Search icon

SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, INC., ALABAMA 000-355-344 ALABAMA

Key Officers & Management

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 -

Events

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. -

Court Cases

Title Case Number Docket Date Status
EDUARDO ALFARO-MARTINEZ VS JESSICA HUSTY, PA-C, ET AL. 2D2022-1249 2022-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000097

Parties

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
NAPLES COMMUNITY HOSPITAL, INC. VS EDUARDO ALFARO-MARTINEZ, ET AL., 2D2017-1050 2017-03-15 Closed
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

Documents

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