Entity Name: | PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, 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: | 02 Aug 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jul 2010 (15 years ago) |
Document Number: | 631670 |
FEI/EIN Number |
591935343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL, 33487 |
Mail Address: | 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUM DEBORAH M | President | 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
PALUMBO RALPH M | Treasurer | 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
LOUTFI CHADI HMD | Vice President | 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
BREIT JEREMY S | Secretary | 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
KESSLER-REYES HEATHER MD | Vice President | 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
PALUMBO RALPH MD | Agent | 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-15 | PALUMBO, RALPH, MD | - |
NAME CHANGE AMENDMENT | 2010-07-08 | PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A. | - |
AMENDMENT AND NAME CHANGE | 2008-04-30 | BAUM & PALUMBO, M.D., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-23 | 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487 | - |
AMENDMENT | 2007-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-19 | 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2007-07-19 | 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487 | - |
NAME CHANGE AMENDMENT | 2007-06-19 | JACOBSON, BAUM & PALUMBO, M.D., P.A. | - |
AMENDMENT AND NAME CHANGE | 2007-04-02 | BAUM & PALUMBO, M.D., P.A. | - |
AMENDMENT AND NAME CHANGE | 2006-08-22 | GREENE, JACOBSON, BAUM & PALUMBO, M.D., P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVIN TIPTON, A.R.N.P and PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A. VS JOHN P. SEILER as Personal Representative of the ESTATE OF DERLINE DERILUS, et al. | 4D2019-2754 | 2019-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEVIN TIPTON A.R.N.P |
Role | Petitioner |
Status | Active |
Representations | Keith J. Puya, Dinah Stein, Amanda Forti, Mark Hicks |
Name | PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A. |
Role | Petitioner |
Status | Active |
Name | John P. Seiler |
Role | Respondent |
Status | Active |
Representations | Ronald L. Harrop, Antonia M. Smillova, Brian Russell, Philip D. Parrish, Daniel Harwin |
Name | ESTATE OF DERLINE DERILUS |
Role | Respondent |
Status | Active |
Name | Bethesda Hospital East |
Role | Respondent |
Status | Active |
Name | FERNANDO KELLER, M.D. |
Role | Respondent |
Status | Active |
Name | BETH MUNZ |
Role | Respondent |
Status | Active |
Name | Florida Atlantic University Board of Trustees |
Role | Respondent |
Status | Active |
Name | PULMONARY SPECIALISTS OF BOYNTON BEACH, INC. |
Role | Respondent |
Status | Active |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-11-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that pursuant to petitioners’ November 18, 2019 Notice of Voluntary Dismissal, this case is dismissed. This Court’s November 7, 2019 stay or abatement order is discharged. |
Docket Date | 2019-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KEVIN TIPTON A.R.N.P |
Docket Date | 2019-11-07 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ **DISCHARGED**ORDERED that the petitioners' November 1, 2019 agreed motion for stay or abatement is granted for thirty (30) days from the date of this order. At the conclusion of that time, or before in the event of settlement, petitioners shall file a status report on this case including all pertinent record attachments. |
Docket Date | 2019-11-01 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ OR ABATEMENTPENDING FINALIZATION OF SETTLEMENT |
On Behalf Of | KEVIN TIPTON A.R.N.P |
Docket Date | 2019-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondents' unopposed October 21, 2019 motion for extension of time to file response is granted, up to and including November 7, 2019. |
Docket Date | 2019-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | John P. Seiler |
Docket Date | 2019-10-08 |
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 for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | John P. Seiler |
Docket Date | 2019-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-08-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2019-08-30 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | KEVIN TIPTON A.R.N.P |
Docket Date | 2019-08-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-08-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
Reg. Agent Change | 2023-05-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State