Search icon

ST. PETERSBURG GENERAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETERSBURG GENERAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETERSBURG GENERAL HOSPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

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

Date Filed: 24 Apr 1970 (55 years ago)
Date of dissolution: 31 Aug 1971 (54 years ago)
Last Event: MERGER
Event Date Filed: 31 Aug 1971 (54 years ago)
Document Number: 363185
FEI/EIN Number 000000000

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

Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
MERGER 1971-08-31 - MERGING INTO: 322225
NAME CHANGE AMENDMENT 1970-05-28 ST. PETERSBURG GENERAL HOSPITAL, INC. -

Court Cases

Title Case Number Docket Date Status
TIMOTHY N. BRUNDAGE, M. D. AND BAY SOUND INPATIENT SERVICES, LLC, VS DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ETTA EVANS, ET AL. 2D2019-1441 2019-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-6213-CI

Parties

Name BAY SOUND INPATIENT SERVICES, LLC
Role Petitioner
Status Active
Name TIMOTHY N. BRUNDAGE, M. D.
Role Petitioner
Status Active
Representations JESSICA COCHRAN, ESQ., RONALD E. BUSH, ESQ.
Name ST. PETERSBURG GENERAL HOSPITAL, INC.
Role Respondent
Status Active
Name ETTA EVANS
Role Respondent
Status Active
Name GALEN OF FLORIDA, INC.
Role Respondent
Status Active
Name DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Role Respondent
Status Active
Representations FRANK F. FERNANDEZ, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., PHILIP J. SPENGLER, II, ESQ., AMY S. FARRIOR, ESQ., JENNIFER GENTRY FERNANDEZ, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2020-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION FOR REHEARING
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2020-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent, David Evans, as personal representative of the Estate of Etta Evans, deceased, has requested appellate attorney’s fees pursuant to section 768.79, Florida Statutes (2019). Respondent’s motion is denied.
Docket Date 2020-03-18
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2019-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-27
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO TIMOTHY N. BRUNDAGE, M.D. AND BAY SOUND INPATIENT SERVICES, LLC'sPETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' TIMOTHY N. BRUNDAGE, M.D. AND BAY SOUND INPATIENT SERVICES, INC. NOTICE OF FILING AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 01, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-26
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 1, 2019.
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 21, 2019.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAYMOND C. SANTA LUCIA, PH. D. VS STEVEN M. LEVINE, M. D., ET AL., 2D2015-4901 2015-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2008CA004400XXCICI

Parties

Name Raymond C. Santa Lucia, Ph. D.
Role Appellant
Status Active
Representations MELISSA H. POWERS, ESQ., WILLIAM E. HAHN, ESQ.
Name LEVINE SURGICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name GALEN OF FLORIDA, INC.
Role Appellee
Status Active
Name FERNANDO R. DIAZ, M. D.
Role Appellee
Status Active
Name Florida Gulf-to-Bay Anesthesiologists Associates, P. A.
Role Appellee
Status Active
Name STEVEN M. LEVINE, M. D.
Role Appellee
Status Active
Representations KAREN S. COX, ESQ., LINDA S. O' CONNOR, ESQ., TROY J. CROTTS, ESQ., MICHAEL R. D' LUGO, ESQ., JEFFREY M. GOODIS, ESQ.
Name ST. PETERSBURG GENERAL HOSPITAL, INC.
Role Appellee
Status Active
Name BENNETT W. SMITH, M. D.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and remanded with directions.
Docket Date 2016-12-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/15/16 (FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A.)
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Appellee Steven M. Levine's motion to dismiss appeal is granted only to the extent that this appeal is dismissed to the extent that it challenges a cost award against appellee Levine. The appeal shall otherwise proceed. Appellee Levine's motion for extension of time is denied as moot.
Docket Date 2016-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT' S RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-09-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ response to mot to dismiss 10
Docket Date 2016-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ FINAL STATUS REPORT
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE ON THE MERITS
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-09-02
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellees shall file a status report upon the resolution of case SC16-620 or by November 30, 2016, whichever is sooner.
Docket Date 2016-08-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-07-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellee's shall file an updated status report by August 31, 2016.
Docket Date 2016-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-04-28
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellees' motion to abate appeal is granted to the extent that this appeal is stayed pending resolution of proceeding SC16-620 in the Florida Supreme Court. The appellees shall file a status report in this court by June 30, 2016.
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/27/16 (FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A)
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-04-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE PROCEEDINGS ON APPEAL PENDING AND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE ON THE MERITS
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE for Appellees, FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A 04/27/16
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE FOR Appellees, Steven M. Levine, M.D. and LEVINE SURGICAL ASSOCIATES, P.A. 04/22/16
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS
Docket Date 2016-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-IB DUE 03/03/16
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-02-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NOTICE OF FILING SUPPLEMENTAL DESIGNATION TO COURT REPORTERS
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ CM
Docket Date 2016-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL DESIGNATION TO COURT REPORTERS
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 02/18/16
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2015-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2015-11-09
Type Letter-Case
Subtype Letter
Description Letter ~ Circuit Court Cover Letter

Date of last update: 02 Apr 2025

Sources: Florida Department of State