Search icon

NEW PORT RICHEY HOSPITAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW PORT RICHEY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW PORT RICHEY 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: 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: 17 Apr 1978 (47 years ago)
Document Number: 568720
FEI/EIN Number 592047041

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VRYPUP7FQXQ7
UEI Expiration Date:
2026-02-11

Business Information

Doing Business As:
HCA FLORIDA TRINITY HOSPITAL
Division Name:
WEST FLORIDA DIVISION
Activation Date:
2025-02-13
Initial Registration Date:
2024-02-15

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001392850
Phone:
6153449551

Latest Filings

Form type:
15-15D
File number:
333-175791-89
Filing date:
2022-07-15
File:
Form type:
15-15D
File number:
333-201463-49
Filing date:
2022-07-15
File:
Form type:
15-15D
File number:
333-226709-50
Filing date:
2022-07-15
File:
Form type:
424B5
File number:
333-226709-50
Filing date:
2021-06-24
File:
Form type:
POSASR
File number:
333-226709-50
Filing date:
2021-06-21
File:

National Provider Identifier

NPI Number:
1760429880
Certification Date:
2022-03-30

Authorized Person:

Name:
MICHAEL J. WYERS
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
273R00000X - Psychiatric Hospital Unit
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093185 HCA FLORIDA SUNLAKE EMERGENCY ACTIVE 2024-08-06 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067910 HCA FLORIDA TRINITY HOSPITAL CARDIOPULMONARY REHABILITATION CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067928 HCA FLORIDA TRINITY HOSPITAL WOMEN'S IMAGING CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067927 HCA FLORIDA TRINITY HOSPITAL WOUND CARE CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067917 HCA FLORIDA TRINITY HOSPITAL REHABILITATION CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000080987 HCA FLORIDA LAKE TARPON EMERGENCY, A PART OF HCA FLORIDA TRINITY HOSPITAL ACTIVE 2021-06-17 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000081015 HCA FLORIDA LUTZ EMERGENCY, A PART OF HCA FLORIDA TRINITY HOSPITAL ACTIVE 2021-06-17 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000080522 HCA FLORIDA CITRUS PARK EMERGENCY, A PART OF HCA FLORIDA TRINITY HOSPITAL ACTIVE 2021-06-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073506 HCA FLORIDA TRINITY HOSPITAL ACTIVE 2021-06-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G19000078325 MEDICAL CENTER OF TRINITY - BEHAVIORAL HEALTH CENTER EXPIRED 2019-07-21 2024-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
MERGER 2025-02-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000264513
CHANGE OF MAILING ADDRESS 2003-04-30 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-04-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 ONE PARK PLAZA, NASHVILLE, TN 37203 -

Court Cases

Title Case Number Docket Date Status
SANDRA D. MC ARTHUR VS NEW PORT RICHEY HOSPITAL, INC., D/B/A COMMUNITY HOSPITAL OF NEW PORT RICHEY, ET AL., 2D2015-5497 2015-12-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
12-CA-001595

Parties

Name Sandra D. Mc Arthur
Role Appellant
Status Active
Representations BRANDON S. VESELY, ESQ.
Name Michael A. Depauw, M. D.
Role Appellee
Status Active
Name NEW PORT RICHEY HOSPITAL, INC.
Role Appellee
Status Active
Representations Michael Tonelli, Esq., PHILIP FREIDIN, ESQ., Russell W. Schell, Esq., Stephen H. Haskins, Esq., MICHAEL E. REED, ESQ., GREGORY J. PERENICH, ESQ., Robert P. Roth, Esq.
Name Robert L. Smith, Jr., M. D.
Role Appellee
Status Active
Name Holly Wiley
Role Appellee
Status Active
Name Community Hospital of New Port Richey
Role Appellee
Status Active
Name Florida EM-1 Medical Services, P. A.
Role Appellee
Status Active
Name Shannon Wiley
Role Appellee
Status Active
Name WOMEN'S CARE CENTER OF PASCO, P.A.
Role Appellee
Status Active
Name DAVID WILEY INCORPORATED
Role Appellee
Status Active
Name Lauren Wiley
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2016-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF' CERTIORARI PROCEEDING
On Behalf Of Sandra D. Mc Arthur
Docket Date 2016-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner shall serve an amended petition within 10 days of this order, failing which this case will proceed on the basis of the petition originally filed.
Docket Date 2016-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion to amend petition is granted. The amended petition shall be served by February 1, 2016.
Docket Date 2016-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO AMEND PETITION FOR WRIT OF CERTIORARI BY FEBRUARY 1, 2016
On Behalf Of Sandra D. Mc Arthur
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2015-12-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Sandra D. Mc Arthur
JOSEPH S. PARISE, M. D., ET AL VS ESTATE OF JAMES J. HAJCAK ET AL 2D2013-4339 2013-09-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2006-CA-0906-WS

Parties

Name RADIOLOGY DOCTORS, P.A.
Role Appellant
Status Active
Name JOSEPH S. PARISE, M. D.
Role Appellant
Status Active
Representations LOUIS J. LA CAVA, ESQ., JUSTINE D. ADAMSKI, ESQ., JASON M. AZZARONE, ESQ.
Name WEST FLORIDA UROLOGY, P.L.C.
Role Appellee
Status Active
Name BRIAN D. HALE, M. D.
Role Appellee
Status Active
Name LEE H. PURCELL, M. D.
Role Appellee
Status Active
Name RADIOLOGY ASSOC. OF CLEARWATER
Role Appellee
Status Active
Name ESTATE OF JAMES J. HAJCAK
Role Appellee
Status Active
Representations ANDREA L. HAIRELSON, ESQ., JEFFREY M. GOODIS, ESQ., Chandra L. Miller, Esq., MICHAEL J. TRENTALANGE, ESQ.
Name TRINITY OUTPATIENT CENTER
Role Appellee
Status Active
Name MORTON PLANT MEASE HEALTH SERV
Role Appellee
Status Active
Name COMMUNITY HOSPITAL OF NEW PORT
Role Appellee
Status Active
Name NEW PORT RICHEY HOSPITAL, INC.
Role Appellee
Status Active
Name BRENDA SUE HAJCAK
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ voluntary dismissal denied
Docket Date 2013-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-12
Type Petition
Subtype Petition
Description Petition Filed ~ AND REQUEST FOR EXPEDITED REVIEW
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-23
Type:
Complaint
Address:
9330 FL-54, TRINITY, FL, 34655
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State