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

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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R. MILTON HARRIS VS CENTRAL FLORIDA PULMONARY GROUP, P.A. | 5D2016-1115 | 2016-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State