Search icon

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

Company Details

Entity Name: HERMAN M. EPSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERMAN M. EPSTEIN, M.D., 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: 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: 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

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

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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14005235

Parties

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

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State