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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State