Search icon

CENTRAL FLORIDA PULMONARY GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA PULMONARY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA PULMONARY GROUP, 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 Sep 1977 (48 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 04 Sep 1992 (33 years ago)
Document Number: 544453
FEI/EIN Number 591760017

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

Address: 1115 E. RIDGEWOOD STREET, ORLANDO, FL, 32803, US
Mail Address: 326 N. MILLS AVENUE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIM DANIEL M.D. President 326 N. MILLS AVENUE, ORLANDO, FL, 32803
HAIM DANIEL M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL, 32803
LAYISH DANIEL TM.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL, 32803
LAYISH DANIEL TM.D. President 326 N. MILLS AVENUE, ORLANDO, FL, 32803
LAYISH DANIEL TM.D. Secretary 326 N. MILLS AVENUE, ORLANDO, FL, 32803
LAYISH DANIEL TM.D. Treasurer 326 N. MILLS AVENUE, ORLANDO, FL, 32803
CALIMANO FRANCISCO JM.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL, 32803
CALIMANO FRANCISCO JM.D. Director 326 N. MILLS AVENUE, ORLANDO, FL, 32803
MASOOD AHMED M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL, 32803
GO EUGENE M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL, 32803

Form 5500 Series

Employer Identification Number (EIN):
591760017
Plan Year:
2015
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
88
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1115 E. RIDGEWOOD STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2021-04-02 HAIM, DANIEL, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 326 N. MILLS AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2015-08-06 1115 E. RIDGEWOOD STREET, ORLANDO, FL 32803 -
RESTATED ARTICLES 1992-09-04 - -
NAME CHANGE AMENDMENT 1990-07-30 CENTRAL FLORIDA PULMONARY GROUP, P.A. -
NAME CHANGE AMENDMENT 1978-04-05 CENTRAL FLORIDA PULMONARY PHYSICIANS, P.A., ROBERT C. SNYDER, M.D., ALAN R. VARRAUX, M.D. -

Court Cases

Title Case Number Docket Date Status
R. MILTON HARRIS VS CENTRAL FLORIDA PULMONARY GROUP, P.A. 5D2016-1115 2016-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-4586-O

Parties

Name R. MILTON HARRIS
Role Appellant
Status Active
Representations R. Lee Dorough
Name CENTRAL FLORIDA PULMONARY GROUP, P.A.
Role Appellee
Status Active
Representations Melanie S. Griffin
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-07-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-05-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MELANIE S. GRIFFIN 037841
On Behalf Of CENTRAL FLORIDA PULMONARY GROUP, P.A.
Docket Date 2016-04-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/16
On Behalf Of R. MILTON HARRIS
Docket Date 2016-04-04
Type Mediation
Subtype Other
Description Mediation Packet
JOHN TONDREAULT, AS PERSONAL, ETC. VS ADVENTIST HEALTH SYSTEM/ SUNBELT, ETC., ET AL. 5D2015-3425 2015-09-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002014-O

Parties

Name JOHN TONDREAULT
Role Petitioner
Status Active
Representations OLIVIA T. KRONENBERG, SCOTT R. MCMILLEN
Name ESTATE OF JACQUELYN TONDREAULT
Role Petitioner
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Respondent
Status Active
Name JAMES D. OVERMEYER, MD
Role Respondent
Status Active
Name FRANCISCO J. CALIMANO, M.D.
Role Respondent
Status Active
Name RADIOLOGY SPECIALISTS OF FLORI
Role Respondent
Status Active
Name CENTRAL FLORIDA PULMONARY GROUP, P.A.
Role Respondent
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBEL
Role Respondent
Status Active
Representations Michael A. Estes, Francis E. Pierce, III
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-11-17
Type Response
Subtype Objection
Description OBJECTION ~ TO REPLY
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBEL
Docket Date 2015-11-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of JOHN TONDREAULT
Docket Date 2015-10-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBEL
Docket Date 2015-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER (FOR F. CALIMANO & CENTRAL FL PULMONARY GROUP)
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBEL
Docket Date 2015-10-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/28/15
On Behalf Of JOHN TONDREAULT
Docket Date 2015-09-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/25/15
On Behalf Of JOHN TONDREAULT
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State