Search icon

NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: 465803
FEI/EIN Number 591561574

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

Address: 2180 West SR 434, Longwood, FL, 32779, US
Mail Address: 2180 West SR 434, Longwood, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUELL TIMOTHY DDr. Secretary 2180 West SR 434, Longwood, FL, 32779
YOUELL TIMOTHY DDr. Director 2180 West SR 434, Longwood, FL, 32779
RANJIT UDAY KDr. President 2180 West SR 434, Longwood, FL, 32779
RANJIT UDAY KDr. Director 2180 West SR 434, Longwood, FL, 32779
SANTINI JOSE LDr. Assistant Secretary 2180 West SR 434, Longwood, FL, 32779
DESAI UDAY Dr. Vice President 2180 West SR 434, Longwood, FL, 32779
DESAI UDAY Dr. Director 2180 West SR 434, Longwood, FL, 32779
GADALEAN FLORIN DDr. Vice President 2180 West SR 434, Longwood, FL, 32779
GADALEAN FLORIN DDr. Director 2180 West SR 434, Longwood, FL, 32779
MCCUMBER KIMBERLY Agent 2180 West SR 434, Longwood, FL, 32779

National Provider Identifier

NPI Number:
1346297173
Certification Date:
2024-07-26

Authorized Person:

Name:
DR. UDAY RANJIT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
4075390469

Form 5500 Series

Employer Identification Number (EIN):
593350587
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 2180 West SR 434, Suite 1164, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-08-15 2180 West SR 434, Suite 1164, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 2180 West SR 434, Suite 1164, Longwood, FL 32779 -
AMENDMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 MCCUMBER, KIMBERLY -
REVOCATION OF VOLUNTARY DISSOLUT 2023-03-10 - -
VOLUNTARY DISSOLUTION 2023-01-30 - -
NAME CHANGE AMENDMENT 1991-03-20 NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A. -
NAME CHANGE AMENDMENT 1980-12-02 NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, METZGER, PINS & WARREN, M.D., P.A. -

Court Cases

Title Case Number Docket Date Status
RENEE RUFF VS DR. FLORIN GADALEAN, NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A. ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL EAST ORLANDO DR. EDWIN MARTINEZ AND JOHN DOE 5D2016-1489 2016-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-9846-O

Parties

Name ESTATE OF DAVID RUFF
Role Appellant
Status Active
Name RENEE RUFF
Role Appellant
Status Active
Representations Thomas M. Kastelz
Name NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name EDWIN MARTINEZ INC.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name DR. FLORIN GADALEAN
Role Appellee
Status Active
Representations BARBARA A. FLANAGAN, LINDA S. O'CONNOR, Michael R. D'Lugo, LARRY D. HALL, Richard S. Womble
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 ORDER
On Behalf Of RENEE RUFF
Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2017-04-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RENEE RUFF
Docket Date 2017-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 20 DAYS; AA SHALL SERVE AMEND INIT BRF; 7/8/16 INIT BRF IS STRICKEN
Docket Date 2017-03-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2017-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (523 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA REMAINS UNPAID WITH THE LT CLERK; OTSC REMAINS OUTSTANDING
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of RENEE RUFF
Docket Date 2017-01-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 2/15
Docket Date 2017-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-01-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ ROA DUE W/I 60 DYS. IB DUE W/I 30 DYS THEREAFTER.
Docket Date 2016-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of RENEE RUFF
Docket Date 2016-10-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 5 DAYS; AES SHALL FILE A PROPER MOT OR ANS BRF
Docket Date 2016-09-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/2; STRICKEN PER 10/4 ORDER
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF INABILITY TO COMPLETE ROA
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/3
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-07-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/1
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 3/24/17 ORDER
On Behalf Of RENEE RUFF
Docket Date 2016-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-05-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL R. D'LUGO 040710
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-05-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA THOMAS KASTELZ 0046777
On Behalf Of RENEE RUFF
Docket Date 2016-05-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL R. D'LUGO 040710
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-05-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RENEE RUFF
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-05-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/16
On Behalf Of RENEE RUFF
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-01-11
Amendment 2023-10-02
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-04-13
Revocation of Dissolution 2023-03-10
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2244600.00
Total Face Value Of Loan:
2244600.00

Paycheck Protection Program

Jobs Reported:
181
Initial Approval Amount:
$2,244,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,244,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,270,475.25
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $2,244,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State