Search icon

FLORIDA HEALTH AGENCY, INC.

Company Details

Entity Name: FLORIDA HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 1960 (64 years ago)
Document Number: 240064
FEI/EIN Number 590906210
Address: 240 SAND KEY ESTATES, SUITE 86, CLEARWATER BEACH, FL, 33767, US
Mail Address: 155 WATERSIDE DR., HENDERSONVILLE, NC, 28791, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON BILL J Agent 240 SAND KEY ESTATES, CLEARWATER BEACH, FL, 33767

Director

Name Role Address
PETERSON, BILL J Director 240 SAND KEY ESTATES #86, CLEARWATER, FL
WHALEN SALLY Director 155 WATERSIDE DR., HENDERSONVILLE, NC, 28791

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-23 No data No data
AMENDMENT 1993-06-03 No data No data
REINSTATEMENT 1979-02-14 No data No data
INVOL DISSOLUTION FOR ANNUAL REPORT 1978-12-05 No data No data
AMENDMENT 1961-06-02 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED STATES HEALTH AGENCY, et al., Appellant(s) v. CLAUDIA BUENO, Appellee(s). 4D2024-2450 2024-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-15045

Parties

Name UNITED STATES HEALTH AGENCY, INC.
Role Appellant
Status Active
Representations Richard Lubliner
Name FLORIDA HEALTH AGENCY, INC.
Role Appellant
Status Active
Name William Kohn
Role Appellant
Status Active
Name Claudia Bueno
Role Appellee
Status Active
Representations Robert Guerrier
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-10-07
Type Notice
Subtype Notice of Cross Appeal
Description **Certified** Notice of Cross Appeal
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of United States Health Agency, Inc.
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of United States Health Agency, Inc.
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; pages 1-647
On Behalf Of Broward Clerk
Docket Date 2024-11-26
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to January 27, 2025

Date of last update: 02 Jan 2025

Sources: Florida Department of State