Search icon

MERCY HOSPITAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1174823660

Authorized Person:

Name:
CHANCILENE COLAS
Role:
ASSISTANT NURSE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
JOSEPH MANZARO VS HCA, INC., ET AL. SC2018-1529 2018-09-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA016760000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1462

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-2267

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1461

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
200316.61
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-02-28
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
265.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-11-07
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
165484.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
305.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-12
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
210503.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
75711471
Mark:
MERCY CARDIOVASCULAR INSTITUTE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-05-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MERCY CARDIOVASCULAR INSTITUTE

Goods And Services

For:
Medical Services
First Use:
1998-07-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-15
Type:
Complaint
Address:
3663 S MIAMI AVENUE, MIAMI, FL, 33133
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-10
Type:
Complaint
Address:
3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-01-04
Type:
Complaint
Address:
3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-06-15
Type:
Unprog Rel
Address:
3663 S MIAMI AVE, MIAMI, FL, 33133
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-11-13
Type:
Complaint
Address:
3663 S MIAMI AVE, Miami, FL, 33133
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State