Search icon

PALM SPRINGS GENERAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS GENERAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM SPRINGS GENERAL HOSPITAL, 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: 17 Jul 1979 (46 years ago)
Date of dissolution: 29 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: 624793
FEI/EIN Number 592052335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 75 Valencia Ave, Coral Gables, FL, 33134, US
Mail Address: 75 Valencia Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CAMPBELL A President 1475 WEST 49TH STREET, HIALEAH, FL, 33012
SMITH NICHOLAS T Director 1475 WEST 49TH STREET, HIALEAH, FL, 33012
SMITH OAKLEY J Director 2121 North Bayshore Drive, MIAMI, FL, 33137
SCHELLENS PETER Director 1475 WEST 49TH STREET, HIALEAH, FL, 33012
Sanchez Roberto A Director 75 Valencia Ave, Coral Gables, FL, 33134
BOHATCH JOHN SESQ Agent 7301 SW 57 COURT STE 560, SOUTH MIAMI, FL, 33143
GLEIBERMAN VILMA Executive 1475 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 7301 SW 57 COURT STE 560, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-12-16 BOHATCH, JOHN STEVEN, ESQ -
VOLUNTARY DISSOLUTION 2019-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 75 Valencia Ave, Suite 1100, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-01-10 75 Valencia Ave, Suite 1100, Coral Gables, FL 33134 -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
EVENT CONVERTED TO NOTES 1987-07-24 - -
EVENT CONVERTED TO NOTES 1986-11-14 - -
EVENT CONVERTED TO NOTES 1982-12-29 - -

Court Cases

Title Case Number Docket Date Status
DAMARYS DIAZ PESTANA VS PALM SPRINGS GENERAL HOSPITAL, 3D2016-0685 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13410

Parties

Name DAMARYS DIAZ PESTANA
Role Appellant
Status Active
Name PALM SPRINGS GENERAL HOSPITAL, INC.
Role Appellee
Status Active
Representations MARC P. GANZ, ADAM D. SANTANA
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Palm Springs General Hospital
Docket Date 2017-02-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the medical records which are attached to said motion.
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2017-02-07
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 Palm Springs General Hospital
Docket Date 2017-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Palm Springs General Hospital
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-01-09
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 Palm Springs General Hospital
Docket Date 2017-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike and dismiss appellant¿s initial brief is hereby denied. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2016-12-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ and dismiss aa's initial brief
On Behalf Of Palm Springs General Hospital
Docket Date 2016-12-13
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2016-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAMARYS DIAZ PESTANA
Docket Date 2016-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAMARYS DIAZ PESTANA
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
ALFREDO CRIBEIRO, VS PALM SPRINGS GENERAL HOSPITAL, INC., et al., 3D2010-2911 2010-11-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-23694

Parties

Name ALFREDO CRIBEIRO
Role Appellant
Status Active
Representations Ramon M. Rodriguez
Name GERALDO BANDEL, M.D.
Role Appellee
Status Active
Name WEST 49TH ST. E.R. PHYSICIAN
Role Appellee
Status Active
Name PALM SPRINGS GENERAL HOSPITAL, INC.
Role Appellee
Status Active
Name MIAMI HAND CENTER, INC.
Role Appellee
Status Active
Representations Rolando A. Diaz, JAMES S. HALICZER, MARC P. GANZ
Name ROGER K. KHOURI, M.D.
Role Appellee
Status Active
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2010-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2010-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2010-11-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2010-11-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B)
Docket Date 2010-11-03
Type Record
Subtype Appendix
Description Appendix ~ 1 ORIGINAL AND 3 COPIES.
On Behalf Of ALFREDO CRIBEIRO
Docket Date 2010-11-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALFREDO CRIBEIRO
Docket Date 2010-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2019-12-16
VOLUNTARY DISSOLUTION 2019-10-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-08-28
Reg. Agent Change 2014-08-15
AMENDED ANNUAL REPORT 2014-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106113889 0418800 1991-08-12 1475 W. 49 STREET, HIALEAH, FL, 33012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-08-12
Case Closed 1991-08-14

Related Activity

Type Complaint
Activity Nr 74062167
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State