Search icon

MEMORIAL HOSPITAL JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEMORIAL HOSPITAL JACKSONVILLE, 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: 08 Sep 1964 (61 years ago)
Date of dissolution: 31 May 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 1995 (30 years ago)
Document Number: 707772
FEI/EIN Number 591213363

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

Address: 3625 UNIVERSITY BLVD. S., JACKSONVILLE FLA, 32216
Mail Address: 3625 UNIVERSITY BLVD. S., JACKSONVILLE FLA, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAILLARD JOHN F. Secretary 4396 MCGIRTS BOULEVARD, JACKSONVILLE, FL
SELANDER GUY T. Director 2809 FOREST CIRCLE, JACKSONVILLE, FL
SMITH M. KAMI Agent 3627 UNIVERSITY BOULEVARD SOUTH, JACKSONVILLE, FL, 32216
CUSICK, W PATRICK Vice President 10378 DEERWOOD CLUB RD., JACKSONVILLE, FL, 32216
EVANS, CHARLES R DPO 104 OVERLOOK DRIVE, PONTE VERDRA BEACH, FL
BROWN, J. BROOKS Director 6998 SAN FERNANDO, JACKSONVILLE, FL
KARSNER, GARRY L. OVF 3617 MONTCLAIR ROAD, JACKSONVILLE, FL, 32217
CUSICK, W PATRICK Director 10378 DEERWOOD CLUB RD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-05-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N94000006015. CORPORATE MERGER NUMBER 900000006579
NAME CHANGE AMENDMENT 1994-06-16 MEMORIAL HOSPITAL JACKSONVILLE, INC. -
CORPORATE MERGER 1994-04-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000003827
REGISTERED AGENT NAME CHANGED 1993-08-19 SMITH, M. KAMI -
REGISTERED AGENT ADDRESS CHANGED 1993-08-19 3627 UNIVERSITY BOULEVARD SOUTH, SUITE 810, JACKSONVILLE, FL 32216 -
AMENDMENT 1993-08-04 - -
NAME CHANGE AMENDMENT 1982-05-28 MEMORIAL MEDICAL CENTER OF JACKSONVILLE, INC. -

Court Cases

Title Case Number Docket Date Status
Amit K. Gupta, Petitioner(s), v. Memorial Healthcare Group, Inc., d/b/a Memorial Hospital Jacksonville, Respondent(s). 5D2024-2753 2024-10-04 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-000079

Parties

Name Amit K. Gupta
Role Petitioner
Status Active
Representations Abby Marie Spears, Richard Harry Levenstein
Name MEMORIAL HOSPITAL JACKSONVILLE, INC.
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name MEMORIAL HEALTHCARE GROUP, INC.
Role Respondent
Status Active
Representations Martin Barry Goldberg, Clark Sigman Splichal, Jennifer Christianson, Jonathan Eric Siegelaub

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order
Description Order Grant Corrected Response; MOT GRANTED;L CORRECTED RESPONSE W/IN 5 DYS
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO FILE CORRECTED RESPONSE
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-11-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-11-20
Type Response
Subtype Response
Description Response to PETITION PER 10/30 ORDER
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-10-30
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- REQUEST FOR OA
On Behalf Of Amit K. Gupta
Docket Date 2024-10-15
Type Order
Subtype Order on Miscellaneous Motion
Description LT SHALL TRANSMIT SEALED RECORDS BY 10/25
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing; NTC ACKNOWLEDGED; APX RESTRICTED...
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing - APX TO PETITION
On Behalf Of Amit K. Gupta
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to transfer sealed documents
On Behalf Of Amit K. Gupta
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-04
Type Petition
Subtype Petition Filed
Description Petition Filed- Filed Here 10/04/2024
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response; PT W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response- AMENDED
On Behalf Of Amit K. Gupta
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Amit K. Gupta
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-11-25
Type Response
Subtype Response
Description RESPONSE TO PETITION - CORRECTED
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-12-23
Type Response
Subtype Response
Description Response in Opposition to M/Atty Fees
On Behalf Of Amit K. Gupta
Docket Date 2024-12-10
Type Response
Subtype Reply
Description Reply to Response
On Behalf Of Amit K. Gupta
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response; REPLY BY 12/10
View View File

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State