MERCY HOSPITAL, INC. - Florida Company Profile

Entity Name: | MERCY HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Feb 1963 (62 years ago) |
Date of dissolution: | 23 Jun 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Jun 2017 (8 years ago) |
Document Number: | 705193 |
FEI/EIN Number |
590791034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4725 N FEDERAL HWY, FT LAUDERDALE, FL, 33308 |
Mail Address: | 4725 N FEDERAL HWY, FT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Capasso John A | Chairman | 20555 Victor Parkway, Livonia, MI, 48152 |
Capasso John A | President | 20555 Victor Parkway, Livonia, MI, 48152 |
Capasso John A | Director | 20555 Victor Parkway, Livonia, MI, 48152 |
CURTIS ELIZABETH A | Treasurer | 20555 Victor Parkway, Livonia, MI, 48152 |
CURTIS ELIZABETH A | Director | 20555 Victor Parkway, Livonia, MI, 48152 |
Hemsley Michael CEsq. | Secretary | 3805 West Chester Pike, Newtown Square, PA, 19073 |
Hemsley Michael CEsq. | Director | 3805 West Chester Pike, Newtown Square, PA, 19073 |
WEBBER DALE S | Agent | 401 E JACKSON ST STE 2400, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000187671 | MERCY HOSPITAL SPORTS MEDICINE | EXPIRED | 2009-12-22 | 2014-12-31 | - | 3641 SOUTH MIAMI AVENUE, SUITE 170, MIAMI, FL, 33133 |
G09000185159 | CYBERKNIFE INSTITUTE AT MERCY HOSPITAL | EXPIRED | 2009-12-15 | 2014-12-31 | - | 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133 |
G09089900687 | THE NEUROSCIENCE CENTER AT MERCY HOSPITAL | EXPIRED | 2009-03-30 | 2014-12-31 | - | 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133 |
G09040900532 | MERCY HOSPITAL MEDICAL GROUP | EXPIRED | 2009-02-09 | 2014-12-31 | - | 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133 |
G08077900471 | MERCY HOSPITAL COLLEGE OF NURSING | EXPIRED | 2008-03-17 | 2013-12-31 | - | 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133 |
G08014700096 | SURGICAL WEIGHT LOSS CENTER | EXPIRED | 2008-01-14 | 2013-12-31 | - | 3663 S MIAMI AVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-06-23 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F14000002836. MERGER NUMBER 700000172397 |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 401 E JACKSON ST STE 2400, TAMPA, FL 33602 | - |
AMENDED AND RESTATEDARTICLES | 2014-06-30 | - | - |
MERGER | 2014-06-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000141763 |
MERGER | 2012-03-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000121447 |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-20 | 4725 N FEDERAL HWY, FT LAUDERDALE, FL 33308 | - |
AMENDED AND RESTATEDARTICLES | 2011-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2011-05-20 | 4725 N FEDERAL HWY, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-20 | WEBBER, DALE S | - |
AMENDMENT | 2002-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000588876 | TERMINATED | 1000000231913 | DADE | 2011-09-02 | 2021-09-14 | $ 74,082.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH MANZARO VS HCA, INC., ET AL. | SC2018-1529 | 2018-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joseph Manzaro |
Role | Petitioner |
Status | Active |
Representations | Mr. Guillermo J. Farinas |
Name | MERCY HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | NORTHWEST MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Name | Alberto Manzor M.D. |
Role | Respondent |
Status | Active |
Representations | Mary Joanna Street |
Name | HCA INC. |
Role | Respondent |
Status | Active |
Representations | Lynn L. Audie, Jessica L. Gross, Oscar J. Cabanas, KEVIN P. O'CONNOR, Jeff L. Kominsky |
Name | Steven Cohn M.D. |
Role | Respondent |
Status | Active |
Representations | Jerome R. Silverberg |
Name | HCA LONG TERM HEALTH SERVICES OF MIAMI, INC. |
Role | Respondent |
Status | Active |
Name | PLANTATION GENERAL HOSPITAL |
Role | Respondent |
Status | Active |
Name | UNIVERSITY HOSPITAL, LTD. |
Role | Respondent |
Status | Active |
Name | Hon. John Charles Schlesinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-17 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-10-29 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent |
Docket Date | 2018-10-29 |
Type | Miscellaneous Document |
Subtype | Copy of Lower Tribunal Indigence Certificate(s)/Order(s) |
Description | COPY OF LOWER TRIBUNAL INDIGENCE CERTIFICATE(S)/ORDER(S) |
On Behalf Of | Joseph Manzaro |
View | View File |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | HCA, INC. |
View | View File |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 26, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2018-09-17 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ with appendix |
On Behalf Of | Joseph Manzaro |
View | View File |
Docket Date | 2018-09-13 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Joseph Manzaro |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-09 |
Amended and Restated Articles | 2014-06-30 |
Merger | 2014-06-27 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-26 |
Merger | 2012-03-29 |
ANNUAL REPORT | 2012-02-01 |
Amended and Restated Articles | 2011-05-20 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State