HERMAN M. EPSTEIN, M.D., P.A. - Florida Company Profile

Entity Name: | HERMAN M. EPSTEIN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 1981 (44 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 694408 |
FEI/EIN Number | 592108382 |
Address: | 4850 W OAKLAND PRK BLVD, #118, LAUDERDALE LAKES, FL, 33313, US |
Mail Address: | 4850 W OAKLAND PRK BLVD, #118, LAUDERDALE LAKES, FL, 33313, US |
ZIP code: | 33313 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPSTEIN, HERMAN | President | 4850 W. OAKLAND PRK. BLVD. #118, LAUDERDALE LAKES, FL, 33313 |
HERMAN EPSTEIN MD PA | Agent | 4850 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92225000040 | LAKE OB-GYN ASSOCIATES | ACTIVE | 1992-08-12 | 2028-12-31 | - | 4850 W. OAKLAND PARK BLVD. SUITE 118, LAUDERDALE LAKES, FL, 33313, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-09 | HERMAN EPSTEIN MD PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-09 | 4850 W. OAKLAND PARK BLVD., #118, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 4850 W OAKLAND PRK BLVD, #118, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-01 | 4850 W OAKLAND PRK BLVD, #118, LAUDERDALE LAKES, FL 33313 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANET HIGHSMITH, individually and on behalf of K.K., a minor, Petitioner(s) v. PLANTATION GENERAL HOSPITAL LIMITED PARTNERSHIP d/b/a PLANTATION GENERAL HOSPITAL, et al., Respondent(s). | 4D2024-0358 | 2024-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Janet Highsmith |
Role | Petitioner |
Status | Active |
Representations | Carlos Raul Diez-Arguelles, Alejandro Alvarez, Kara Rockenbach Link, Christina Grace Arguelles |
Name | K.K. A Minor |
Role | Petitioner |
Status | Active |
Name | Plantation General Hospital Limited Partnership |
Role | Respondent |
Status | Active |
Representations | Marci L Strauss, Chance Lyman |
Name | Neil Ray, M.D. |
Role | Respondent |
Status | Active |
Representations | Jay Paul Chimpoulis |
Name | SHERIDAN HEALTHCARE, INC. |
Role | Respondent |
Status | Active |
Name | Herman M. Epstein, M.D. |
Role | Respondent |
Status | Active |
Representations | Julia Michelle Ingle, Gordon Lea |
Name | HERMAN M. EPSTEIN, M.D., P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-27 |
Type | Order |
Subtype | Order on Petition |
Description | Order on Petition |
View | View File |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2024-03-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Petitioner's Motion to Supplement Appendix to Petition for Writ of Prohibition |
On Behalf Of | Janet Highsmith |
Docket Date | 2024-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Janet Highsmith |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Janet Highsmith |
Docket Date | 2024-02-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-02-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE TO PETITON FOR WRIT OF PROHIBITION |
Docket Date | 2024-02-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-12 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-02-12 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Docket Date | 2024-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-06 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State