Search icon

CHILDREN'S MEDICAL CENTER, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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 2022-02-03
Name of individual signing THEODORE MORRISON
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2021 591268843 2022-04-22 CHILDREN'S MEDICAL CENTER, P.A. 60
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
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2021 591268843 2022-10-18 CHILDREN'S MEDICAL CENTER, P.A. 13
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
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2020 591268843 2021-03-05 CHILDREN'S MEDICAL CENTER, P.A. 73
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
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2019 591268843 2020-02-11 CHILDREN'S MEDICAL CENTER, P.A. 69
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
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2018 591268843 2019-06-21 CHILDREN'S MEDICAL CENTER, P.A. 73
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
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2017 591268843 2018-03-21 CHILDREN'S MEDICAL CENTER, P.A. 74
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
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2016 591268843 2017-05-25 CHILDREN'S MEDICAL CENTER, P.A. 72
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
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2015 591268843 2016-04-20 CHILDREN'S MEDICAL CENTER, P.A. 70
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
CHILDREN'S MEDICAL CENTER, P.A. PROFIT SHARING PLAN 2014 591268843 2015-04-07 CHILDREN'S MEDICAL CENTER, P.A. 70
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

Key Officers & Management

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

Events

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. -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-055893 (03)

Parties

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

Documents

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