Entity Name: | SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Mar 1969 (56 years ago) |
Date of dissolution: | 21 Dec 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Dec 2017 (7 years ago) |
Document Number: | 600915 |
FEI/EIN Number |
591237521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5870 North Hiatus Road, Suite 200, Tamarac, FL, 33321, US |
Mail Address: | 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: Kelly Greaney, KNOXVILLE, TN, 37919, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC., ALABAMA | 000-355-344 | ALABAMA |
Name | Role | Address |
---|---|---|
ROGERS OLIVER | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
HOLTZCLAW, MD STEPHEN | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
STAIR JOHN | Assistant Secretary | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
leone alice | Vice President | 5870 North Hiatus Road, Suite 200, Tamarac, FL, 33321 |
barrack john | Assistant Treasurer | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
evans robert | Vice President | 5870 North Hiatus Road, Suite 200, Tamarac, FL, 33321 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-12-21 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000259917. CONVERSION NUMBER 300000177003 |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 5870 North Hiatus Road, Suite 200, Tamarac, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 5870 North Hiatus Road, Suite 200, Tamarac, FL 33321 | - |
NAME CHANGE AMENDMENT | 2009-09-23 | SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC. | - |
AMENDED AND RESTATEDARTICLES | 2000-10-23 | - | - |
AMENDMENT | 1999-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-02-12 | THE PRENTICE-HALL CORPORATION SYSTEM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CORPORATE MERGER | 1996-12-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000011651 |
NAME CHANGE AMENDMENT | 1996-12-02 | DRS. SHEER, AHEARN & ASSOCIATES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDUARDO ALFARO-MARTINEZ VS JESSICA HUSTY, PA-C, ET AL. | 2D2022-1249 | 2022-04-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDUARDO ALFARO-MARTINEZ |
Role | Petitioner |
Status | Active |
Representations | Kurt Jairo Rosales, Esq., JAY COHEN, ESQ., GEORGE A. VAKA, ESQ., MARK S. WEINSTEIN, ESQ. |
Name | DYLAN CALDWELL, M. D. |
Role | Respondent |
Status | Active |
Name | SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, LLC |
Role | Respondent |
Status | Active |
Name | JESSICA HUSTY, PA-C |
Role | Respondent |
Status | Active |
Representations | SCOTT D. KNAPP, ESQ., ROLANDO A. DIAZ, ESQ., MARC P. GANZ, ESQ. |
Name | SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC. |
Role | Respondent |
Status | Active |
Name | TEAM HEALTH, INC. |
Role | Respondent |
Status | Active |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-18 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-04-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-10-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. Petitioner’s motion for stay pending appeal is denied as moot. |
Docket Date | 2022-09-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-09-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, the parties shall provide a statusreport to this court regarding the progress of the proceeding below, which may take theform of a notice of voluntary dismissal of this petition. |
Docket Date | 2022-07-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-07-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall update this court onthe progress of the proceeding below. |
Docket Date | 2022-06-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ June 14, 2022, Status Report |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Upon consideration of petitioner's status report filed on May 27, 2022, petitionershall file a notice of voluntary dismissal or a status report on or before July 13, 2022. |
Docket Date | 2022-05-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ May 27, 2022, Status Report |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-05-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Upon consideration of the status report filed April 28, 2022, petitioner shallupdate the court on the status of the settlement proceeding within 15 days from the dateof this order. |
Docket Date | 2022-04-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-04-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONDENTS' JOINT RESPONSE TO PETITIONER'S MOTION FOR STAY PENDING APPEAL |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-04-25 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF TENTATIVE SETTLEMENT |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-04-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' JOINT RESPONSE TO PETITIONER'S MOTION FOR STAY PENDING APPEAL |
On Behalf Of | JESSICA HUSTY, PA-C |
Docket Date | 2022-04-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING APRIL 21, 2022, JACS CONFIRMATIONS |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-04-20 |
Type | Order |
Subtype | Order |
Description | ORD-AMENDED ORDER ~ This court's order of April 19, 2022, is hereby amended.Respondent shall respond to petitioner's motion to review the denial of stay on orbefore 2:00 p.m. on April 22, 2022. Petitioner may file a reply on or before noon onApril 25, 2022.The trial is temporarily stayed pending this court's resolution of the motion toreview denial of stay or until further order of this court. |
Docket Date | 2022-04-19 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX IN SUPPORT TO AMENDED PETITION FORWRIT OF CERTIO RARI |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-04-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay Proceedings Below ~ MOTION FOR STAY PENDING APPEAL |
On Behalf Of | EDUARDO ALFARO-MARTINEZ |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ **AMENDED**Respondent shall respond to petitioner's motion to review the denial of stay on orbefore 2:00 p.m. on April 25, 2022. Petitioner may file a reply on or before noon onApril 25, 2022.The trial is temporarily stayed pending this court's resolution of the motion toreview denial of stay or until further order of this court. |
Docket Date | 2022-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 16-0097-CA |
Parties
Name | NAPLES COMMUNITY HOSPITAL, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL R. D' LUGO, ESQ. |
Name | DYLAN CALDWELL, M. D. |
Role | Appellee |
Status | Active |
Name | SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | ADIANEZ MARIE ALFARO-CRUZ |
Role | Appellee |
Status | Active |
Name | TEAM HEALTH, INC. |
Role | Appellee |
Status | Active |
Name | JESSICA HUSTY, PA-C |
Role | Appellee |
Status | Active |
Name | EDUARDO ALFARO-MARTINEZ |
Role | Appellee |
Status | Active |
Representations | SCOTT D. KNAPP, ESQ., MARK S. WEINSTEIN, ESQ., MARC P. GANZ, ESQ., ROLANDO A. DIAZ, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay Proceedings Below |
On Behalf Of | NAPLES COMMUNITY HOSPITAL, INC. |
Docket Date | 2017-03-17 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | NAPLES COMMUNITY HOSPITAL, INC. |
Docket Date | 2017-04-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-03-28 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ KELLY, KHOUZAM, and SLEET |
Docket Date | 2017-03-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Petitioner's motion to consolidate and motion to stay are denied |
Docket Date | 2017-03-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion to consolidate, and motion to stay are denied. |
Docket Date | 2017-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-15 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | NAPLES COMMUNITY HOSPITAL, INC. |
Docket Date | 2017-03-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NAPLES COMMUNITY HOSPITAL, INC. |
Docket Date | 2017-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-07-21 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-01 |
Name Change | 2009-09-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State