Search icon

GALENCARE, INC. - Florida Company Profile

Company Details

Entity Name: GALENCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALENCARE, 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: 19 Jul 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: 578881
FEI/EIN Number 610947837

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649905860 2022-07-21 2022-07-21 119 OAKFIELD DR, BRANDON, FL, 335115779, US 119 OAKFIELD DR, BRANDON, FL, 335115779, US

Contacts

Phone +1 813-681-5551

Authorized person

Name GARY SEARLS
Role CFO
Phone 8139410600

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM 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
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092070 HCA FLORIDA NORTH LAKELAND, A PART OF HCA FLORIDA BRANDON HOSPITAL ACTIVE 2024-08-02 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000097211 HCA FLORIDA PLANT CITY EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL ACTIVE 2021-07-26 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000081436 HCA FLORIDA UNIVERSITY EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL ACTIVE 2021-06-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000081407 HCA FLORIDA NEW TAMPA EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL ACTIVE 2021-06-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000081426 HCA FLORIDA RIVERVIEW EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL ACTIVE 2021-06-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000081021 HCA FLORIDA LAKELAND EMERGENCY, A PART OF HCA FLORIDA BRANDON HOSPITAL ACTIVE 2021-06-17 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073708 HCA FLORIDA NORTHSIDE HOSPITAL ACTIVE 2021-06-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073553 HCA FLORIDA BRANDON CHILDREN'S HOSPITAL ACTIVE 2021-06-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073575 HCA FLORIDA BRANDON HOSPITAL ACTIVE 2021-06-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G19000125601 ER 24/7 IN WESLEY CHAPEL, A DEPARTMENT OF BRANDON REGIONAL HOSPITAL EXPIRED 2019-11-25 2024-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
MERGER 2024-11-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000261087
MERGER 2023-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000246219
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF PRINCIPAL 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 -
NAME CHANGE AMENDMENT 1992-11-30 GALENCARE, INC. -
NAME CHANGE AMENDMENT 1981-09-09 HUMHOSCO, INC. -
NAME CHANGE AMENDMENT 1979-02-21 BRANDON COMMUNITY HOSPITAL, INC. -

Court Cases

Title Case Number Docket Date Status
GINA OVIEDO-BATT, M.D. AND LAKE MAGDALENE EMERGENCY PHYSICIANS, LLC VS TAVIA J. STOKES, ET AL 2D2022-1287 2022-04-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-5913

Parties

Name GALENCARE, INC.
Role Petitioner
Status Active
Representations BRYAN D. HULL, ESQ., JACLYN E. JONES, ESQ., TROY J. CROTTS, ESQ., LAURA B. LABBEE, ESQ.
Name LAKE MAGDALENE EMERGENCY PHYSICIANS, LLC
Role Petitioner
Status Active
Name D/ B/ A ER 24/7 TEMPLE TERRACE, A DEPARTMENT OF BRANDON REGIONAL HOSPITAL
Role Petitioner
Status Active
Name GINA OVIEDO-BATT, M.D.
Role Petitioner
Status Active
Name TAVIA J. STOKES
Role Respondent
Status Active
Representations MARK MESSERSCHMIDT, ESQ., RHONDA L. BEESING, ESQ., HERB R. BORROTO, ESQ.
Name MEAGAN COOPER, D.O.
Role Respondent
Status Active
Name STAFF CARE, INC.
Role Respondent
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by July 25, 2022.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TAVIA J. STOKES
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition
Subtype Denied
Description Denied - Citation
Docket Date 2022-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the Notice of Voluntary Dismissal with Prejudice filed October 26, 2022, the petition in this case is dismissed as to Petitioner Galencare, Inc., d/b/a/ ER 24/7 [sic] Temple Terrace, A Department of Brandon Regional Hospital. The petition shall proceed as to the remaining parties.
Docket Date 2022-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF PETITION FOR WRIT OF CERTIORARI AS TO GALENCARE, INC. D/B/A ER 24/7 [sic] TEMPLE TERRACE, A DEPARTMENT OF BRANDON REGIONAL HOSPITAL ONLY
On Behalf Of GALENCARE, INC.
Docket Date 2022-10-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 06, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner Galencare, Inc.’s motion to stay proceedings is denied.
Docket Date 2022-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENT'S REQUEST FOR ORAL ARGUMENTTO BE CONDUCTED BY VIDEO
On Behalf Of TAVIA J. STOKES
Docket Date 2022-09-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GALENCARE, INC.
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF PENDINGSETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of GALENCARE, INC.
Docket Date 2022-08-25
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE IN OPPOSITION TO PETITIONER GALENCARE'S NOTICE OF PENDING SETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of GALENCARE, INC.
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING SETTLEMENTAND MOTION TO STAY PROCEEDINGS
On Behalf Of GALENCARE, INC.
Docket Date 2022-08-22
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of GALENCARE, INC.
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO DEFENDANT'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAVIA J. STOKES
Docket Date 2022-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GALENCARE, INC.
Docket Date 2022-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days respondent shall comply with this court's April 28, 2022, order fora response to the petition for writ of certiorari, or this proceeding will be decided on thepetition alone.
Docket Date 2022-04-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-04-22
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX OF JOINING PETITIONERS
On Behalf Of GALENCARE, INC.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALENCARE, INC.
Docket Date 2022-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GALENCARE, INC.
BAYFRONT HMA MEDICAL CENTER, L L C D/B/A BAYFRONT HEALTH-ST. PETERSBURG VS DEPT. OF HEALTH, ET AL. 2D2018-3781 2018-09-21 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-135

Parties

Name BAYFRONT HMA MEDICAL CENTER, L L C
Role Appellant
Status Active
Representations Timothy B. Elliott, Esq., CORINNE T. PORCHER, ESQ., GEOFFREY D. SMITH, ESQ.
Name D/B/A BAYFRONT HEALTH - ST. PETERSBURG
Role Appellant
Status Active
Name GALENCARE, INC.
Role Appellee
Status Active
Name DEPT. OF HEALTH
Role Appellee
Status Active
Representations J. STEPHEN MENTON, ESQ., MICHAEL J. WILLIAMS, ESQ., KAREN A. PUTNAL, ESQ., GABRIEL WARREN, ESQ, STEPHEN A. ECENIA, ESQ., LOUISE WILHITE - ST. LAURENT, ESQ., JON C. MOYLE, JR., ESQ.

Docket Entries

Docket Date 2018-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAYFRONT HMA MEDICAL CENTER, L L C
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPT. OF HEALTH
Docket Date 2018-12-19
Type Response
Subtype Response
Description RESPONSE ~ BAYFRONT'S RESPONSE TO DOH'S EXPEDITED MOTION TO RELINQUISH JURISDICTION
On Behalf Of BAYFRONT HMA MEDICAL CENTER, L L C
Docket Date 2018-12-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ EXPEDITED MOTION TO RELINQUISH JURISDICTION
On Behalf Of DEPT. OF HEALTH
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF HEALTH
Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-03-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BAYFRONT HMA MEDICAL CENTER, L L C
Docket Date 2019-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ THE DEPARTMENT OF HEALTH
On Behalf Of DEPT. OF HEALTH
Docket Date 2019-01-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Bayfront Health-St. Petersburg's "motion for leave to respond to DOH's reply to expedited motion to relinquish jurisdiciton" is denied as moot.
Docket Date 2019-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 2050 PAGES
Docket Date 2019-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, appellee Department of Health is directed to reply to appellant's response to the expedited motion to relinquish jurisdiction.
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ BAYFRONT'S RESPONSE TO APPELLEE NORTHSIDE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BAYFRONT HMA MEDICAL CENTER, L L C
Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-21
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty ~ This administrative appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BAYFRONT HMA MEDICAL CENTER, L L C
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BAYFRONT HMA MEDICAL CENTER, L L C
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to file answer briefs is granted to the extent that the answer briefs shall be served within forty-five days from the date of this order.
Docket Date 2019-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ BAYFRONT'S MOTION FOR LEAVE TO RESPOND TO DOH'S REPLY TO EXPEDITED MOTION TO RELINQUISH JURISDICTION
On Behalf Of BAYFRONT HMA MEDICAL CENTER, L L C
Docket Date 2019-01-22
Type Response
Subtype Reply
Description REPLY ~ DEPARTMENT OF HEALTH'S REPLY TO BAYFRONT'S RESPONSE EXPEDITED MOTION TO RELINQUISH JURISDICTION
On Behalf Of DEPT. OF HEALTH
HADI A. HAKKI, M. D. VS GALENCARE, INC., D/ B/ A NORTHSIDE HOSPITAL 2D2016-4644 2016-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012-CA-003552-CI

Parties

Name HADI A. HAKKI, M. D.
Role Appellant
Status Active
Representations Bradley A. Muhs, Esq., JOHN D. GOLDSMITH, ESQ., BRIGID A. MERENDA, ESQ.
Name D/ B/ A NORTHSIDE HOSPITAL
Role Appellee
Status Active
Name GALENCARE, INC.
Role Appellee
Status Active
Representations MICHAEL D. SLOAN, ESQ., THOMAS E. WARNER, ESQ., DEAN A. MORANDE, ESQ., STEPHANIE A. RUSSO, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney fees pursuant to section 395.0191(9)(a), Florida Statutes (2010), is denied. See E. Coast Metal Decks, Inc. v. Boran Craig Barber Engel Const. Co., Inc., 114 So. 3d 311, 314 (Fla. 2d DCA 2013) ("[W]e continue to adhere to the traditional approach of conditionally awarding prevailing party appellate attorneys' fees only to the party who prevails on appeal.").
Docket Date 2017-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GALENCARE, INC.
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-06-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HADI A. HAKKI, M. D.
Docket Date 2017-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GALENCARE, INC.
Docket Date 2017-05-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GALENCARE, INC.
Docket Date 2017-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GALENCARE, INC.
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/17/17
On Behalf Of GALENCARE, INC.
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/17/17
On Behalf Of GALENCARE, INC.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/16/17
On Behalf Of GALENCARE, INC.
Docket Date 2017-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HADI A. HAKKI, M. D.
Docket Date 2017-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HADI A. HAKKI, M. D.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/20/17
On Behalf Of HADI A. HAKKI, M. D.
Docket Date 2016-11-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of HADI A. HAKKI, M. D.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALENCARE, INC.
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-10-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HADI A. HAKKI, M. D.

Documents

Name Date
Merger 2024-11-25
ANNUAL REPORT 2024-04-21
Merger 2023-11-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346222607 0420600 2022-08-30 119 OAKFIELD DRIVE, BRANDON, FL, 33511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-30
Case Closed 2023-01-20

Related Activity

Type Referral
Activity Nr 1940528
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-12-06
Current Penalty 5180.0
Initial Penalty 10360.0
Final Order 2022-12-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) On or about August 26, 2022, at 119 Oakfield Drive, Brandon, FL 33511, the employer failed to report to OSHA within 24-hours of a work-related in-patient hospitalization of an employee. The employer notified OSHA On August 29, 2022 of the inpatient hospitalization.
345544373 0420600 2021-09-23 6000 49TH ST., N., SAINT PETERSBURG, FL, 33709
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-09-23
Emphasis N: COVID-19
Case Closed 2022-02-23

Related Activity

Type Complaint
Activity Nr 1812648
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State