 001-32701 45-08 |
|
May 13, 2014 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark one) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2014 Or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbers: |
|
May 7, 2014 |
ENVISION HEALTHCARE REPORTS FIRST QUARTER NET REVENUE INCREASE OF 14.2% AND ADJUSTED EPS OF $0.20 Exhibit 99.1 EVHC News - For Immediate Release Contact: Bob East Westwicke Partners 443-213-0502 [email protected] ENVISION HEALTHCARE REPORTS FIRST QUARTER NET REVENUE INCREASE OF 14.2% AND ADJUSTED EPS OF $0.20 Greenwood Village, Colo. (May 7, 2014) — Envision Healthcare Holdings, Inc. (NYSE: EVHC) (“EVHC” or “Company”) announces results for the first quarter ended March 31, 2014. All compa |
|
May 7, 2014 |
Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): May 7, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 45-0832318 Delaware 001-3 |
|
March 14, 2014 |
Subsidiaries of Envision Healthcare Holdings, Inc. QuickLinks - Click here to rapidly navigate through this document Exhibit 21.1 Subsidiaries of Envision Healthcare Holdings, Inc. Entity Name Jurisdiction of Formation Doing Business As Envision Healthcare Intermediate Corporation Delaware N/A Envision Healthcare Corporation Delaware N/A Emergency Medical Services LP Corporation Delaware N/A EmCare HoldCo, Inc. Delaware N/A EmCare Holdings, Inc. D |
|
March 14, 2014 |
Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS2 Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
March 5, 2014 |
Financial Statements and Exhibits, Results of Operations and Financial Condition 8-K 1 a14-728518k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 5, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) 001-36048 45-083 |
|
March 5, 2014 |
ENVISION HEALTHCARE REPORTS FOURTH QUARTER AND FULL YEAR 2013 RESULTS AND REAFFIRMS 2014 GUIDANCE Exhibit 99.1 EVHC News - For Immediate Release Contact: Bob East Westwicke Partners 443-213-0502 [email protected] ENVISION HEALTHCARE REPORTS FOURTH QUARTER AND FULL YEAR 2013 RESULTS AND REAFFIRMS 2014 GUIDANCE Greenwood Village, Colorado (March 5, 2014) — Envision Healthcare Holdings, Inc. (NYSE: EVHC) (“EVHC” or the “Company”) today announces results for the fourth quarter and full year 2 |
|
January 30, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 30, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 001-32701 45-0832318 |
|
January 14, 2014 |
ENVISION HEALTHCARE REPORTS EXPECTED 2013 RESULTS AND PROVIDES 2014 GUIDANCE Exhibit 99.1 EVHC News - For Immediate Release Contact: Bob East Westwicke Partners 443-213-0502 [email protected] ENVISION HEALTHCARE REPORTS EXPECTED 2013 RESULTS AND PROVIDES 2014 GUIDANCE Greenwood Village, Colorado (January 14, 2014) - Envision Healthcare Holdings, Inc. (NYSE: EVHC) (EVHC or the Company) today is announcing expected 2013 Adjusted EBITDA results and providing guidance for |
|
January 14, 2014 |
Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 14, 2014 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) 001-36048 45-0832318 Delaware 001-32701 |
|
January 6, 2014 |
Supplemental Indenture in Respect of Subsidiary Guarantees Exhibit 4.1 EXECUTION VERSION Supplemental Indenture in Respect of Subsidiary Guarantees FIFTH SUPPLEMENTAL INDENTURE, dated as of December 30, 2013 (this “Supplemental Indenture”), among the Guarantors listed on Schedule A hereto (the “Subsidiary Guarantors” and each, a “Subsidiary Guarantor”), Envision Healthcare Corporation (f/k/a Emergency Medical Services Corporation) (as successor by merger |
|
January 6, 2014 |
Entry into a Material Definitive Agreement, Financial Statements and Exhibits - 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 6, 2014 (December 30, 2013) ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 0 |
|
November 29, 2013 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 29, 2013 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-36048 001-32701 45-083231 |
|
November 13, 2013 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark one) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2013 Or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbe |
|
November 13, 2013 |
ENVISION HEALTHCARE ANNOUNCES THREE NEW LEADERSHIP APPOINTMENTS Exhibit 99.2 EVHC News — FOR IMMEDIATE RELEASE Contact: Bob East Westwicke Partners (443) 213-0502 [email protected] ENVISION HEALTHCARE ANNOUNCES THREE NEW LEADERSHIP APPOINTMENTS Greenwood Village, Colorado (November 13, 2013) — Envision Healthcare Holdings, Inc. (NYSE: EVHC) (“EVHC”) and Envision Healthcare Corporation (“Corporation”) today announced the appointment of a ninth member to th |
|
November 13, 2013 |
[Signature Page to the Letter Agreement Terminating the CD&R Consulting Agreement] Exhibit 10.2 August 19, 2013 Clayton, Dubilier & Rice, LLC 375 Park Avenue, 18th Floor New York, NY 10152 Tel: (212) 407-5200 Attention: Richard J. Schnall Ladies and Gentleman: Reference is made to the Consulting Agreement, dated as of May 25, 2011 (the “CD&R Consulting Agreement”), among Envision Healthcare Holdings, Inc. (formerly known as CDRT Holding Corporation) (the “Company”), Envision Hea |
|
November 13, 2013 |
STOCKHOLDERS AGREEMENT ENVISION HEALTHCARE HOLDINGS, INC. dated as of August 19, 2013 Exhibit 10.1 EXECUTION VERSION STOCKHOLDERS AGREEMENT of ENVISION HEALTHCARE HOLDINGS, INC. dated as of August 19, 2013 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS 1 1.1 Certain Defined Terms 1 1.2 Other Definitional Provisions 4 ARTICLE II CORPORATE GOVERNANCE 4 2.1 Board Representation 4 2.2 Available Financial Information 6 2.3 Other Information 7 2.4 Access 8 2.5 Termination of Rights 8 ARTIC |
|
November 13, 2013 |
8-K 1 a13-2423918k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 11, 2013 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 00 |
|
November 13, 2013 |
ENVISION HEALTHCARE REPORTS 3RD QUARTER ADJUSTED EBITDA INCREASE OF 17.6% AND ADJUSTED EPS OF $0.13 Exhibit 99.1 EVHC News- For Immediate Release Contact: Bob East Westwicke Partners 443-213-0502 [email protected] ENVISION HEALTHCARE REPORTS 3RD QUARTER ADJUSTED EBITDA INCREASE OF 17.6% AND ADJUSTED EPS OF $0.13 Greenwood Village, Colorado (November 13, 2013) — Envision Healthcare Holdings, Inc. (NYSE: EVHC) (EVHC or the Company) today announces results for the third quarter ended September |
|
September 6, 2013 |
Envision Healthcare Holdings, Inc. Completes Redemption of Outstanding Notes Exhibit 99.1 Contact: Bob East (443) 213-0502 [email protected] Envision Healthcare Holdings, Inc. Completes Redemption of Outstanding Notes Greenwood Village, CO — September 06, 2013 — Envision Healthcare Holdings, Inc. (the “Company”) today announced that, on August 30, 2013 it completed the redemption of its outstanding 9.250% / 10.000% Senior PIK Toggle Notes due 2017 (the “Notes”), which |
|
September 6, 2013 |
Financial Statements and Exhibits, Other Events 8-K 1 a13-2035318k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 6, 2013 ENVISION HEALTHCARE HOLDINGS, INC. ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 00 |
|
August 9, 2013 |
August 9, 2013 VIA EDGAR Jim B. Rosenberg Senior Assistant Chief Accountant U.S. Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549-7010 Re: Envision Healthcare Corporation Form 10-K for the Fiscal Year Ended December 31, 2012 Filed March 12, 2013 File No. 001-32701 Dear Mr. Rosenberg: This letter sets forth the responses of Envision Health |
|
August 2, 2013 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 30, 2013 ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 20-3738384 (State or other jurisdiction of incorporation) |
|
July 26, 2013 |
July 26, 2013 VIA EDGAR Jim B. Rosenberg Senior Assistant Chief Accountant U.S. Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549-7010 Re: Envision Healthcare Corporation Form 10-K for the Fiscal Year Ended December 31, 2012 Filed March 12, 2013 File No. 001-32701 Dear Mr. Rosenberg: Envision Healthcare Corporation (the “Company”) has rece |
|
July 23, 2013 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark one) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2013 Or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 00 |
|
July 23, 2013 |
Exhibit 3.2 CERTIFICATE OF AMENDMENT OF SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF EMERGENCY MEDICAL SERVICES CORPORATION Emergency Medical Services Corporation (the “Corporation”), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware (as amended from time to time, the “DGCL”), does hereby certify: FIRST: The Second Amend |
|
June 12, 2013 |
Financial Statements and Exhibits, Other Events - 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 10, 2013 ENVISION HEALTHCARE CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 20-3738384 (State or other jurisdiction of incorporation) |
|
June 12, 2013 |
Exhibit 99.1 For Immediate Release Contact: Ron Cunningham (303) 495-1213 [email protected] EMSC Announces New Company Name, Unveils New Company Logo Greenwood Village, CO—(June 11, 2013)—Emergency Medical Services Corporation (the “Company”), a leading provider of physician-led, outsourced medical services in the United States, today announced that it has changed its corpor |
|
May 13, 2013 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark one) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2013 Or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 0 |
|
March 12, 2013 |
Subsidiaries of Emergency Medical Services Corporation QuickLinks - Click here to rapidly navigate through this document Exhibit 21.1 Subsidiaries of Emergency Medical Services Corporation Entity Name Jurisdiction of Formation Doing Business As EmCare HoldCo, Inc. Delaware N/A EmCare Holdings, Inc. Delaware N/A EmCare, Inc. Delaware N/A EMCA Insurance Company, Ltd. N/A Cayman Islands N/A EmCare of California, Inc. California N/A EmCare Physician Provi |
|
March 12, 2013 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS2 Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
March 12, 2013 |
Ratio of Earnings to Fixed Charges QuickLinks - Click here to rapidly navigate through this document Exhibit 12.1 Ratio of Earnings to Fixed Charges Successor Predecessor Period from May 25, through December 31, 2011 Year ended December 31, Period from January 1 through May 24, 2011 Year ended December 31, 2012 2010 2009 2008 Ratio of earnings to fixed charges(1) 0.69 0.83 0.23 0.14 0.22 0.27 (1) For the purposes of calculating the |
|
March 12, 2013 |
SEPARATION AGREEMENT AND COMPLETE SETTLEMENT AND RELEASE QuickLinks - Click here to rapidly navigate through this document Exhibit 10.29 SEPARATION AGREEMENT AND COMPLETE SETTLEMENT AND RELEASE This Separation Agreement and Complete Settlement and Release (hereinafter "Agreement") is made and entered into by and between Mark Bruning (the "Employee") and American Medical Response, Inc. ("Company"), having offices at: 6200 S. Syracuse Way, Suite 200, Gree |
|
March 1, 2013 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 27, 2013 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 333-127115 20-3738384 20-2076535 (State or othe |
|
March 1, 2013 |
EX-10.1 2 a13-64911ex10d1.htm EX-10.1 Exhibit 10.1 FIRST AMENDMENT FIRST AMENDMENT TO ABL CREDIT AGREEMENT (this “First Amendment”), dated as of February 27, 2013 to that certain Credit Agreement, dated as of May 25, 2011 (the “Credit Agreement”; capitalized terms used herein and not defined shall have the meaning set forth in the Credit Agreement), among Emergency Medical Services Corporation (th |
|
February 13, 2013 |
Exhibit 10.1 FIRST AMENDMENT FIRST AMENDMENT TO CREDIT AGREEMENT (this “First Amendment”), dated as of February 7, 2013 among Emergency Medical Services Corporation (the “Borrower”), various lenders from time to time party to the Credit Agreement (as defined below) and Deutsche Bank AG New York Branch, as Administrative Agent (the “Administrative Agent”). Unless otherwise indicated, all capitalize |
|
February 13, 2013 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 7, 2013 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 333-127115 20-3738384 20-2076535 (State or other |
|
January 24, 2013 |
Reconciliation of Expected Reported Adjusted EBITDA to Pro Forma Expected Adjusted EBITDA Exhibit 99.1 Reconciliation of Expected Reported Adjusted EBITDA to Pro Forma Expected Adjusted EBITDA EMSC ($ in millions) 12/31/2012 Expected Net income attributable to EMSC $35 - 38 Equity in earnings of unconsolidated subsidiary (0 ) Income tax expense 28- 30 Loss on debt extinguishment 8 Interest and other expense (1 ) Realized gain on investments (0 ) Interest expense 183 Related party manag |
|
January 24, 2013 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 24, 2013 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 333-127115 20-3738384 20-2076535 (State or other |
|
January 10, 2013 |
January 10, 2013 Lyn Shenk Branch Chief U.S. Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549-7010 Re: Emergency Medical Services Corporation Form 10-K for Fiscal Year Ended December 31, 2011 Filed March 16, 2012 File No. 001-32701 Dear Mr. Shenk: This letter sets forth the responses of Emergency Medical Services Corporation (the “Registr |
|
January 9, 2013 |
EX-99.1 2 a12-297692ex99d1.htm EX-99.1 Exhibit 99.1 For Immediate Release Contact: Catherine Levy (702) 318-4212 [email protected] AMR Announces Departure of President Mark Bruning Denver, CO (January 9, 2013) — EMSC CEO William A Sanger today announced the departure of AMR president Mark Bruning. EMSC is the parent company of AMR, a provider of emergency medical transportation service |
|
January 9, 2013 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 9, 2013 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 20-3738384 (State or other jurisdiction (Commissi |
|
January 8, 2013 |
Emergency Medical Services Corporation Announces New Acquisitions Exhibit 99.1 EMSC News - For Immediate Release Contact: Ron Cunningham, Director Marketing Communications 303-495-1213 [email protected] Emergency Medical Services Corporation Announces New Acquisitions Greenwood Village, Colo. (January 8, 2013) — Emergency Medical Services Corporation (EMSC or the Company) today announced that its Evolution Health subsidiary has acquired Guardian Healthcare |
|
January 8, 2013 |
Regulation FD Disclosure, Financial Statements and Exhibits UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 8, 2013 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 333-127115 20-3738384 20-2076535 (State or other |
|
December 4, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 4, 2012 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 333-127115 20-3738384 20-2076535 (State or other |
|
December 4, 2012 |
Reconciliation of Reported Adjusted EBITDA(1) to Pro Forma Adjusted EBITDA Exhibit 99.1 The following tables set forth a reconciliation of Reported Adjusted EBITDA and Pro Forma Adjusted EBITDA to net income attributable to EMSC for the twelve months ended September 30, 2012. The numbers have been rounded to conform to EMSC’s investor presentations and may therefore vary in specificity from the numbers reported in EMSC’s SEC reports. Reconciliation of Reported Adjusted E |
|
November 9, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark one) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2012 Or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbe |
|
September 20, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 20, 2012 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 333-127115 20-3738384 20-2076535 (State or oth |
|
September 20, 2012 |
Summary Consolidated Financial Data Exhibit 99.1 Summary Consolidated Financial Data Twelve Months Ended June 30, (in thousands of dollars) 2012 Statement of Operations Data: Revenue, net of contractual discounts and uncompensated care $ 3,173,660 Compensation and benefits 2,217,959 Operating expenses 422,171 Insurance expense 107,386 Selling, general and administrative expenses 76,623 Depreciation and amortization expense 121,503 R |
|
September 13, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 7, 2012 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 20-3738384 (State or other jurisdiction of inco |
|
August 10, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark one) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2012 Or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 00 |
|
May 11, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark one) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2012 Or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 0 |
|
May 11, 2012 |
Exhibit 4.2 Fourth Supplemental Indenture FOURTH SUPPLEMENTAL INDENTURE, dated as of April 11, 2012 (this ?Supplemental Indenture?), among Emergency Medical Services Corporation, a Delaware corporation (as successor by merger to CDRT Merger Sub, Inc., the ?Company?), as issuer; Acute Management, LLC, a Texas limited liability company, Hawkeye Holdco LLC, a Delaware limited liability company, Medic |
|
May 11, 2012 |
Exhibit 4.1 Execution Version Third Supplemental Indenture THIRD SUPPLEMENTAL INDENTURE, dated as of November 7, 2011 (this ?Supplemental Indenture?), among Emergency Medical Services Corporation, a Delaware corporation (as successor by merger to CDRT Merger Sub, Inc., the ?Company?), as issuer, the Subsidiary Guarantors party hereto and Wilmington Trust, National Association (as successor by merg |
|
April 12, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 12, 2012 EMERGENCY MEDICAL SERVICES CORPORATION (Exact name of each registrant as specified in its charter) Delaware 001-32701 20-3738384 (State or other jurisdiction (Commissio |
|
March 16, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K Use these links to rapidly review the document TABLE OF CONTENTS Index to Financial Statements Emergency Medical Services Corporation Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. |
|
March 16, 2012 |
Ratio of Earnings to Fixed Charges QuickLinks - Click here to rapidly navigate through this document Exhibit 12.1 Ratio of Earnings to Fixed Charges Successor Predecessor Period from May 25, through December 31, Period from January 1 through May 24, Year ended December 31, 2011 2011 2010 2009 2008 2007 Ratio of earnings to fixed charges(1) 0.83 0.23 0.14 0.22 0.27 0.37 (1) For the purposes of calculating the ratio of earnings to fi |
|
March 16, 2012 |
Subsidiaries of Emergency Medical Services Corporation QuickLinks - Click here to rapidly navigate through this document Exhibit 21.1 Subsidiaries of Emergency Medical Services Corporation Entity Name Jurisdiction of Formation Doing Business As EmCare HoldCo, Inc. Delaware N/A EmCare Holdings, Inc. Delaware N/A EmCare, Inc. Delaware N/A EMCA Insurance Company, Ltd. N/A Cayman Islands N/A EmCare of California, Inc. California N/A EmCare Physician Provi |
|
February 9, 2012 |
EMS / Emergency Medical Services Corporation / VANGUARD GROUP INC Passive Investment emergencymedicalservices.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.:2 )* Name of issuer: EMERGENCY MEDICAL SERVICES CORP Title of Class of Securities: Common Stock CUSIP Number: 29100P102 Date of Event Which Requires Filing of this Statement: December 31, 2011 Check |
|
November 14, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark one) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2011 Or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbe |
|
October 7, 2011 |
Use these links to rapidly review the document TABLE OF CONTENTS INDEX TO CONSOLIDATED FINANCIAL STATEMENTS Table of Contents Filed Pursuant to Rule 424(b)(3) Registration No. |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION AMERICAN MEDICAL RESPONSE OF TENNESSEE, INC. Exhibit 3.55 CERTIFICATE OF INCORPORATION OF AMERICAN MEDICAL RESPONSE OF TENNESSEE, INC. 1. The name of this corporation is American Medical Response of Tennessee, Inc. 2. The registered office of this corporation in the State of Delaware is located at 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company |
|
September 27, 2011 |
ARTICLES OF INCORPORATION PMI ACQUISITION CORP. Exhibit 3.59 ARTICLES OF INCORPORATION OF PMI ACQUISITION CORP. I The name of this corporation is: PMI Acquisition Corp. II The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be inco |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION AMR HOLDCO, INC. Exhibit 3.65 CERTIFICATE OF INCORPORATION OF AMR HOLDCO, INC. 1. The name of the corporation is AMR HoldCo, Inc. (the “Corporation”). 2. The address of the Corporation’s registered office in Delaware is 2711 Centerville Road, Suite 400, Wilmington (New Castle County), Delaware 19808. Corporation Service Company is the Corporation’s registered agent at that address. 3. The purpose of the Corporatio |
|
September 27, 2011 |
BYLAWS ARIZONA OASIS ACQUISITION, INC. (A DELAWARE CORPORATION) Exhibit 3.70 BYLAWS OF ARIZONA OASIS ACQUISITION, INC. (A DELAWARE CORPORATION) TABLE OF CONTENTS ARTICLE I Offices 1 Section 1.1 Registered Office 1 Section 1.2 Other Offices 1 ARTICLE II Corporate Seal 1 Section 2.1 Corporate Seal 1 ARTICLE III Stockholders? Meetings 1 Section 3.1 Place of Meetings 1 Section 3.2 Annual Meeting 1 Section 3.3 Special Meetings 2 Section 3.4 Notice of Meetings 2 Sec |
|
September 27, 2011 |
DESERT VALLEY MEDICAL TRANSPORT, INC. AMENDED AND RESTATED * * * * * ARTICLE I Exhibit 3.88 DESERT VALLEY MEDICAL TRANSPORT, INC. AMENDED AND RESTATED BYLAWS * * * * * ARTICLE I OFFICES Section 1. The principal executive office shall be located in Victorville, California. Section 2. The corporation may also have offices at such other places both within and without the State of California as the board of directors may from time to time determine or the business of the corpora |
|
September 27, 2011 |
Exhibit 3.95 RESTATED CERTIFICATE OF INCORPORATION OF EMCARE HOLDINGS INC. EMCARE HOLDINGS INC., a corporation organized and existing under the laws of the State of Delaware (the ?Corporation?), hereby certifies as follows: The name of the Corporation is EmCare Holdings Inc. EmCare Holdings Inc. was originally incorporated under the same name, and the original Certificate of Incorporation of the C |
|
September 27, 2011 |
EMCARE OF CALIFORNIA, INC. ARTICLE I PRINCIPAL EXECUTIVE OFFICE Exhibit 3.98 BYLAWS EMCARE OF CALIFORNIA, INC. ARTICLE I PRINCIPAL EXECUTIVE OFFICE The principal executive office of the corporation shall be 1717 Main Street, Suite 5200, Dallas, TX 75201. ARTICLE II MEETING OF SHAREHOLDERS Section 2.01 Annual Meetings. The annual meeting of shareholders shall be held at such date and time as the board of directors shall determine. At each annual meeting, direct |
|
September 27, 2011 |
Exhibit 3.99 STATEMENT OF CORRECTION 1. The name of the corporation is EmCare Physician Providers, Inc. (Charter #00150975). 2. The corporation was organized in Missouri on November 4, 1971. 3. Type of document being corrected is the Amendment of Articles of Incorporation which was filed with the Missouri Secretary of State on September 23, 2011. 4. Describe the incorrect statement and the reason |
|
September 27, 2011 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 5.13 ATTORNEYS AT LAW 555 SOUTH FLOWER STREET, SUITE 3500 LOS ANGELES, CA 90071-2411 213.972.4500 TEL 213.486.0065 FAX foley.com CLIENT/MATTER NUMBER 151192-0177 September 26, 2011 Kutz Ambulance Service, Inc. c/o Emergency Medical Services Corporation 6200 S. Syracuse Way, Suite 200 Greenwood Village, Colorado 80111 Paramed |
|
September 27, 2011 |
[Letterhead of Bryan Cave LLP] QuickLinks - Click here to rapidly navigate through this document Exhibit 5.4 [Letterhead of Bryan Cave LLP] September 26, 2011 Abbott Ambulance, Inc. Access 2 Care, LLC EmCare Physician Providers, Inc. Medevac Medical Response, Inc. Medevac MidAmerica, Inc. Mission Care of Missouri, LLC Mission Care Services, LLC, c/o Emergency Medical Services Corporation 6200 S. Syracuse Way, Suite 200 Greenwoo |
|
September 27, 2011 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 LETTER OF TRANSMITTAL EMERGENCY MEDICAL SERVICES CORPORATION OFFER TO EXCHANGE ANY AND ALL OUTSTANDING 8.125% Senior Notes due 2019 for a Like Principal Amount of Corresponding New Notes Registered Under the Securities Act of 1933, as amended (the "Securities Act") THE EXCHANGE OFFER AND WITHDRAWAL RIGHTS WILL EXPIRE AT |
|
September 27, 2011 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 NOTICE OF GUARANTEED DELIVERY EMERGENCY MEDICAL SERVICES CORPORATION OFFER TO EXCHANGE ANY AND ALL OUTSTANDING 8.125% Senior Notes due 2019 for a Like Principal Amount of Corresponding New Notes Registered Under the Securities Act of 1933, as amended (the "Securities Act") This Notice of Guaranteed Delivery, or one subs |
|
September 27, 2011 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.4 LETTER TO CLIENTS EMERGENCY MEDICAL SERVICES CORPORATION OFFER TO EXCHANGE ANY AND ALL OUTSTANDING 8.125% Senior Notes due 2019 for a Like Principal Amount of Corresponding New Notes Registered Under the Securities Act of 1933, as amended (the "Securities Act") THE EXCHANGE OFFER WILL EXPIRE AT P.M., NEW YORK CITY TIME, |
|
September 27, 2011 |
[Letterhead of Bryan Cave LLP] QuickLinks - Click here to rapidly navigate through this document Exhibit 5.3 [Letterhead of Bryan Cave LLP] September 26, 2011 Mission Care Services of Illinois, LLC LifeCare Ambulance Services, Inc. TEK Ambulance, Inc. c/o Emergency Medical Services Corporation 6200 S. Syracuse Way, Suite 200 Greenwood Village, Colorado 80111 Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 Ladies an |
|
September 27, 2011 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 5.15 CABANISS, JOHNSTON, GARDNER, DUMAS & O'NEAL LLP Park Place Tower 2001 Park Place North, Suite 700 Birmingham, Alabama 35203 September 26, 2011 Fountain Ambulance Service, Inc. Hank's Acquisition Corp. MedLife Emergency Medical Service, Inc. c/o Emergency Medical Services Corporation 6200 S. Syracuse Way, Suite 200 Green |
|
September 27, 2011 |
[EPSTEIN BECKER & GREEN, P.C. LETTERHEAD] September 26, 2011 QuickLinks - Click here to rapidly navigate through this document Exhibit 5.12 [EPSTEIN BECKER & GREEN, P.C. LETTERHEAD] September 26, 2011 Tidewater Ambulance Service, Inc. Best Practices, Inc. c/o Emergency Medical Services Corporation 6200 S. Syracuse Way, Suite 200 Greenwood Village, Colorado 80111 Debevoise & Plimpton LLP 919 Third Avenue New York, New York 10022 Re: Registration Statement on |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION EMCARE HOLDCO, INC. Exhibit 3.93 CERTIFICATE OF INCORPORATION OF EMCARE HOLDCO, INC. 1. The name of the corporation is EmCare HoldCo, Inc. (the “Corporation”). 2. The address of the Corporation’s registered office in Delaware is 2711 Centerville Road, Suite 400, Wilmington (New Castle County), Delaware 19808. Corporation Service Company is the Corporation’s registered agent at that address. 3. The purpose of the Corp |
|
September 27, 2011 |
COMPANY AGREEMENT OF COMPANY MANAGEMENT, LLC a Texas Limited Liability Company Exhibit 3.86 COMPANY AGREEMENT OF COMPANY MANAGEMENT, LLC a Texas Limited Liability Company This Company Agreement of Company Management, LLC is executed as of February 15th, 2008 (the ?Effective Date?) by the persons who sign and are identified as ?Members? in this Agreement. ARTICLE I DEFINITIONS 1.01 Definitions. As used in this Agreement, the following terms have the following meanings: ?Affil |
|
September 27, 2011 |
OPERATING AGREEMENT FOR ACCESS 2 CARE, LLC EX-3.8 7 a2204534zex-38.htm EX-3.8 Exhibit 3.8 OPERATING AGREEMENT FOR ACCESS 2 CARE, LLC This Operating Agreement (the “Agreement”) of ACCESS 2 CARE, LLC (the “Company”) is made as of June 30, 2006 and, by execution below, is adopted by the Manager of the sole Member, Mission Cares Services, LLC, a Missouri limited liability company (hereinafter referred to as “Member”). RECITALS WHEREAS, the sol |
|
September 27, 2011 |
LIMITED LIABILITY COMPANY AGREEMENT APEX ACQUISITION LLC Dated as of November 12, 2009 Exhibit 3.68 LIMITED LIABILITY COMPANY AGREEMENT OF APEX ACQUISITION LLC Dated as of November 12, 2009 LIMITED LIABILITY COMPANY AGREEMENT OF APEX ACQUISITION LLC This Limited Liability Company Agreement (this ?Agreement?), dated as of November 12, 2009 (the ?Effective Date?) of Apex Acquisition LLC, a Delaware limited liability company (the ?Company?), is by EmCare, Inc., a Delaware corporation, |
|
September 27, 2011 |
REVISED AND RESTATED BY-LAWS OF ABBOTT AMBULANCE, INC. (FORMERLY ABBOTT MERGER, INC.) ARTICLE ONE Exhibit 3.6 REVISED AND RESTATED BY-LAWS OF ABBOTT AMBULANCE, INC. (FORMERLY ABBOTT MERGER, INC.) ARTICLE ONE Offices 1.1 Principal Office. The principal office of the Corporation shall be located in the City or County of St. Louis of the State of Missouri. The Corporation may have such other offices at such places as the Board of Directors may from time to time determine or the business of the Co |
|
September 27, 2011 |
Exhibit 3.48 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
Exhibit 3.28 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
SEMINOLE COUNTY AMBULANCE ACQUISITION, INC. (a Delaware corporation) ARTICLE I Exhibit 3.224 SEMINOLE COUNTY AMBULANCE ACQUISITION, INC. (a Delaware corporation) BYLAWS ARTICLE I Offices SECTION 1.01 Registered Office. The registered office of Seminole County Ambulance Acquisition, Inc. (hereinafter called the “Corporation”) in the State of Delaware shall be at 32 Loockerman Square, City of Dover, County of Kent, and the name of the registered agent in charge thereof shall b |
|
September 27, 2011 |
Exhibit 3.223 CERTIFICATE OF INCORPORATION OF SEMINOLE COUNTY AMBULANCE ACQUISITION, INC. ARTICLE I NAME OF CORPORATION The name of this corporation is Seminole County Ambulance Acquisition, Inc. ARTICLE II REGISTERED OFFICE The address of the registered office of the corporation in the state of Delaware is 32 Loockerman Square, Suite L-100, in the City of Dover, County of Kent, and the name of it |
|
September 27, 2011 |
BY-LAWS RIVER MEDICAL, INC. dba PARKER AMBULANCE SERVICE ARTICLE I. OFFICES Exhibit 3.220 BY-LAWS OF RIVER MEDICAL, INC. dba PARKER AMBULANCE SERVICE ARTICLE I. OFFICES The principal office of the corporation in the State of Arizona shall be located in the City of Parker, at 1516 Ocotillo Ave., County of Yuma/La Paz. The corporation may have such other offices, either within or without the State of Arizona, as the Board of Directors may designate or as the business of the |
|
September 27, 2011 |
SECOND AMENDED AND RESTATED OPERATING AGREEMENT FOR MISSION CARE OF ILLINOIS, LLC Exhibit 3.178 SECOND AMENDED AND RESTATED OPERATING AGREEMENT FOR MISSION CARE OF ILLINOIS, LLC This Second Amended and Restated Operating Agreement (the “Restated Agreement”) of MISSION CARE OF ILLINOIS, LLC (the “Company”) is made as of September 22, 2011 and, by execution below, is adopted by the Manager of the sole Member, Mission Care Services, LLC, a Missouri limited liability company (herei |
|
September 27, 2011 |
EX-3.174 173 a2204534zex-3174.htm EX-3.174 Exhibit 3.174 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of inc |
|
September 27, 2011 |
Exhibit 3.170 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
RESTATED ARTICLES OF INCORPORATION AMERICAN EMERGENCY PHYSICIANS MEDICAL GROUP, INC. Exhibit 3.17 RESTATED ARTICLES OF INCORPORATION OF AMERICAN EMERGENCY PHYSICIANS MEDICAL GROUP, INC. J. PAUL HOLLAND, M.D. and JAMES L. JONES, M.D. hereby certify that: 1. They are the President and the Secretary, respectively, of AMERICAN EMERGENCY PHYSICIANS MEDICAL GROUP, INC., a California corporation formed on December 20, 1988, California corporation number 1452227. 2. The Articles of Incorp |
|
September 27, 2011 |
Exhibit 3.165 ARTICLES OF INCORPORATION OF MERCY MEDICAL SUPPLY, INC. FILED AT THE REQUEST OF THOMAS G. BELL Attorney at Law 3120 Las Vegas Boulevard South Las Vegas, Nevada December 17, 1968 (DATE) /s/ JOHN KOONTZ, Secretary of State /s/ Deputy Secretary of State No. 2508-68 FILING FEE $25.00 324 ARTICLES OF INCORPORATION OF MERCY MEDICAL SUPPLY, INC. THE UNDERSIGNED, to form a corporation under |
|
September 27, 2011 |
ARTICLES OF INCORPORATION ALEXANDER AMBULANCE SERVICE, INC. Exhibit 3.161 ARTICLES OF INCORPORATION OF ALEXANDER AMBULANCE SERVICE, INC. The undersigned incorporator desiring to form a corporation (hereinafter referred to as the “Corporation”) pursuant to the provisions of the Indiana General Corporation Act (Medical Professional Corporation Act/Dental Professional Corporation Act/Professional Corporation Act of 1965), as amended (hereinafter referred to a |
|
September 27, 2011 |
RESTATED Kutz Ambulance Service, Inc. (a Wisconsin corporation) Exhibit 3.136 RESTATED BY-LAWS OF Kutz Ambulance Service, Inc. (a Wisconsin corporation) ARTICLE I. OFFICES 4 1.01 Principal and Business Offices 4 1.02 Registered Office 4 ARTICLE II. SHAREHOLDERS 4 2.01 Annual Meeting 4 2.02 Special Meeting 4 2.03 Place of Meeting 4 2.04 Notice of Meeting 4 2.05 Fixing of Record Date 4 2.06 Quorum and Voting Requirements; Postponements; Adjournments 5 2.07 Condu |
|
September 27, 2011 |
Exhibit 3.13 ARTICLES OF INCORPORATION Form 001 Filing fee: $50.00 revised 12/27/01 Deliver 2 copies to: Colorado Secretary of State Business Division, 1560 Broadway, Suite 200 Denver, CO 80202-5169 This document must be typed or machine printed Please include a self-addressed envelope. The undersigned, acting as the incorporator of a corporation for profit pursuant to §7-102-102, Colorado Revised |
|
September 27, 2011 |
BYLAWS FOUNTAIN AMBULANCE SERVICE, INC. Approved and Adopted Effective as of September 22, 2011 Exhibit 3.120 BYLAWS OF FOUNTAIN AMBULANCE SERVICE, INC. Approved and Adopted Effective as of September 22, 2011 Table of Contents Page ARTICLE I OFFICES 1 1.1 Principal Office 1 1.2 Registered Office and Agent 1 ARTICLE II SHAREHOLDERS 1 2.1 Annual Meeting 1 2.2 Special Meetings 1 2.3 Notice of Meeting 1 2.4 Waiver of Notice 2 2.5 Fixing of Record Date 2 2.6 Voting Lists; Certification of Other O |
|
September 27, 2011 |
OPERATING AGREEMENT EMS OFFSHORE MEDICAL SERVICES, LLC Exhibit 3.112 OPERATING AGREEMENT EMS OFFSHORE MEDICAL SERVICES, LLC This Operating Agreement (the “Agreement”) of EMS Offshore Medical Services, LLC, a Delaware limited liability company (the “Company”), is made as of April 21, 2009, by those persons or entities set forth on Exhibit A hereto, which may be amended from time to time as set forth herein (each a “Member” and collectively the “Members |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION OF AFFILION, INC. Exhibit 3.11 CERTIFICATE OF INCORPORATION OF AFFILION, INC. The undersigned hereby establishes a corporation pursuant to the General Corporation Law of the State of Delaware, and certifies as follows: ARTICLE I NAME The name of the corporation is Affilion, Inc. (the “Corporation”). ARTICLE II REGISTERED OFFICE, AGENT The address of the registered office of the Corporation in the State of Delaware |
|
September 27, 2011 |
BYLAWS SPECTRUM PHYSICIAN AND ALLIED HEALTH SERVICES, INC. ARTICLE I Exhibit 3.102 BYLAWS OF SPECTRUM PHYSICIAN AND ALLIED HEALTH SERVICES, INC. ARTICLE I OFFICES 1.01. The registered agent and office of SPECTRUM PHYSICIAN AND ALLIED HEALTH SERVICES, INC. (the “Corporation”) shall be such registered agent and office as shall from time to time be established pursuant to the articles of incorporation, as amended from time to time, of the Corporation (the “Charter”) o |
|
September 27, 2011 |
Exhibit 25.1 File No. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE o CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) WILMINGTON TRUST, NATIONAL ASSOCIATION (Exact name of trustee as specified in its charter) 16-1486454 (I.R.S |
|
September 27, 2011 |
Exhibit 3.42 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
As filed with the Securities and Exchange Commission on September 26, 2011 Use these links to rapidly review the document TABLE OF CONTENTS INDEX TO CONSOLIDATED FINANCIAL STATEMENTS Table of Contents As filed with the Securities and Exchange Commission on September 26, 2011 Registration No. |
|
September 27, 2011 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.3 LETTER TO NOMINEE EMERGENCY MEDICAL SERVICES CORPORATION OFFER TO EXCHANGE ANY AND ALL OUTSTANDING 8.125% Senior Notes due 2019 for a Like Principal Amount of Corresponding New Notes Registered Under the Securities Act of 1933, as amended (the "Securities Act") To: Registered Holders and the Depository Trust Company Par |
|
September 27, 2011 |
[Letterhead of Richards, Layton & Finger, P.A.] QuickLinks - Click here to rapidly navigate through this document Exhibit 5.8 [Letterhead of Richards, Layton & Finger, P.A.] September 26, 2011 To Each of the Persons Listed on Schedule A Attached Hereto Re: Project Taz?Exchange Offer Ladies and Gentlemen: We have acted as special Delaware counsel for each of the Delaware corporations listed on Schedule B attached hereto (each, a "Corporation" an |
|
September 27, 2011 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 5.16 [Letterhead of Goodsill Anderson Quinn & Stifel A Limited Liability Law Partnership LLP] September 26, 2011 International Life Support, Inc. c/o Emergency Medical Services Corporation 6200 S. Syracuse Way, Suite 200 Greenwood Village, CO 80111 Debevoise & Plimpton LLP 919 Third Avenue New York, NY 10022 Re: Registration |
|
September 27, 2011 |
[Dinsmore & Shohl LLP Letterhead] QuickLinks - Click here to rapidly navigate through this document Exhibit 5.14 [Dinsmore & Shohl LLP Letterhead] September 26, 2011 Physicians & Surgeons Ambulance Service, Inc. c/o Emergency Medical Services Corporation 6200 S. Syracuse Way, Suite 200 Greenwood Village, Colorado 80111 Debevoise & Plimpton LLP 919 Third Avenue New York NY 10022 Re: Registration Statement on Form S-4 $950,000,000 P |
|
September 27, 2011 |
[Letterhead of Stoel Rives LLP] September 26, 2011 QuickLinks - Click here to rapidly navigate through this document Exhibit 5.10 [Letterhead of Stoel Rives LLP] September 26, 2011 American Medical Response Northwest, Inc. c/o Emergency Medical Services Corporation 6200 S. Syracuse Way Greenwood Village, CO 80111 Re: Registration Statement on Form S-4 Filed by Emergency Medical Services Corporation and the Guarantors (as defined below) Relating to |
|
September 27, 2011 |
ATLANTIC/PALM BEACH AMBULANCE ACQUISITION, INC. (a Delaware corporation) ARTICLE I Exhibit 3.78 ATLANTIC/PALM BEACH AMBULANCE ACQUISITION, INC. (a Delaware corporation) BYLAWS ARTICLE I Offices SECTION 1.01 Registered Office. The registered office of Atlantic/Palm Beach Ambulance Acquisition, Inc. (hereinafter called the “Corporation”) in the State of Delaware shall be at 32 Loockerman Square, City of Dover, County of Kent, and the name of the registered agent in charge thereof |
|
September 27, 2011 |
CERTIFICATE OF FORMATION AMR BROCKTON, L.L.C. Exhibit 3.63 CERTIFICATE OF FORMATION OF AMR BROCKTON, L.L.C. The undersigned desires to form a limited liability company pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del C. Section 18-101 et seq., and hereby states as follows: ARTICLE I The name of the limited liability company is AMR BROCKTON, L.L.C. (hereinafter referred to as the ?Company?). ARTICLE II The Compan |
|
September 27, 2011 |
BY-LAWS AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS Exhibit 3.62 BY-LAWS OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to time in effect. Secti |
|
September 27, 2011 |
Exhibit 3.56 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
Exhibit 3.40 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
Exhibit 3.39 CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT OF AMERICAN MEDICAL RESPONSE OF GEORGIA, INC. It is hereby certified that: 1. The name of the corporation (hereinafter called the “corporation”) is: AMERICAN MEDICAL RESPONSE OF GEORGIA, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, |
|
September 27, 2011 |
ARTICLES OF INCORPORATION OXNARD AMBULANCE SERVICE, INC. under the laws of the STATE OF CALIFORNIA Exhibit 3.241 ARTICLES OF INCORPORATION of OXNARD AMBULANCE SERVICE, INC. under the laws of the STATE OF CALIFORNIA KNOW ALL MEN BY THESE PRESENTS: That we, the undersigned, have this day voluntarily associated ourselves together for the purpose of forming a corporation under the laws of the State of California. AND WE DO HEREBY CERTIFY: FIRST: That the name of this corporation is: OXNARD AMBULANC |
|
September 27, 2011 |
LAIDLAW MEDICAL TRANSPORTATION, INC. ARTICLE I Exhibit 3.24 LAIDLAW MEDICAL TRANSPORTATION, INC. BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may r |
|
September 27, 2011 |
Articles of Incorporation of RIVER MEDICAL INCORPORATED an Arizona Corproation Exhibit 3.219 Articles of Incorporation of RIVER MEDICAL INCORPORATED an Arizona Corproation The undersigned Incorporators do hereby adopt the following Articles of Incorporation: 1. The name of the Corporation is RIVER MEDICAL INCORPORATED 2. The purpose of the Corporation is the transaction of any and all lawful business which corporations may be incorporated under the laws of the State of Arizo |
|
September 27, 2011 |
AMENDED AND RESTATED REIMBURSEMENT TECHNOLOGIES, INC. ARTICLE I Exhibit 3.218 AMENDED AND RESTATED BYLAWS OF REIMBURSEMENT TECHNOLOGIES, INC. ARTICLE I OFFICES Section 1.1 Registered Office. The registered office of Reimbursement Technologies, Inc. (the ?Corporation?) in the Commonwealth of Pennsylvania shall be as specified in the Articles of Incorporation of the Corporation as they may from time to time be amended (the ?Articles?) or at such other place as t |
|
September 27, 2011 |
Exhibit 3.214 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
BYLAWS RADIOLOGY STAFFING SOLUTIONS, INC. ARTICLE I Exhibit 3.210 BYLAWS OF RADIOLOGY STAFFING SOLUTIONS, INC. ARTICLE I OFFICES 1.01. The registered agent and office of Radiology Staffing Solutions, Inc. (the ?Corporation?) shall be such registered agent and office as shall from time to time be established pursuant to the articles of incorporation, as amended from time to time, of the Corporation (the ?Charter?) or by resolution of the Board of Di |
|
September 27, 2011 |
BYLAWS AMERICAN INVESTMENT ENTERPRISES, INC. ARTICLE I Exhibit 3.20 BYLAWS OF AMERICAN INVESTMENT ENTERPRISES, INC. ARTICLE I STOCKHOLDERS Section 1.01 Annual Meeting. The annual meeting of the stockholders of the corporation shall be held at 5:30 o?clock in the P.M. on the 1st day of June in each year, but if such date is a legal holiday then on the next succeeding business day, for the purpose of electing directors of the corporation to serve during |
|
September 27, 2011 |
Exhibit 3.173 ARTICLES OF INCORPORATION OF METROPOLITAN AMBULANCE SERVICE ARTICLE I The name of this corporation is METROPOLITAN AMBULANCE SERVICE. ARTICLE II The corporation’s purposes are: (a) To engage primarily in the specific business of operating a commercial ambulance and emergency vehicle service business; (b) To engage generally in the business of providing ambulance and emergency vehicle |
|
September 27, 2011 |
Exhibit 3.171 Secretary of State Corporations Division Suite 315, West Tower #2 Martin Luther King, Jr. Dr. Atlanta, Georgia 30334-1530 PRENTICE HALL CORPORATE SERVICES BETTY BLANCHARD 66 LUCKIE STREET ATLANTA, GA 30303 CERTIFICATE OF AMENDMENT I, MAX CLELAND, Secretary of State and the Corporation Commissioner of the State of Georgia, do hereby certify under the seal of my office that METRO AMBUL |
|
September 27, 2011 |
Exhibit 3.168 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
CODE OF BY-LAWS ALEXANDER AMBULANCE SERVICE, INC. ARTICLE I Exhibit 3.162 CODE OF BY-LAWS OF ALEXANDER AMBULANCE SERVICE, INC. ARTICLE I IDENTIFICATION Section 1.01 - Name: The name of the Corporation is Alexander Ambulance Service, Inc. (Hereinafter referred to as the ?Corporation?). Section 1.02 - Principal Office and Resident Agent: The post office address of the principal office of the Corporation is 4200 Stringtown Road, Evansville, Indiana (47710) an |
|
September 27, 2011 |
ARTICLES OF INCORPORATION MEDLIFE EMERGENCY MEDICAL SERVICE, INC. Exhibit 3.159 STATE OF ALABAMA STATEMENT OF CHANGE OF REGISTERED AGENT OR REGISTERED OFFICE OR BOTH CHECK ONE: o FOREIGN CORPORATION x DOMESTIC PROFIT CORPORATION PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION SUBMITS THE FOLLOWING STATEMENT FOR THE PURPOSE OF CHANGING ITS REGISTERED AGENT, ITS REGISTERED OFFICE, OR BOTH IN THE STATE OF ALABAMA. Sta |
|
September 27, 2011 |
RURAL/METRO OF NEVADA, INC., a Delaware corporation Adopted as of March 15, 1999 Exhibit 3.158 BYLAWS OF RURAL/METRO OF NEVADA, INC., a Delaware corporation Adopted as of March 15, 1999 TABLE OF CONTENTS Page ARTICLE I Offices 1.1 Principal Office 1 1.2 Other Offices 1 ARTICLE II Meetings of Stockholders 2.1 Place of Meetings 1 2.2 Annual Meetings 1 2.3 Special Meetings 1 2.4 Notice and Purpose of Meetings; Waiver 2 2.5 Voting List, Right to Examine 2 2.6 Adjournments 2 2.7 Qu |
|
September 27, 2011 |
ARTICLES OF MERGER FLORIDA MEDI-CAR, INC. MEDI-CAR AMBULANCE SERVICE, INC. Exhibit 3.151 ARTICLES OF MERGER OF FLORIDA MEDI-CAR, INC. AND MEDI-CAR AMBULANCE SERVICE, INC. To the Secretary of State State of Florida Pursuant to the provisions of the Florida Business Corporation Act, the domestic corporations herein named do hereby adopt the following articles of merger. 1. The following annexed hereto and made a part hereof is the Agreement and Plan of Merger for merging F |
|
September 27, 2011 |
ARTICLES OF INCORPORATION GOLD CROSS AMBULANCE, INC. Exhibit 3.143 ARTICLES OF INCORPORATION OF GOLD CROSS AMBULANCE, INC. HONORABLE JAMES C. KIRKPATRICK SECRETARY OF STATE STATE OF MISSOURI JEFFERSON CITY, MISSOURI 65401 The undersigned natural person of more than twenty-one years of, age, for the purpose of forming a corporation under the General and Business Corporation Law of Missouri, adopts the following Articles of Incorporation: ARTICLE ONE |
|
September 27, 2011 |
ARTICLES OF INCORPORATION OF HOLIDAY ACQUISITION COMPANY, INC. Exhibit 3.131 ARTICLES OF INCORPORATION OF HOLIDAY ACQUISITION COMPANY, INC. The undersigned incorporator, being a natural person of the age of eighteen years or more, hereby establishes a corporation pursuant to the statutes of the State of Colorado and adopts, the following Articles of Incorporation. ARTICLE I NAME The name of the Corporation is Holiday Acquisition Company, Inc. ARTICLE II CAPIT |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION SPECTRUM HEALTHCARE ADMINISTRATIVE SERVICES, INC. Exhibit 3.125 CERTIFICATE OF INCORPORATION OF SPECTRUM HEALTHCARE ADMINISTRATIVE SERVICES, INC. FIRST: The name of the corporation is SPECTRUM HEALTHCARE ADMINISTRATIVE SERVICES, INC. SECOND: The registered office of the corporation is to be located at 1209 Orange Street, in the City of Wilmington, in the County of New Castle, in the State of Delaware. The name of its registered agent at that addr |
|
September 27, 2011 |
BYLAWS HANK?S ACQUISITION CORP. AN ALABAMA CORPORATION Exhibit 3.124 BYLAWS OF HANK?S ACQUISITION CORP. AN ALABAMA CORPORATION TABLE OF CONTENTS Page ARTICLE I. OFFICES Section 1.1 Principal Office 1 Section 1.2 Registered Office and Agent 1 ARTICLE II. SHAREHOLDERS Section 2.1 Annual Meetings 1 Section 2.2 Special Meetings 1 Section 2.3 Place of Meetings 1 Section 2.4 Action by Shareholders Without a Meeting 1 Section 2.5 Notice of Meetings 2 Section |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION OF EMERGENCY MEDICAL SERVICES LP CORPORATION Exhibit 3.105 CERTIFICATE OF INCORPORATION OF EMERGENCY MEDICAL SERVICES LP CORPORATION FIRST: The name of the Corporation is Emergency Medical Services LP Corporation SECOND: The Corporation?s registered office in the State of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, zip code 19808. The name of its registered agent |
|
September 27, 2011 |
BY-LAWS ADAM TRANSPORTATION SERVICE, INC. ARTICLE I - OFFICES Exhibit 3.10 BY-LAWS of ADAM TRANSPORTATION SERVICE, INC. ARTICLE I - OFFICES The principal office of the corporation shall be at 78 Ingraham Street, Brooklyn, New York County of Kings State of New York. The corporation may also have offices at such other places within or without the State of New York as the board may from time to time determine or the business of the corporation may require. ARTI |
|
September 27, 2011 |
Exhibit 3.104 BYLAWS OF EMCARE, INC. ARTICLE I OFFICES Section 1.01 Registered Office. The registered office and registered agent of EmCare, Inc., a Delaware corporation (the ?Company?) shall be the registered office and registered agent established pursuant to the certificate of incorporation, as amended, of the Company (the ?Charter?). Section 1.02 Other Offices. The Company may have offices at |
|
September 27, 2011 |
ARTICLES OF INCORPORATION OXNARD AMBULANCE SERVICE, INC. under the laws of the STATE OF CALIFORNIA Exhibit 3.121 ARTICLES OF INCORPORATION OF OXNARD AMBULANCE SERVICE, INC. under the laws of the STATE OF CALIFORNIA KNOW ALL MEN BY THESE PRESENTS: That we, the undersigned, have this day voluntarily associated ourselves together for the purpose of forming a corporation under the laws of the State of California. AND WE DO HEREBY CERTIFY: FIRST: That the name of this corporation is: OXNARD AMBULANC |
|
September 27, 2011 |
ARTICLES OF INCORPORATION HERREN ENTERPRISES, INC. Exhibit 3.129 ARTICLES OF INCORPORATION OF HERREN ENTERPRISES, INC. ONE: The name of this corporation is HERREN ENTERPRISES, INC. TWO: The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted |
|
September 27, 2011 |
AMENDED AND RESTATED COMPANY AGREEMENT OF MEDASSOCIATES, LLC EXHIBIT 3.142 AMENDED AND RESTATED COMPANY AGREEMENT OF MEDASSOCIATES, LLC THIS AMENDED AND RESTATED COMPANY AGREEMENT (the “Company Agreement”), of MedAssociates, LLC, a Texas limited liability company (the “Company”), dated as of May 5, 2011, is adopted, executed and agreed to by EmCare, Inc., as the sole Member. WHEREAS, the Company has heretofore been formed as a limited liability company purs |
|
September 27, 2011 |
ARTICLES OF INCORPORATION OF SOUTHWEST AMBULANCE ? LAS VEGAS, INC. a Nevada corporation Exhibit 3.155 ARTICLES OF INCORPORATION OF SOUTHWEST AMBULANCE — LAS VEGAS, INC. a Nevada corporation The undersigned, being the original Incorporators herein named, for the purpose of forming a corporation under the close corporation laws of the State of Nevada, in NRS 78A.020 et. sec., do hereby make and file these Articles of Incorporation by declaring and certifying that the facts herein state |
|
September 27, 2011 |
Exhibit 3.175 CERTIFICATE OF AMENDMENT Before Payment of Capital OF CERTIFICATE OF INCORPORATION OF MVA MANAGEMENT, INC. Pursuant to Section 241 of Title 8 of the Delaware Code of 1953, as Amended I, the undersigned, being the sole incorporator of the above-named corporation, a corporation organized under and by virtue of the General Corporation Law of the State of Delaware, DO HEREBY CERTIFY: FIR |
|
September 27, 2011 |
Exhibit 3.176 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
BYLAWS PHYSICIAN ACCOUNT MANAGEMENT, INC. ARTICLE I Exhibit 3.198 BYLAWS OF PHYSICIAN ACCOUNT MANAGEMENT, INC. ARTICLE I OFFICES 1.01. The registered agent and office of Physician Account Management, Inc. (the “Corporation”) shall be such registered agent and office as shall from time to time be established pursuant to the articles of incorporation, as amended from time to time, of the Corporation (the “Charter”) or by resolution of the Board of Di |
|
September 27, 2011 |
Exhibit 3.200 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
CERTIFICATE OF FORMATION OF SEAWALL ACQUISITION, LLC Exhibit 3.221 CERTIFICATE OF FORMATION OF SEAWALL ACQUISITION, LLC TO THE SECRETARY OF STATE OF THE STATE OF DELAWARE The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplement |
|
September 27, 2011 |
ARTICLES OF INCORPORATION SPRINGS AMBULANCE SERVICE, INC. Exhibit 3.225 ARTICLES OF INCORPORATION OF SPRINGS AMBULANCE SERVICE, INC. KNOW ALL MEN BY THESE PRESENTS: That we, the undersigned, have this day voluntarily associated ourselves together for the purpose of forming a corporation under the laws of the State of California, and we do certify: FIRST: That the name of the corporation shall be: SPRING AMBULANCE SERVICE, INC. SECOND: That the purposes f |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION LAIDLAW MEDICAL TRANSPORTATION, INC. Exhibit 3.23 CERTIFICATE OF INCORPORATION OF LAIDLAW MEDICAL TRANSPORTATION, INC. 1. The name of the corporation is: LAIDLAW MEDICAL TRANSPORTATION, INC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. |
|
September 27, 2011 |
BYLAWS OF TIDEWATER AMBULANCE SERVICES, INC. ARTICLE I MEETINGS OF STOCKHOLDERS Exhibit 3.238 BYLAWS OF TIDEWATER AMBULANCE SERVICES, INC. ARTICLE I MEETINGS OF STOCKHOLDERS Section 1. Annual Meeting. Unless a different date or time is designated by resolution of the Board of Directors, the annual meeting of the shareholders for the election of directors and the transaction of whatever other business may be brought before said meeting shall be held on the second Tuesday in Ma |
|
September 27, 2011 |
Exhibit 3.30 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
Exhibit 3.37 CHANGE OF ADDRESS FOR DOMESTIC & FOREIGN STOCK & NON-STOCK CORP, LLC, LP, LLP & STATUTORY TRUST Office of the Secretary of the State 30 Trinity Street / P.O. Box 150470 / Hartford, CT 06115-0470 / Rev. 12/1999 1. COMPLETE BUSINESS NAME AS IT APPEARS IN THE RECORDS OF THE SECRETARY OF THE STATE OFFICE: American Medical Response of Connecticut, Incorporated 2. PRINCIPAL OFFICE ADDRESS O |
|
September 27, 2011 |
BYLAWS A1 LEASING INC. adopted September 20, 1996 Exhibit 3.4 BYLAWS OF A1 LEASING INC. adopted September 20, 1996 BYLAWS OF A1 LEASING, INC. ARTICLE 1 OFFICES The principal office of the Corporation in the State of Florida shall be located in Maitland, County of Orange. The Corporation may have such other offices, either within or without the State of Florida, as the Board of Directors may designate or as the business of the Corporation may requ |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION HTC ACQUISITION, INC. Exhibit 3.47 CERTIFICATE OF INCORPORATION of HTC ACQUISITION, INC. 1. The name of this corporation is HTC Acquisition, Inc. 2. The registered office of this corporation in the State of Delaware is located at 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company. 3. The purpose of this corporation is to eng |
|
September 27, 2011 |
BYLAWS OF EMCARE ANESTHESIA PROVIDERS, INC. ARTICLE I Exhibit 3.92 BYLAWS OF EMCARE ANESTHESIA PROVIDERS, INC. ARTICLE I OFFICES 1.01. The registered agent and office of EmCare Anesthesia Providers, Inc. (the “Corporation”) shall be such registered agent and office as shall from time to time be established pursuant to the articles of incorporation, as amended from time to time, of the Corporation (the “Charter”) or by resolution of the Board of Direc |
|
September 27, 2011 |
ARTICLES OF INCORPORATION BLYTHE AMBULANCE SERVICE Exhibit 3.81 ARTICLES OF INCORPORATION OF BLYTHE AMBULANCE SERVICE ONE: The name of this corporation is BLYTHE AMBULANCE SERVICE. TWO: The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION AMERICAN MEDICAL RESPONSE OF TEXAS, INC. Exhibit 3.57 CERTIFICATE OF INCORPORATION of AMERICAN MEDICAL RESPONSE OF TEXAS, INC. 1. The name of this corporation is American Medical Response of Texas, Inc. 2. The registered office of this corporation in the State of Delaware is located at 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company. 3. The |
|
September 27, 2011 |
Exhibit 3.53 CERTIFICATE CONCERNING DISTRIBUTION OF REDUCTION SURPLUS OF GOODHEW AMBULANCE SERVICE, INC., a California Corporation We, the undersigned, to wit, WILLIAM I. GOODHEW and BRUNO BAKEY, being respectively the President and Treasurer of GOODHEW AMBULANCE SERVICE, INC., a California corporation, do hereby certify: 1. That the stated capital of said corporation has been reduced as of Januar |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION MEDIC ONE AMBULANCE SERVICE, INC. Exhibit 3.51 CERTIFICATE OF INCORPORATION of MEDIC ONE AMBULANCE SERVICE, INC. 1. The name of this corporation is Medic One Ambulance Service, Inc. 2. The registered office of this corporation in the State of Delaware is located at 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company. 3. The purpose of th |
|
September 27, 2011 |
Exhibit 3.32 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
Exhibit 3.216 REGIONAL EMERGENCY SERVICES, L.P. AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP Dated as of July 24, 1996 TABLE OF CONTENTS ARTICLE 1 DEFINITIONS 7 1.1. ?Accountant(s)? 7 1.2. ?Act? 7 1.3. ?Additional Capital Contributions? 7 1.4. ?Adjusted Capital Account Balance? 8 1.5. ?Advisory Agreement 8 1.6. ?Affiliated Person? 8 1.7. ?Agreement? 8 1.8. ?American? 8 1.9. ?Book Gain? or |
|
September 27, 2011 |
CERTIFICATE OF LIMITED PARTNERSHIP REGIONAL EMERGENCY SERVICES, L.P. Exhibit 3.215 CERTIFICATE OF LIMITED PARTNERSHIP OF REGIONAL EMERGENCY SERVICES, L.P. This Certificate of Limited Partnership of Regional Emergency Services, L.P. is being duly executed and filed by Florida Emergency Partners, Inc., as general partner, to form a limited partnership under the Delaware Revised Uniform Limited Partnership Act. 1. The name of the limited partnership formed hereby is R |
|
September 27, 2011 |
Exhibit 3.202 THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF PINNACLE CONSULTANTS MID-ATLANTIC, L.L.C. Dated as of December 18th, 2009 THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF PINNACLE CONSULTANTS MID-ATLANTIC, L.L.C. This Third Amended and Restated Limited Liability Company Agreement (this ?Agreement?), dated as of December , 2009 (the ?Effective Date?) |
|
September 27, 2011 |
CERTIFICATE OF FORMATION MSO NEWCO, LLC Exhibit 3.185 CERTIFICATE OF FORMATION OF MSO NEWCO, LLC This Certificate of Formation of MSO Newco, LLC is being duly executed and filed by the undersigned authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del C. § 18-101, et seq.) 1. The name of the limited liability company is MSO Newco, LLC. 2. The address of its registered office in the |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION AMERICAN/MMAS ACQUISITION, INC. Exhibit 3.183 CERTIFICATE OF INCORPORATION of AMERICAN/MMAS ACQUISITION, INC. 1. The name of this corporation is American/MMAS Acquisition, Inc. 2. The registered office of this corporation in the State of Delaware is located at 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company. 3. The purpose of this |
|
September 27, 2011 |
AMENDED AND RESTATED OPERATING AGREEMENT FOR MISSION CARE SERVICES, LLC Exhibit 3.182 AMENDED AND RESTATED OPERATING AGREEMENT FOR MISSION CARE SERVICES, LLC This Amended and Restated Operating Agreement (the “Restated Agreement”) of MISSION CARE SERVICES, LLC (f/k/a GSW Holdings, LLC) (the “Company”) is made as of February 9, 2007 among WOOLFAM II, LLC, MATT MCCORMICK, and RODNEY WASHBURN (individually, a “Member” and collectively, the “Members”). RECITALS WHEREAS, t |
|
September 27, 2011 |
Exhibit 3.177 Form LLC-5.5 Illinois This space for use by December 2003 Limited Liability Company Act Secretary of State Jesse White Articles of Organization Secretary of State Department of Business Services SUBMIT IN DUPLICATE Limited Liability Company Division Must be typewritten Room 351, Howlett Building This space for use by Secretary of State Filed: 5/11/2004 Springfield, IL 62756 http://ww |
|
September 27, 2011 |
BY-LAWS Metro Marietta Ambulance Services, Inc. ARTICLE I - OFFICES Exhibit 3.172 BY-LAWS of Metro Marietta Ambulance Services, Inc. ARTICLE I - OFFICES The principal office of the Corporation shall be located in the City of Marietta, County of Cobb, and State of Georgia. The Corporation may also maintain offices at such other places as the Board of Directors may from time to time determine. ARTICLE II - MEETINGS OF STOCKHOLDERS Section 1. - Annual Meetings: The a |
|
September 27, 2011 |
BYLAWS OF SOUTHWEST AMBULANCE ? LAS VEGAS, INC. ARTICLE I - OFFICES Exhibit 3.156 BYLAWS - INDEX ARTICLE I — OFFICES..PG.1 ARTICLE II - MEETING OF STOCKHOLDERS..PGS.1-3 SECTION 1. - ANNUAL MEETINGS..PG.1 SECTION 2. - SPECIAL MEETINGS..PG.1 SECTION 3. - PLACE OF MEETINGS..PG.1 SECTION 4. - NOTICE OF MEETINGS..PGS.1-2 SECTION 5. - QUORUM..PG.2 SECTION 6. - VOTING..PG.2 ARTICLE III - BOARD OF DIRECTORS..PGS.3-6 SECTION 1. - NUMBER, ELECTION AND TERM OF OFFICE..PG.3 S |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION MEDIC ONE AMBULANCE SERVICES, INC. ARTICLE ONE Exhibit 3.147 CERTIFICATE OF INCORPORATION OF MEDIC ONE AMBULANCE SERVICES, INC. ARTICLE ONE NAME The name of the corporation is MEDIC ONE AMBULANCE SERVICES, INC. (the “Corporation”). ARTICLE TWO PERIOD OF DURATION The period of duration of the Corporation is perpetual. ARTICLE THREE PURPOSES AND POWERS Section 1. Purpose. The purposes for which the Corporation is organized are to transact any an |
|
September 27, 2011 |
BYLAWS OF AIR AMBULANCE SPECIALISTS, INC. (A Colorado Corporation) ARTICLE I OFFICES Exhibit 3.14 BYLAWS OF AIR AMBULANCE SPECIALISTS, INC. (A Colorado Corporation) ARTICLE I OFFICES Section 1. Registered Office. The registered office of Air Ambulance Specialists, Inc. (the ?Corporation?) required by the Colorado Business Corporation Act (the ?Act?) to be maintained in Colorado shall be as set forth in the articles of incorporation, unless changed as provided by law. Section 2. Ot |
|
September 27, 2011 |
Form BCA-2.10 ARTICLES OF INCORPORATION Exhibit 3.137 Form BCA-2.10 ARTICLES OF INCORPORATION (Rev. Jan. 1991) George H. Ryan SUBMIT IN DUPLICATE! Secretary of State Department of Business Services Springfield, IL 62756 Telephone (217) 782-6961 This space for use by Secretary of State Payment must be made by certified Date check, cashiers check, Illinois attorney?s check, Illinois C.P.A?s check or Franchise Tax money order, payable to S |
|
September 27, 2011 |
BYLAWS SPECTRUM HEALTHCARE ADMINISTRATIVE SERVICES, INC. ARTICLE I Exhibit 3.126 BYLAWS OF SPECTRUM HEALTHCARE ADMINISTRATIVE SERVICES, INC. ARTICLE I OFFICES 1.01. The registered agent and office of SPECTRUM HEALTHCARE ADMINISTRATIVE SERVICES, INC. (the ?Corporation?) shall be such registered agent and office as shall from time to time be established pursuant to the articles of incorporation, as amended from time to time, of the Corporation (the ?Charter?) or by |
|
September 27, 2011 |
ARTICLES OF INCORPORATION HANK?S ACQUISITION CORP. Exhibit 3.123 ARTICLES OF INCORPORATION OF HANK’S ACQUISITION CORP. 1. The name of the corporation is Hank’s Acquisition Corp. 2. The number of shares of capital stock the corporation is authorized to issue is 3,000 shares of common stock, par value $0.01 3. The street address of the corporation’s initial registered office is 2000 Interstate Park Drive, Suite 204, Montgomery, Alabama 36109, and th |
|
September 27, 2011 |
OXNARD AMBULANCE SERVICE, INC. a California corporation ARTICLE I DIRECTORS; MANAGEMENT Exhibit 3.122 AMENDED BY-LAWS of OXNARD AMBULANCE SERVICE, INC. a California corporation ARTICLE I DIRECTORS; MANAGEMENT Section 1. a. Powers. Subject to the provisions of the General Corporation Law of California, effective January 1, 1977 (to which the various Section numbers quoted herein relate) and subject to any limitation in the Articles of Incorporation and the By-Laws relating to action r |
|
September 27, 2011 |
ARTICLES OF INCORPORATION FOUNTAIN AMBULANCE SERVICE, INC. A CLOSE CORPORATION Exhibit 3.119 ARTICLES OF INCORPORATION OF FOUNTAIN AMBULANCE SERVICE, INC. A CLOSE CORPORATION The undersigned, acting as incorporator of a corporation under the Code of Alabama, adopts the following Articles of Incorporation for such corporation: FIRST: The name of the Corporation is FOUNTAIN AMBULANCE SERVICE, INC. SECOND: The period of its duration is perpetual. THIRD: The purpose or purposes |
|
September 27, 2011 |
CERTIFICATE OF FORMATION OF PM ACQUISITION, LLC Exhibit 3.111 CERTIFICATE OF FORMATION OF PM ACQUISITION, LLC TO THE SECRETARY OF STATE OF THE STATE OF DELAWARE: The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental t |
|
September 27, 2011 |
CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT Exhibit 3.101 CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that 1. The name of the corporation (hereinafter called the “corporation”) is EMCARE PHYSICIAN SERVICES, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle |
|
September 27, 2011 |
Exhibit 12.1 Emergency Medical Services, L.P. Computation of Ratio of Earnings to Fixed Charges (dollars in thousands) Period Period from from 1-Jan May 25, through through Year ended December 31, May 24, June 30, 2006 2007 2008 2009 2010 2011 2011 Net income 39,071 59,818 84,847 115,239 131,724 20,668 5,826 Tax expense 24,961 36,104 52,530 65,685 79,126 19,242 4,158 Pre-tax income 64,032 95,922 1 |
|
September 27, 2011 |
Exhibit 3.233 FORM B C A-47 BEFORE ATTEMPTING TO EXECUTE THESE BLANKS BE SURE TO READ CAREFULLY THE INSTRUCTIONS ON THE BACK THEREOF. (THESE ARTICLES MUST BE FILED IN DUPLICATE) STATE OF ILLINOIS, ss. LAKE COUNTY TO Alan J. Dixon, Secretary of State THE UNDERSIGNED, Name Number Street Address City State Tom E. Krause 127 Woodlawn Drive, Mundelein, Illinois Nancy Krause 127 Woodlawn Drive, Mundelei |
|
September 27, 2011 |
TEMPLETON READINGS, LLC ARTICLES OF ORGANIZATION Exhibit 3.235 TEMPLETON READINGS, LLC ARTICLES OF ORGANIZATION THESE ARTICLES OF ORGANIZATION are made this 10th day of April, 2001, by the undersigned. The undersigned, being duly authorized, wishing to form a limited liability company under and pursuant to the provisions of the Maryland Limited Liability Company Act, hereby certifies to the Maryland State Department of Assessments and Taxation t |
|
September 27, 2011 |
SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF TEMPLETON READINGS, LLC Exhibit 3.236 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF TEMPLETON READINGS, LLC THIS SECOND AMENDED AND RESTATED OPERATING AGREEMENT (this ?A&R Operating Agreement?), dated as of April 8, 2010, of Templeton Readings, LLC, a Maryland limited liability company (the ?Company?) is by EmCare, Inc., a Delaware corporation and sole member (the ?Member?) of the Company. RECITALS A. The Company is |
|
September 27, 2011 |
Exhibit 3.240 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
[Letterhead of Holme Roberts & Owen LLP] QuickLinks - Click here to rapidly navigate through this document Exhibit 5.5 [Letterhead of Holme Roberts & Owen LLP] September 26, 2011 Entities Listed on Annex A c/o Emergency Medical Services Corporation 6200 South Syracuse Way, Suite 200 Greenwood Village, CO 80111 Re: Registration Statement on Form S-4 $950,000,000 8.125% Senior Notes due 2019 of Emergency Medical Services Corporation Ladies |
|
September 27, 2011 |
BROWARD AMBULANCE ACQUISITION, INC. (a Delaware corporation) ARTICLE I Exhibit 3.84 BROWARD AMBULANCE ACQUISITION, INC. (a Delaware corporation) BYLAWS ARTICLE I Offices SECTION 1.01 Registered Office. The registered office of Broward Ambulance Acquisition, Inc. (hereinafter called the “Corporation”) in the State of Delaware shall be at 32 Loockerman Square, City of Dover, County of Kent, and the name of the registered agent in charge thereof shall be The Prentice-Ha |
|
September 27, 2011 |
Exhibit 3.82 AMENDED AND RESTATED BY-LAWS OF BLYTHE AMBULANCE SERVICE Section 1. LAW, ARTICLES OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the articles of incorporation of the corporation. In these by-laws, references to law, the articles of incorporation and by-laws mean the law, the provisions of the articles of incorporation and the by-laws as from time to time in effect. Sec |
|
September 27, 2011 |
Exhibit 3.75 CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT OF ATLANTIC/KEY WEST AMBULANCE, INC. It is hereby certified that: 1. The name of the corporation (hereinafter called the “corporation”) is: ATLANTIC/KEY WEST AMBULANCE, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City o |
|
September 27, 2011 |
Exhibit 3.58 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
Exhibit 3.46 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION AMERICAN MEDICAL RESPONSE LEASING, INC. Exhibit 3.27 CERTIFICATE OF INCORPORATION OF AMERICAN MEDICAL RESPONSE LEASING, INC. 1. The name of this corporation is American Medical Response Leasing, Inc. 2. The registered office of this corporation in the State of Delaware is located at 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company. 3. The p |
|
September 27, 2011 |
Exhibit 3.239 ARTICLES OF INCORPORATION 1. The name of the corporation is “Troup County Emergency Medical Services, Inc.” 2. The corporation has perpetual duration. 3. The corporation is organized pursuant to the provisions of the Georgia Business Corporation Code. 4. The corporation is organized as a corporation for profit for any lawful purpose not specifically prohibited to corporations under t |
|
September 27, 2011 |
Amended and Restated By-Laws TEK Ambulance, Inc. (an Illinois Corporation) As of September 22, 2011 Exhibit 3.234 Amended and Restated By-Laws of TEK Ambulance, Inc. (an Illinois Corporation) Adopted As of September 22, 2011 TABLE OF CONTENTS Page Article 1 CORPORATE OFFICES 1 Section 1.1 Registered Office 1 Section 1.2 Other Offices 1 Article 2 SHAREHOLDERS 1 Section 2.1 Annual Meeting 1 Section 2.2 Special Meetings 1 Section 2.3 Place of Meeting 1 Section 2.4 Notice of Meeting 1 Section 2.5 Me |
|
September 27, 2011 |
OPERATING AGREEMENT SEAWALL ACQUISITION, LLC Exhibit 3.222 OPERATING AGREEMENT SEAWALL ACQUISITION, LLC This Operating Agreement (the “Agreement”) of Seawall Acquisition, LLC, a Delaware limited liability company (the “Company”), is made as of April 28, 2010, by the entity set forth on Exhibit A hereto (the “Member”). NOW, THEREFORE, the parties agree as follows: 1. Name. The name of the Company is Seawall Acquisition, LLC. 2. Purposes and P |
|
September 27, 2011 |
Exhibit 3.22 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
ARTICLES OF INCORPORATION DSCB:15-1306 (Rev 89) Exhibit 3.217 Microfilm Number 9106 804 Filed with the Department of State on Entity Number 2005089 Secretary of the Commonwealth ARTICLES OF INCORPORATION DSCB:15-1306 (Rev 89) Indicate type of domestic corporation (check one): x Business-stock (15 Pa. C.S. Section 1306) o Professional (15 Pa. C.S. Section 2903) o Business-nonstock (15 Pa. C.S. Section 2102) o Management (15 Pa. C.S. Section 2701 |
|
September 27, 2011 |
BYLAWS RADSTAFFING MANAGEMENT SOLUTIONS, INC. ARTICLE I Exhibit 3.212 BYLAWS OF RADSTAFFING MANAGEMENT SOLUTIONS, INC. ARTICLE I OFFICES 1.01. The registered agent and office of Radstaffing Management Solutions, Inc. (the “Corporation”) shall be such registered agent and office as shall from time to time be established pursuant to the articles of incorporation, as amended from time to time, of the Corporation (the “Charter”) or by resolution of the Boa |
|
September 27, 2011 |
Exhibit 3.207 PUCKETT AMBULANCE SERVICE, INC. 3845 Powder Springs Rd., Ste 201 Powder Springs, Georgia 30073 ARTICLES OF INCORPORATION PUCKETT AMBULANCE SERVICE. INC. I. The name on the corporation in PUCKETT AMBULANCE SERVICE. INC. II. The corporation is organized pursuant to the provisions of the Georgia Business Corporation Code. III. The corporation shall have perpetual duration. IV. The corpo |
|
September 27, 2011 |
OPERATING AGREEMENT OF NORTHWOOD ANESTHESIA ASSOCIATES, L.L.C. Exhibit 3.192 OPERATING AGREEMENT OF NORTHWOOD ANESTHESIA ASSOCIATES, L.L.C. THIS OPERATING AGREEMENT (this “Agreement”) of Northwood Anesthesia Associates, L.L.C., a Florida limited liability company (the “Company”), is made effective as of January 10, 2011 (the “Effective Date”) by and among the Company, EmCare, Inc., a Delaware corporation (the “Member”), and (the “Manager”). This Agreement is |
|
September 27, 2011 |
NEVADA RED ROCK HOLDINGS, INC. (A DELAWARE CORPORATION) Exhibit 3.190 BYLAWS OF NEVADA RED ROCK HOLDINGS, INC. (A DELAWARE CORPORATION) TABLE OF CONTENTS ARTICLE I Offices 1 Section 1.1 Registered Office 1 Section 1.2 Other Offices 1 ARTICLE II Corporate Seal 1 Section 2.1 Corporate Seal 1 ARTICLE III Stockholders’ Meetings 1 Section 3.1 Place of Meetings 1 Section 3.2 Annual Meeting 1 Section 3.3 Special Meetings 2 Section 3.4 Notice of Meetings 2 Sec |
|
September 27, 2011 |
Exhibit 3.169 CERTIFICATE OF INCORPORATION OF METRO AMBULANCE SERVICE, INC. ARTICLE ONE NAME The name of the corporation is METRO AMBULANCE SERVICE, INC. (the “Corporation”). ARTICLE TWO PERIOD OF DURATION The period of duration of the Corporation is perpetual. ARTICLE THREE PURPOSES AND POWERS Section 1. Purposes. The purposes for which the Corporation is organized are to transact any and all law |
|
September 27, 2011 |
BY-LAWS MEDLIFE EMERGENCY MEDICAL SERVICE, INC. Article I. Offices Exhibit 3.160 BY-LAWS OF MEDLIFE EMERGENCY MEDICAL SERVICE, INC. Article I. Offices The principal office of the corporation in the State of Alabama shall he located in the City of Mobile, Mobile County. The corporation may have such other offices, either within or without the State of Alabama, as the board of directors may designate or as the business of the corporation may require from time to ti |
|
September 27, 2011 |
MEDIC ONE OF COBB, INC. ARTICLE ONE Exhibit 3.150 BY-LAWS OF MEDIC ONE OF COBB, INC. ARTICLE ONE Offices 1.1 The address of the registered office of the Corporation is 2279 Benson Poole Road, Smyrna, Georgia 30081, and the name of the registered agent at this address is Mark Westbrook. 1.2 The Corporation may have offices at such place or places (within or without the State of Georgia) as the Board of Directors may from time to time |
|
September 27, 2011 |
ARTICLES OF INCORPORATION MEDIC ONE OF COBB, INC. Exhibit 3.149 STATE OF GEORGIA COUNTY OF COBB ARTICLES OF INCORPORATION OF MEDIC ONE OF COBB, INC. I. The name of the corporation is “Medic One of Cobb, Inc.” II. The corporation is organized pursuant to the provisions of the Georgia Business Corporation Code. III. The corporation shall have perpetual duration. IV. The corporation shall have authority, acting by its board of directors, to issue no |
|
September 27, 2011 |
Exhibit 3.148 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
Exhibit 3.144 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
Exhibit 3.128 BY-LAWS of HEMET VALLEY AMBULANCE SERVICE, INC. a California corporation ARTICLE I SHAREHOLDERS’ MEETING Section 1. Place of Meetings. All meetings of the shareholders shall be held at the office of the corporation, in the state of California, or at some other appropriate and convenient location as may be designated for that purpose from time to time by the Board of Directors. Sectio |
|
September 27, 2011 |
CERTIFICATE OF FORMATION EMS MANAGEMENT LLC Exhibit 3.109 CERTIFICATE OF FORMATION OF EMS MANAGEMENT LLC This Certificate of Formation of EMS Management LLC is being duly executed and filed by the undersigned, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. Section 18-101, et seq.). 1. The name of the limited liability company is EMS Management LLC. 2. The address of i |
|
September 27, 2011 |
EMERGENCY MEDICAL SERVICES LP CORPORATION As Adopted on May 26, 2011 Exhibit 3.106 EMERGENCY MEDICAL SERVICES LP CORPORATION BYLAWS As Adopted on May 26, 2011 EMERGENCY MEDICAL SERVICES LP CORPORATION BYLAWS Table of Contents Page ARTICLE I MEETINGS OF STOCKHOLDERS 1 Section 1.01. Annual Meetings 1 Section 1.02. Special Meetings 1 Section 1.03. Participation in Meetings by Remote Communication 1 Section 1.04. Notice of Meetings; Waiver of Notice 1 Section 1.05. Pro |
|
September 27, 2011 |
CERTIFICATE OF INCORPORATION AMR ACQUISITION, INC. Exhibit 3.35 CERTIFICATE OF INCORPORATION OF AMR ACQUISITION, INC. 1. The name of this corporation is AMR Acquisition, Inc. 2. The registered office of this corporation in the State of Delaware is located at 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company. 3. The purpose of this corporation is to eng |
|
September 27, 2011 |
ARTICLES OF INCORPORATION OF ABBOTT MERGER, INC. Exhibit 3.5 ARTICLES OF INCORPORATION OF ABBOTT MERGER, INC. The undersigned natural person(s) of the age of eighteen years or more for the purpose of forming a corporation under the General and Business Corporation Law of Missouri hereby adopts the following Articles of Incorporation: Article I The name of the corporation (hereinafter referred to as the ?Corporation?) is: ABBOTT MERGER, INC. Arti |
|
September 27, 2011 |
Exhibit 3.50 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
Exhibit 3.71 CERTIFICATE OF INCORPORATION OF AMB-U-CHAIR Coaches, Inc. Under Section 402 of the Business Corporation Law. IT IS HEREBY CERTIFIED THAT: 1. The name of the proposed corporation is AMB-U-CHAIR Coaches, Inc. 2. The purpose or purposes for which this corporation is formed are as follows, to wit: A. To engage in, conduct, and carry on, in all its various branches the business of ambulanc |
|
September 27, 2011 |
BY-LAWS ASSOCIATED AMBULANCE SERVICE, INC. ARTICLE I - OFFICES Exhibit 3.72 BY-LAWS Of ASSOCIATED AMBULANCE SERVICE, INC. ARTICLE I - OFFICES The principal office of the corporation shall be in the of County of State of New York. The corporation may also have offices at such other places within or without the State of New York as the board may from time to time determine or the business of the corporation may require. ARTICLE II - SHAREHOLDERS 1. PLACE OF MEE |
|
September 27, 2011 |
Exhibit 3.83 CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT OF BROWARD AMBULANCE, INC. It is hereby certified that: 1. The name of the corporation (hereinafter called the ?corporation?) is: BROWARD AMBULANCE, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, |
|
September 27, 2011 |
Exhibit 3.97 RESTATED AND AMENDED ARTICLES OF INCORPORATION OF ASSOCIATED EMERGENCY PHYSICIANS, INC. MEDICAL GROUP OF NORTHERN CALIFORNIA The undersigned certify that: 1. They are the president and the secretary, respectively, of Associated Emergency Physicians, Inc. Medical Group of Northern California. 2. The articles of incorporation of this corporation are amended and restated as follows: “ART |
|
September 27, 2011 |
EMERGENCY MEDICINE EDUCATION SYSTEMS, INC. ARTICLE I Exhibit 3.108 EMERGENCY MEDICINE EDUCATION SYSTEMS, INC. BYLAWS ARTICLE I OFFICES Section 1.01 Registered Office. The registered office of the corporation shall be located at such place within the State of Texas as the Board of Directors may from time to time determine. The initial registered office of the corporation shall be as specified in the Articles of Incorporation of the corporation. Secti |
|
September 27, 2011 |
BY-LAWS FIVE COUNTIES AMBULANCE SERVICE, INC. ARTICLE I - OFFICES Exhibit 3.116 BY-LAWS of FIVE COUNTIES AMBULANCE SERVICE, INC. ARTICLE I - OFFICES The principal office of the corporation shall be in the Village of Freeport County of Nassau State of New York. The corporation may also have offices at such other places within or without the State of New York as the board may from time to time determine or the business of the corporation may require. ARTICLE II - |
|
September 27, 2011 |
[Letterhead of Greenberg Traurig LLP] September 26, 2011 QuickLinks - Click here to rapidly navigate through this document Exhibit 5.7 [Letterhead of Greenberg Traurig LLP] September 26, 2011 American Medical Response of Massachusetts, Inc. American Medical Response of Connecticut, Incorporated American Medical Response Mid-Atlantic, Inc. Reimbursement Technologies, Inc. A1 Leasing, Inc. Randle Eastern Ambulance Service, Inc. Everrad, LLC LifeFleet Sout |
|
September 27, 2011 |
[Letterhead of Holme Roberts & Owen LLP] QuickLinks - Click here to rapidly navigate through this document Exhibit 5.6 [Letterhead of Holme Roberts & Owen LLP] September 26, 2011 Air Ambulance Specialists, Inc. Holiday Acquisition Company, Inc. c/o Emergency Medical Services Corporation 6200 South Syracuse Way, Suite 200 Greenwood Village, CO 80111 Re: Registration Statement on Form S-4 $950,000,000 8.125% Senior Notes due 2019 of Emerge |
|
September 27, 2011 |
CERTIFICATE OF FORMATION APEX ACQUISITION LLC Exhibit 3.67 CERTIFICATE OF FORMATION OF APEX ACQUISITION LLC 1. The name of the limited liability company is Apex Acquisition LLC. 2. The address of its registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, Delaware 19801. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the und |
|
September 27, 2011 |
Exhibit 3.52 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to t |
|
September 27, 2011 |
BYLAWS THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. (California Version) Exhibit 3.44 BYLAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. (California Version) SHAREHOLDERS 1. PLACE OF MEETINGS. Shareholders’ meetings shall be held at the principal office for the transaction of the business of this corporation in the State of California, or at such other place as the Board of Directors shall, by resolution, appoint. 2. ANNUAL MEETINGS. The annual meeting of sh |
|
September 27, 2011 |
CERTIFICATE OF FORMATION American Medical Response Delaware Valley, LLC Exhibit 3.25 CERTIFICATE OF FORMATION OF American Medical Response Delaware Valley, LLC 1. The name of the limited liability company is American Medical Response Delaware Valley, LLC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is T |
|
September 27, 2011 |
ARTICLES OF AMENDMENT TIDEWATER AMBULANCE SERVICE, INC. Exhibit 3.237 ARTICLES OF AMENDMENT OF TIDEWATER AMBULANCE SERVICE, INC. The undersigned corporation, pursuant to Title 13.1, Chapter 9, Article l 1 of the Code of Virginia, hereby executes the following articles of amendment and sets forth: FIRST: The name of the corporation (the “Corporation”) is Tidewater Ambulance Service, Inc. SECOND: The Corporation’s Articles of Incorporation are hereby ame |
|
September 27, 2011 |
BY?LAWS SUNRISE HANDICAP TRANSPORT CORP. ARTICLE I. SHAREHOLDERS? MEETING Exhibit 3.232 BY—LAWS OF SUNRISE HANDICAP TRANSPORT CORP. ARTICLE I. SHAREHOLDERS’ MEETING Section 1. — Annual Meeting. The annual meeting of the shareholders shall be held within five months after the close of the fiscal year of the Corporation, for the purpose of electing directors, and transacting such other business as may properly come before the meeting. Section 2 — Special Meetings: Special |
|
September 27, 2011 |
Exhibit 3.231 A-234-Certificateof Incorporation Certificate of Incorporation of SUNRISE HANDICAP TRANSPORT CORP. under Section 402 of the Business Corporation Law IT IS HEREBY CERTIFIED THAT: (1) The name of the proposed corporation is SUNRISE HANDICAP TRANSPORT CORP. (2) The purpose or purposes for which this corporation is formed, are as follows, to wit: To conduct, engage in and carry on the ge |
|
September 27, 2011 |
LIMITED LIABILITY COMPANY AGREEMENT SUN DEVIL ACQUISITION LLC Dated as of June 28, 2010 Exhibit 3.230 LIMITED LIABILITY COMPANY AGREEMENT OF SUN DEVIL ACQUISITION LLC Dated as of June 28, 2010 LIMITED LIABILITY COMPANY AGREEMENT OF SUN DEVIL ACQUISITION LLC This Limited Liability Company Agreement (this “Agreement”), dated as of June 28, 2010 (the “Effective Date”) of Sun Devil Acquisition LLC, a Delaware limited liability company (the “Company”), is by EmCare, Inc., a Delaware corpo |
|
September 27, 2011 |
LIMITED LIABILITY COMPANY AGREEMENT PROVIDACARE, L.L.C. Exhibit 3.204 LIMITED LIABILITY COMPANY AGREEMENT OF PROVIDACARE, L.L.C. This Limited Liability Company Operating Agreement dated as of February , 2005 (this “Agreement”) of Providacare, L.L.C. (the “Company”) is made and entered into by American Medical Pathways, Inc., as the 100% member of the Company (the “Member”). The Member, by the filing of the articles of organization with the Texas Secret |
|
September 27, 2011 |
ARTICLES OF INCORPORATION PHYSICIAN ACCOUNT MANAGEMENT, INC. Exhibit 3.197 ARTICLES OF INCORPORATION OF PHYSICIAN ACCOUNT MANAGEMENT, INC. The undersigned does hereby act as incorporator in adopting the following Articles of Incorporation for the purpose of organizing a corporation for profit, pursuant to the provisions of the Florida Business Corporation Act. FIRST: The corporate name for the corporation (hereinafter called the ?corporation?) is Physician |
|
September 27, 2011 |
ARTICLES OF INCORPORATION AMERICAN INVESTMENT ENTERPRISES, INC. Exhibit 3.19 ARTICLES OF INCORPORATION OF AMERICAN INVESTMENT ENTERPRISES, INC. The undersigned, for the purpose of forming a corporation, pursuant to and by virtue of Chapter 78 of the Nevada Revised Statutes, hereby certify and adopt the following Articles of Incorporation. ARTICLE I NAME The name of the corporation shall be AMERICAN INVESTMENT ENTERPRISES, INC. ARTICLE II PRINCIPAL OFFICE The l |
|
September 27, 2011 |
Articles of Organization (Submit with filing fee of $105) Exhibit 3.181 Articles of Organization (Submit with filing fee of $105) 1. The name of the limited liability company is: GSW HOLDINGS, LLC (Must include ?Limited Liability Company,? ?Limited Company? ?LC,? ?L.C.,? ?L.L.C.,? or ?LLC?) 2. The purpose(s) for which the limited liability company is organized: Acquisition and management of companies owning real and personal property and all lawful purpo |
|
September 27, 2011 |
Exhibit 3.146 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
Exhibit 3.140 BY-LAWS OF THE SUBSIDIARIES OF AMERICAN MEDICAL RESPONSE, INC. Section 1. LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS 1.1. These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to |
|
September 27, 2011 |
BY-LAWS FLORIDA EMERGENCY PARTNERS, INC. (the ?Company?) ARTICLE I Exhibit 3.118 BY-LAWS OF FLORIDA EMERGENCY PARTNERS, INC. (the ?Company?) ARTICLE I OFFICES Section 1. Principal Office. The principal office of the Company shall be in San Antonio, Texas. Section 2. Other Offices. The Company may also have offices at such other places both within and without the State of Texas as the Board of Directors may from time to time determine or the business of the Compan |
|
September 27, 2011 |
Exhibit 3.115 CERTIFICATE OF CHANGE OF FIVE COUNTIES AMBULANCE SERVICE, INC. UNDER-SECTION 805-A OF THE BUSINESS CORPORATION LAW WE, THE UNDERSIGNED, Robert E. Jarrett, the Vice-President and Robert H. Byrne, the Secretary of Five Counties Ambulance Service, Inc. hereby certify: 1. The name of the corporation is Five Counties Ambulance Service, Inc. 2. The Certificate of Incorporation of said corp |
|
September 27, 2011 |
SPECTRUM EMERGENCY CARE, INC. ARTICLE OFFICES Exhibit 3.100 BYLAWS OF SPECTRUM EMERGENCY CARE, INC. ARTICLE OFFICES 1.01. The registered agent and office of SPECTRUM EMERGENCY CARE, INC. (the “Corporation”) shall be such registered agent and office as shall from time to time be established pursuant to the articles of incorporation, as amended from time to time, of the Corporation (the “Charter”) or by resolution of the Board of Directors of t |
|
September 27, 2011 |
Subsidiaries of Emergency Medical Services Corporation Emergency Medical Services L.P. Exhibit 21.1 Subsidiaries of Emergency Medical Services Corporation and Emergency Medical Services L.P. Entity Name Jurisdiction of Formation Doing Business As EmCare HoldCo, Inc. Delaware N/A EmCare Holdings, Inc. Delaware N/A EmCare, Inc. Delaware N/A EMCA Insurance Company, Ltd. N/A Cayman Islands N/A EmCare of California, Inc. California N/A EmCare Physician Providers, Inc. Missouri N/A EmCare |
|
September 27, 2011 |
AFFILION, INC. ARTICLE I Offices Exhibit 3.12 AFFILION, INC. BYLAWS ARTICLE I Offices 1.1 Delaware Office. The registered office of Affilion, Inc. (the “Corporation”) required by the Delaware General Corporation Law (the “DGCL”) to be maintained in Delaware shall be as set forth in the Certificate of Incorporation of the Corporation (as amended, modified and supplemented, the “Certificate of Incorporation”), unless changed as pro |
|
September 27, 2011 |
ARTICLES OF INCORPORATION HEMET VALLEY AMBULANCE SERVICE, INC. Exhibit 3.127 ARTICLES OF INCORPORATION OF HEMET VALLEY AMBULANCE SERVICE, INC. KNOW ALL MEN BY THESE PRESENT that we, the undersigned, have this day voluntarily associated ourselves together for the purpose of forming a corporation under the laws of the State of California, and we hereby certify: ARTICLE I: The name of this corporation is HEMET VALLEY AMBULANCE SERVICE, INC. ARTICLE II: The corpo |
|
September 27, 2011 |
EX-3.135 134 a2204534zex-3135.htm EX-3.135 Exhibit 3.135 ARTICLES OF INCORPORATION Executed by the undersigned for the purpose of forming a Wisconsin corporation under Chapter 180 of the Wisconsin statutes: Article 1. The name of the corporation shall be Kutz Ambulance Service, Inc. Article 2. The period of existence shall be perpetual. Article 3. The purposes shall be ambulance and hearse service |