Search icon

HCA HEALTH SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HCA HEALTH SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HCA HEALTH SERVICES OF FLORIDA, 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: 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: 07 Aug 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Nov 2024 (6 months ago)
Document Number: 698290
FEI/EIN Number 621113740

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XHFQLTGLJ4S5
UEI Expiration Date:
2026-02-14

Business Information

Doing Business As:
HCA FLORIDA ST. LUCIE HOSPITAL
Division Name:
EAST FLORIDA DIVISION
Activation Date:
2025-02-18
Initial Registration Date:
2024-02-19

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001392856
Phone:
6153449551

Latest Filings

Form type:
15-15D
File number:
333-175791-106
Filing date:
2022-07-15
File:
Form type:
15-15D
File number:
333-201463-163
Filing date:
2022-07-15
File:
Form type:
15-15D
File number:
333-226709-148
Filing date:
2022-07-15
File:
Form type:
424B5
File number:
333-226709-148
Filing date:
2021-06-24
File:
Form type:
POSASR
File number:
333-226709-148
Filing date:
2021-06-21
File:

National Provider Identifier

NPI Number:
1003524794
Certification Date:
2023-01-25

Authorized Person:

Name:
SHAWN GREGORY
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
273Y00000X - Rehabilitation Hospital Unit
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000034603 HCA FLORIDA BAYONET POINT WOUND CARE & HYPERBARIC ACTIVE 2025-03-10 2030-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G25000023527 HCA FLORIDA BLACK DIAMOND EMERGENCY ACTIVE 2025-02-17 2030-12-31 - 502 W HIGHLANDS BLVD, INVERNESS, FL, 34452
G24000126708 HCA FLORIDA STUART EMERGENCY, A PART OF HCA FLORIDA ST. LUCIE HOSPITAL ACTIVE 2024-10-14 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000131129 BLAKE OUTPATIENT BREAST CARE CLINIC MOB ACTIVE 2023-10-24 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000039423 HCA FLORIDA PALMETTO EMERGENCY ACTIVE 2023-03-27 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000026472 HCA FLORIDA SOUTH BRADENTON EMERGENCY ACTIVE 2023-02-26 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067853 HCA FLORIDA BLAKE HOSPITAL INPATIENT REHABILITATION CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166696 HCA FLORIDA BLAKE OUTPATIENT CLINIC ACTIVE 2021-12-16 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000080900 HCA FLORIDA DARWIN SQUARE EMERGENCY, A PART OF HCA FLORIDA ST. LUCIE HOSPITAL ACTIVE 2021-06-17 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073711 HCA FLORIDA OAK HILL HOSPITAL ACTIVE 2021-06-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
MERGER 2024-11-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000261089
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
MERGER 1986-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000143877
MERGER 1986-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000143873
MERGER 1986-02-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000143871
MERGER 1981-08-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000143867

Court Cases

Title Case Number Docket Date Status
Carl Zeller, Appellant(s), v. HCA Health Services of Florida, Inc. d/b/a Oak Hill Hospital, Adam Green, and National Radiology Consultants, P.A., Appellee(s). 5D2024-3239 2024-11-25 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-000811

Parties

Name Carl Zeller
Role Appellant
Status Active
Representations Stephen Henry Haskins
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Chad Anthony Steen, Gavrila A. Alexa Brotz, Victoria Nast Ferrentino
Name Oak Hill Hospital
Role Appellee
Status Active
Representations Alexandra Sanchez Farren
Name Adam Green
Role Appellee
Status Active
Representations Gail Faith Moulds
Name NATIONAL RADIOLOGY CONSULTANTS, P.A.
Role Appellee
Status Active
Representations Gail Faith Moulds
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Response
Subtype Response
Description BRIEF STATEMENT PER 11/27 ORDER
On Behalf Of Carl Zeller
Docket Date 2024-12-17
Type Order
Subtype Order
Description Order; CAUSE SHALL PROCEED AS APPEAL FROM A PARTIAL FINAL JUDGMENT...
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Response to Brief Statement
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-11-27
Type Order
Subtype Order
Description Order to File Brief Statement; AA W/IN 10 DYS RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-11-25
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/21/2024
On Behalf Of Carl Zeller
ALEXANDER FOURNIER, as Personal Representative of the ESTATE OF DIANELLA FOURNIER, deceased, et al., Appellant(s) v. HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a HCA FLORIDA ST. LUCIE HOSPITAL, Appellee(s). 4D2024-1354 2024-05-29 Open
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
23-2941MA

Parties

Name Alexander Fournier
Role Appellant
Status Active
Representations Mark Weinstein, Judson Lee Cohen, Nichole Johnston Segal
Name Estate of Dianella Fournier, deceased
Role Appellant
Status Active
Name Shelsey Fournier
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Adam W Rhys, Alyssa Mara Reiter
Name HCA Florida St. Lucie Hospital
Role Appellee
Status Active
Name Andrew D. Manko
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief **Proposed SR**
On Behalf Of Alexander Fournier
Docket Date 2024-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alexander Fournier
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 11/5/24
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-09-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO October 4, 2024.
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO September 4, 2024.
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted Pages 1-10,237
On Behalf Of DOAH Agency Clerk
Docket Date 2024-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Certified
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's November 15, 2024 motion to supplement the record is granted, and the record is supplemented to include the material attached in the appendix to the initial brief. Said appendix is deemed filed as of the date of this order.
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Alexander Fournier
Docket Date 2024-12-17
Type Response
Subtype Response
Description Response to Motion to Supplement Record on Appeal
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-12-17
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within fifteen (15) days from the date of this order, to Appellant's November 15, 2024 motion to supplement record on appeal.
View View File
Docket Date 2024-12-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 16, 2025
Docket Date 2024-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 4, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a ST. LUCIE MEDICAL CENTER, Appellant(s) v. JO ANN BERLIN, M.D., Appellee(s). 4D2022-2652 2022-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2018CA002142

Parties

Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellant
Status Active
Representations Walter J Tache, Magda Christina Rodriguez, Stefano Gabriele Battistoni
Name Jo Ann Berlin, M.D.
Role Appellee
Status Active
Representations Richard H. Levenstein, Terry Ellen Resk
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 3/5/2023
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/18/23.
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2023-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 days to July 3, 2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (493 PAGES)
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2024-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
COMERICA BANK AND TRUST, N.A., Appellant(s) v. HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a ST. LUCIE MEDICAL CENTER, Appellee(s) 4D2022-0777 2022-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000152A

Parties

Name E.F., a Child
Role Appellant
Status Active
Name June Spence
Role Appellant
Status Active
Name Comerica Bank and Trust, N.A.
Role Appellant
Status Active
Representations Bard D. Rockenbach, Peter J. Somera, Adam J. Richardson, Geoffrey Fieger, Paul M. Silva
Name MICHAEL FABIAN, PLLC
Role Appellant
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Amanda Ritucci, Adam Williams Rhys, Michael R. D'Lugo, Jaclyn D. Goldstein
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-08-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ January 12, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-06-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 18, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-03-30
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants’ March 28, 2023 motion for continuance of oral argument is granted. Oral argument scheduled for May 16, 2023 is cancelled and will be rescheduled for a later date.
Docket Date 2023-03-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 16, 2023, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-01-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 9 DAYS TO 11/18/2022
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's October 14, 2022 motion to dismiss is denied without prejudice to raising the arguments in the answer brief.
Docket Date 2022-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/26/22
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/26/22
Docket Date 2022-07-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' July 27, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/27/22
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/26/22
Docket Date 2022-05-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - FLASH DRIVES
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 6312 PAGES
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ January 3, 2023 motion for extension of time is granted, and appellants shall serve the reply brief within sixty (6) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/3/23
Docket Date 2022-03-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
TODD COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C., A MINOR, AND AS TRUSTEE OF THE J.C. SPECIAL NEEDS TRUST, ASHLEY CALZADA, AND JUAN L. CALZADA, INDIVIDUALLY AND ON BEHALF OF J.C., A MINOR VS OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERIK FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 6D2023-1244 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name J.C. Special Needs Trust
Role Appellant
Status Active
Name Ashley Calzada
Role Appellant
Status Active
Name J. C., a Minor
Role Appellant
Status Active
Name Todd E. Copeland
Role Appellant
Status Active
Representations KARA ROCKENBACH LINK, ESQ., DANIEL M. SCHWARZ, ESQ., Carlos Diez-Arguelles
Name Juan L. Calzada
Role Appellant
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Role Appellee
Status Active
Representations Patrick H. Telan, CHANCE LYMAN, ESQ., Eric F. Ochotorena, Paul R. Borr, THOMAS E. DUKES, III., ESQ., David S. Nelson, John D. Emmanuel
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name Erik Frendak, CRNA
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Mednax, Inc.
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-09-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Todd E. Copeland
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD W/PLEADINGS- 114 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-08-25
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within three days of this order, the clerk of the lower tribunal shall respond to this court's order issued August 15, 2023, or shall file a status report regarding the preparation and transmission of the supplemental record.
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Todd E. Copeland
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO SERVE THE REPLY BRIEF//30 - RB DUE 4/19/23 (LAST REQUEST)
On Behalf Of Todd E. Copeland
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ HCA,INC.'S AB BY 2/20/23
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 101 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SUPP ROA BY 12/1; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Todd E. Copeland
Docket Date 2022-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Todd E. Copeland
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Todd E. Copeland
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 9/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 487 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Todd E. Copeland
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 8/26
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Todd E. Copeland
Docket Date 2022-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/29
On Behalf Of Todd E. Copeland
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1844 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE W/ 4/12 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Todd E. Copeland
Docket Date 2022-04-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO ENFORCE
On Behalf Of Todd E. Copeland
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2022-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE FLORIDA RULE OF APPELLATE PROCEDURE 9.200(a)(2)
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MISC. MOTION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-04-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Todd E. Copeland
Docket Date 2023-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The Clerk of Court is hereby directed to supplement the record on appeal within five (5) business days of the date hereof with the following two orders in case number 2017-CA-000174-MP: the “Order Granting HCA Inc.’s Amended and Restated Motion for Summary Judgment” e-filed on December 8, 2021 and the “Order on Plaintiffs’ Motion to Reconsider or Rehear the Order Granting HCA’s Amended and Restated Motion for Summary Judgment” e-filed on February 15, 2022.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 5, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.

Documents

Name Date
Merger 2024-11-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-26
Type:
Monitoring
Address:
1401 W SEMINOLE BLVD., SANFORD, FL, 32771
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-04-27
Type:
Monitoring
Address:
11375 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-09-23
Type:
Complaint
Address:
11375 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-10
Type:
Complaint
Address:
11375 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Safety Health:
Health
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State