Search icon

GATEWAY RADIOLOGY CONSULTANTS, P.A.

Company Details

Entity Name: GATEWAY RADIOLOGY CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1975 (49 years ago)
Date of dissolution: 16 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: 491314
FEI/EIN Number 59-1634310
Address: 204 37th Avenue North, #430, St. Petersburg, FL 33704
Mail Address: 204 37th Avenue North, #430, St. Petersburg, FL 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952747842 2013-05-17 2013-05-17 4800 PARK BLVD, PINELLAS PARK, FL, 337813534, US 4800 PARK BLVD, PINELLAS PARK, FL, 33781, US

Contacts

Phone +1 727-522-1061
Fax 7275287916

Authorized person

Name GAGANDEEP SINGH MANGAT
Role PRESIDENT
Phone 7275221061

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2023 591634310 2024-06-26 GATEWAY RADIOLOGY CONSULTANTS, P.A. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address P.O. BOX 638, PINELLAS PARK, FL, 337800638
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2022 591634310 2024-06-26 GATEWAY RADIOLOGY CONSULTANTS, P.A. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address P.O. BOX 638, PINELLAS PARK, FL, 337800638
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2021 591634310 2023-02-01 GATEWAY RADIOLOGY CONSULTANTS, P.A. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address 2100 1ST AVE. S., ST. PETERSBURG, FL, 33712
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2020 591634310 2022-05-04 GATEWAY RADIOLOGY CONSULTANTS, P.A. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address 2100 1ST. AVENUE SOUTH, ST. PETERSBURG, FL, 33712
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2019 591634310 2021-02-26 GATEWAY RADIOLOGY CONSULTANTS, P.A. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address 4800 PARK BOULEVARD, PINELLAS PARK, FL, 33781
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2018 591634310 2020-02-13 GATEWAY RADIOLOGY CONSULTANTS, P.A. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address 4800 PARK BOULEVARD, PINELLAS PARK, FL, 33781
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2017 591634310 2019-03-07 GATEWAY RADIOLOGY CONSULTANTS, P.A. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address 4800 PARK BOULEVARD, PINELLAS PARK, FL, 33781
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2016 591634310 2018-02-07 GATEWAY RADIOLOGY CONSULTANTS, P.A. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address 4800 PARK BOULEVARD, PINELLAS PARK, FL, 33781
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2015 591634310 2017-01-17 GATEWAY RADIOLOGY CONSULTANTS, P.A. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address 4800 PARK BOULEVARD, PINELLAS PARK, FL, 33781
GATEWAY RADIOLOGY CONSULTANTS, P.A. RETIREMENT PLAN 2014 591634310 2016-02-16 GATEWAY RADIOLOGY CONSULTANTS, P.A. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 621111
Sponsor’s telephone number 7275221061
Plan sponsor’s address 4800 PARK BOULEVARD, PINELLAS PARK, FL, 33781

Agent

Name Role Address
MANGAT, GAGANDEEP S, MD Agent 204 37th Avenue North, #430, St. Petersburg, FL 33704

President

Name Role Address
MANGAT, GAGANDEEP S, MD President 204 37th Avenue North, #430 St. Petersburg, FL 33704

Director

Name Role Address
PATEL, VIMAL H, MD Director 204 37th Avenue North, #430 St. Petersburg, FL 33704
MANGAT, GAGANDEEP S, MD Director 204 37th Avenue North, #430 St. Petersburg, FL 33704

Vice President

Name Role Address
PATEL, VIMAL H, MD Vice President 204 37th Avenue North, #430 St. Petersburg, FL 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049817 GATEWAY EMURGENT CARE EXPIRED 2013-05-28 2018-12-31 No data 4800 PARK BLVD., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 204 37th Avenue North, #430, St. Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2024-02-17 204 37th Avenue North, #430, St. Petersburg, FL 33704 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 204 37th Avenue North, #430, St. Petersburg, FL 33704 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 MANGAT, GAGANDEEP S, MD No data
NAME CHANGE AMENDMENT 1996-10-08 GATEWAY RADIOLOGY CONSULTANTS, P.A. No data

Court Cases

Title Case Number Docket Date Status
PHILLIPS NORTH AMERICA, L L C VS GATEWAY RADIOLOGY CONSULTANTS, P. A. 2D2020-1558 2020-05-13 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-CI-7936

Parties

Name PHILLIPS NORTH AMERICA, L L C
Role Appellant
Status Active
Representations KATHRYN E. COLLIER, ESQ., JORDAN S. KOSCHES, ESQ., SCOTT B. ALBEE, ESQ., JACK R. REITER, ESQ.
Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellee
Status Active
Representations MAURY L. UDELL, ESQ.
Name HON. JAMES R. CASE
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents’ motion for appellate attorney’s fees is granted in an amount to be determined by the lower tribunal, conditioned both on Respondents ultimately prevailing on their claim brought under the Florida Deceptive and Unfair Trade Practices Act, §§ 501.201-.213, Florida Statutes, and on a finding by the lower tribunal that the McKinsey documents that were the subject of this petition were relevant to Respondents’ FDUTPA claim.
Docket Date 2020-11-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-08-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The order dated August 20, 2020, is vacated and the following order is issued in its stead:Respondent's motion to strike the petitioner's "notice" filed in this court is granted. Petitioner's request to treat the notice as a motion to supplement [its appendix] is denied.
Docket Date 2020-08-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ **VACATED**Respondent's motion to strike the petitioner's "notice" filed in this court is denied. Petitioner's request to treat the notice as a motion to supplement [its appendix] is denied.
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO THE MOTION TO STRIKE NOTICE OF FILING
On Behalf Of PHILLIPS NORTH AMERICA, L L C
Docket Date 2020-08-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The court's order dated August 11, 2020, is vacated.
Docket Date 2020-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **VACATED**Within ten days from the date of this order, petitioner shall comply with this court's order dated July 29, 2020, that ordered petitioner to respond to respondent's motion to strike.
Docket Date 2020-07-29
Type Order
Subtype Order to File Response
Description generic response order ~ Petitioner is ordered to respond to respondent's motion to strike within 15 days ofthe date of this order.
Docket Date 2020-07-24
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF FILING WRITTEN REQUEST FOR THE SPECIAL MASTER TO TRANSMIT TO THE SECOND DISTRICT COURT OF APPEAL, UNDER SEAL, THE MCKINSEY DOCUMENTS THAT WERE INSPECTED IN-CAMERA**This filing is stricken per panel's order on motion to strike. **
On Behalf Of PHILLIPS NORTH AMERICA, L L C
Docket Date 2020-07-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S NOTICE OF FILING DATED JULY 24, 2020
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-06-25
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF ITS PETITION FOR A WRIT OF CERTIORARI
On Behalf Of PHILLIPS NORTH AMERICA, L L C
Docket Date 2020-06-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENTS'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PHILLIPS NORTH AMERICA, L L C
Docket Date 2020-05-22
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-05-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-05-20
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 2020-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PHILLIPS NORTH AMERICA, L L C
Docket Date 2020-05-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PHILLIPS NORTH AMERICA, L L C
Docket Date 2020-05-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PHILLIPS NORTH AMERICA, L L C
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PHILIPS NORTH AMERICA, LLC VS GATEWAY RADIOLOGY CONSULTANTS, P. A., ET AL. 2D2020-0258 2020-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-7936-CI

Parties

Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Respondent
Status Active
Representations MAURY L. UDELL, ESQ.
Name PHILIPS HEALTHCARE
Role Respondent
Status Active
Name PHILIPS NORTH AMERICA LLC
Role Petitioner
Status Active
Representations JORDAN S. KOSCHES, ESQ., JACK R. REITER, ESQ., KATHRYN E. COLLIER, ESQ., SCOTT B. ALBEE, ESQ.
Name PHILIPS MEDICAL CAPITAL, LLC
Role Respondent
Status Active
Name NORTH AMERICA CORPORATION
Role Respondent
Status Active
Name PHILIPS ELECTRONICS
Role Respondent
Status Active
Name JAMES RUBY
Role Respondent
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-08-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents' motion for appellate attorney's fees based on section 501.2105, Florida Statutes (2019), is granted contingent upon the trial court's determination that the Respondents are entitled such fees as the "prevailing parties" below.
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S JULY 17, 2020 ORDER
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-07-17
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within twenty days of the date of this order, petitioner shall file a supplemental appendix to include any motion for protective order or written objection to the motion for issuance of a letter of request filed in lower court case number 2016-007936-CI and any order(s) of the circuit court addressing the August 3, 2019, motion to dismiss for lack of personal jurisdiction. If no motions, written objections, or orders have been filed or rendered, petitioner shall so advise this court within the time allotted for filing the supplemental appendix.
Docket Date 2020-05-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's order of May 20, 2020, is hereby vacated.
Docket Date 2020-05-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-04-27
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF ITS PETITION FOR A WRIT OF CERTIORARI
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon consideration of the parties' responses to the court's order to show cause why the petition should not be dismissed for lack of jurisdiction, the determination of jurisdiction is deferred to the merits panel. Petitioner's motion for extension of time to serve and file its reply to the response to the petition is granted, and the reply shall be served and filed within ten days.
Docket Date 2020-04-14
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-04-14
Type Response
Subtype Reply
Description REPLY ~ TO PETITIONER'S REPONSE TO ORDER OF SHOW CAUSE
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents are directed to reply, within ten days, to the petitioner's response to this court's order to show cause dated March 11, 2020.
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ PHILIPS NORTH AMERICA LLC'S RESPONSE TO THE MARCH 11, 2020 ORDER TO SHOW CAUSE
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-03-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The court defers ruling on appellant's "unopposed motion to extend time for petitioner to file its reply until 10 days after the court rules on the order to show cause regarding jurisdiction" until the court rules on its order to show cause why the petition should not be dismissed.
Docket Date 2020-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND TIME FOR PETITIONER TO FILE ITS REPLY UNTIL 10-DAYS AFTER THE COURT RULES ON THE ORDER TO SHOW CAUSE REGARDING JURISDICTION
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-03-11
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon further consideration of the petition for writ of certiorari, petitioner shall show cause, within fifteen days, why the petition should not be dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' motion to shorten time for petitioner to file reply and for expedited ruling is denied.
Docket Date 2020-02-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE AND NOTICE OF CONSENT TO RESPONDENTS' MOTION TO SHORTEN TIME FOR PETITIONER TO FILE REPLY AND FOR EXPEDITED RULING
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-02-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ RESPONDENTS' MOTION TO SHORTEN TIME FOR PETITIONER TO FILE REPLY AND FOR EXPEDITED RULING
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-02-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-02-04
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 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GATEWAY RADIOLOGY CONSULTANTS, P. A., ET AL VS R H FUND X I V, L L C, ET AL 2D2018-3447 2018-08-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-7077

Parties

Name GAGANDEEP S. MANGAT
Role Appellant
Status Active
Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Representations NIURKA J. ASMER, ESQ.
Name GATEWAY HOLDING, L L C
Role Appellant
Status Active
Name VIMAL H. PATEL
Role Appellant
Status Active
Name DELL FINANCIAL SERVICES, L.L.C.
Role Appellee
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name R H FUND X I V, L L C
Role Appellee
Status Active
Representations ERIC B. ZWIEBEL, ESQ., LARA R. FERNANDEZ, ESQ., ANTHONY P. VALENTE, JR., ESQ.
Name HOLOGIC, INC.
Role Appellee
Status Active
Name FIRST HOME BANK
Role Appellee
Status Active
Name PHILIPS ELECTRONICS NORTH AMERICA CORP.
Role Appellee
Status Active
Name CHOICEHEALTH FINANCE
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
GATEWAY HOLDING, L L C, ET AL. VS R H FUND, XIV, L L C, ET AL. 2D2018-3070 2018-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-7077

Parties

Name GAGANDEEP S. MANGAT
Role Appellant
Status Active
Name GATEWAY HOLDING, L L C
Role Appellant
Status Active
Representations NIURKA J. ASMER, ESQ.
Name VIMAL H. PATEL
Role Appellant
Status Active
Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Name CHOICE HEALTH FINANCE
Role Appellee
Status Active
Name DELL FINANCIAL SERVICES, L.L.C.
Role Appellee
Status Active
Name FIRST HOME BANK
Role Appellee
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name PHILIPS ELECTRONICS NORTH AMERICA CORPORATION
Role Appellee
Status Active
Name HOLOGIC, INC.
Role Appellee
Status Active
Name R H FUND, XIV, L L C
Role Appellee
Status Active
Representations LORI V. VAUGHAN, ESQ., ERIC B. ZWIEBEL, ESQ., ANTHONY P. VALENTE, JR., ESQ., LARA R. FERNANDEZ, ESQ., C T CORPORATION SYSTEM, ANTHONY LEO, REGISTERED AGENT
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/06/18
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 2849 PAGES
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/08/18
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion to review is granted, and we approve the trial court's denial of the motion to stay pending appeal.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R H FUND, XIV, L L C
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ RH FUND'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCYMOTION FOR REVIEW OF STAY PENDING APPEAL
On Behalf Of R H FUND, XIV, L L C
Docket Date 2018-08-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ INDEX TO APPENDIX
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR REVIEW OF STAY PENDING APPEAL
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-01
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GATEWAY HOLDING, L L C

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-16
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State