Entity Name: | CHILDREN'S MEDICAL CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHILDREN'S MEDICAL CENTER, 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: | 30 Jul 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2009 (15 years ago) |
Document Number: | 601272 |
FEI/EIN Number |
591268843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL, 33021 |
Mail Address: | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN | 2021 | 596241690 | 2022-02-03 | CHILDREN'S MEDICAL CENTER, P.A. | 60 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-02-03 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2022-04-22 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2022-10-18 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2021-03-05 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2020-02-11 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2019-06-21 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2018-03-21 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2017-05-25 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2016-04-20 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-06-30 |
Business code | 621111 |
Sponsor’s telephone number | 9549896000 |
Plan sponsor’s address | 4651 SHERIDAN STREET, SUITE 270, HOLLYWOOD, FL, 33021 |
Signature of
Role | Plan administrator |
Date | 2015-04-07 |
Name of individual signing | THEODORE MORRISON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SAMUELS MITCHELL D.O. | President | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL, 33021 |
SAMUELS MITCHELL D.O. | Secretary | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL, 33021 |
BUDOWSKY KENNETH M.D. | Secretary | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL, 33021 |
CYRLAK RACHEL M.D. | Vice President | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL, 33021 |
GONZALEZ ENRIQUE D.O. | Treasurer | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL, 33021 |
Chiang Nancy M.D. | Director | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL, 33021 |
MANELLA ROSS H | Agent | 201 East Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 201 East Las Olas Blvd., Suite 1450, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | MANELLA, ROSS H | - |
AMENDMENT | 2009-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-10 | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2008-10-10 | 4651 SHERIDAN ST, STE 270, HOLLYWOOD, FL 33021 | - |
NAME CHANGE AMENDMENT | 1990-09-11 | CHILDREN'S MEDICAL CENTER, P.A. | - |
NAME CHANGE AMENDMENT | 1971-02-16 | ALLEN, BUTLER, WINICK & ANGELLA, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHILDREN'S MEDICAL CENTER, P.A, et al. VS JAKYUNG KIM, et al. | 4D2016-4319 | 2016-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENNETH BUDOWSKY, M.D. |
Role | Petitioner |
Status | Active |
Name | THEODORE MORRISON, M.D. |
Role | Petitioner |
Status | Active |
Name | NANCY CHIANG, M.D. |
Role | Petitioner |
Status | Active |
Name | CHILDREN'S MEDICAL CENTER, P.A. |
Role | Petitioner |
Status | Active |
Representations | Dinah Stein, MICHAEL A. PETRUCCELLI, Erik P. Bartenhagen, Steven Osher |
Name | JACINTA MAGNUS, M.D. |
Role | Petitioner |
Status | Active |
Name | SEAHYUN KIM |
Role | Respondent |
Status | Active |
Name | YOOCHAN KIM |
Role | Respondent |
Status | Active |
Name | JAKYUNG KIM |
Role | Respondent |
Status | Active |
Representations | Crane A. Johnstone, DAVID GOLDFARB, DAVID C. APPLEBY, Alan Goldfarb |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-06-21 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2017-03-14 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | CHILDREN'S MEDICAL CENTER, P.A |
Docket Date | 2017-02-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JAKYUNG KIM |
Docket Date | 2017-02-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JAKYUNG KIM |
Docket Date | 2017-01-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondents' January 24, 2017 motion for extension is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioners may file a reply within ten (10) days thereafter. |
Docket Date | 2017-01-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | JAKYUNG KIM |
Docket Date | 2017-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | JAKYUNG KIM |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that petitioners' January 5, 2017 motion to supplement appendix is granted, and the supplemental appendix is deemed filed as of the date of the entry of this order. |
Docket Date | 2017-01-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (SUPPLEMENTAL) **SUPPLEMENTAL PETITION PERMITTED - SEE 1/10/17 ORDER** |
On Behalf Of | CHILDREN'S MEDICAL CENTER, P.A |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2017-01-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX |
On Behalf Of | CHILDREN'S MEDICAL CENTER, P.A |
Docket Date | 2016-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-12-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | CHILDREN'S MEDICAL CENTER, P.A |
Docket Date | 2016-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CHILDREN'S MEDICAL CENTER, P.A |
Docket Date | 2016-12-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CHILDREN'S MEDICAL CENTER, P.A |
Docket Date | 2016-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State