Search icon

UNIVERSITY COMMUNITY HOSPITAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSITY COMMUNITY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Feb 1966 (59 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2010 (15 years ago)
Document Number: 710369
FEI/EIN Number 591113901

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

Mail Address: 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL, 33637
Address: 3100 E FLETCHER AVENUE, TAMPA, FL, 33613-4613
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1471713
State:
NEW YORK

Key Officers & Management

Name Role Address
Newman Eric Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
O'Malley Brendan MD Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
ADDISCOTT LYNN Assistant Secretary 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
SAUNDERS MICAHEL Assistant Secretary 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Joyner Arthenia L Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
Meyer Fred Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
Schuman Jessica Agent 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL, 33637

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.

CAGE Code:
50XJ1
UEI Expiration Date:
2017-10-27

Business Information

Doing Business As:
PEPIN HEART HOSPITAL
Division Name:
FLORIDA HOSPITAL TAMPA PEPIN HEART INSTITUTE
Activation Date:
2016-10-28
Initial Registration Date:
2008-03-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
50XJ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-28
CAGE Expiration:
2021-10-28

Contact Information

POC:
BRIGITTE SHAW
Corporate URL:
www.elevatinghealthcare.org

National Provider Identifier

NPI Number:
1134766694
Certification Date:
2024-01-11

Authorized Person:

Name:
TYSON DAVIS
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000081195 PT SOLUTIONS PHYSICAL THERAPY CLEARWATER ACTIVE 2025-06-26 2030-12-31 - 26224 US HWY 19 NORTH, CLEARWATER, FL, 33761
G25000081197 PT SOLUTIONS PHYSICAL THERAPY TAMPA ROAD ACTIVE 2025-06-26 2030-12-31 - 3297 TAMPA ROAD, PALM HARBOR, FL, 34684
G25000072878 PT SOLUTIONS PHYSICAL THERAPY OLDSMAR ACTIVE 2025-06-05 2030-12-31 - 3853 TAMPA ROAD, SUITE 102, OLDSMAR, FL, 34677
G25000072877 PT SOLUTIONS PHYSICAL THERAPY RACE TRACK ROAD ACTIVE 2025-06-05 2030-12-31 - 12705 RACE TRACK ROAD, TAMPA, FL, 33626
G25000008410 ADVENTHEALTH INTENSIVE CARDIAC REHAB TAMPA ACTIVE 2025-01-20 2030-12-31 - 3102 EAST 138TH AVENUE, SUITE 200, TAMPA, FL, 33613
G25000006132 ADVENTHEALTH INTENSIVE CARDIAC REHAB TAMPA ACTIVE 2025-01-14 2030-12-31 - 3102 EAST 138TH AVENUE, SUITE 200, TAMPA, FL, 33613-4613
G24000103541 PT SOLUTIONS PHYSICAL THERAPY FISHHAWK ACTIVE 2024-08-29 2029-12-31 - 13465 FISHHAWK BLVD, LITHIA, FL, 3354-7
G24000091849 ADVENTHEALTH LAB ACTIVE 2024-08-01 2029-12-31 - 13403 BOYETTE ROAD, SUITE 120, RIVERVIEW, FL, 33578
G24000063230 ADVENTHEALTH NORTHDALE ER ACTIVE 2024-05-15 2029-12-31 - 16446 N DALE MABRY HWY, TAMPA, FL, 33618
G24000063205 PT SOLUTIONS PHYSICAL THERAPY CARROLLWOOD SOUTH ACTIVE 2024-05-15 2029-12-31 - 4551 GUNN HWY, SUITE 4551, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-08 Schuman, Jessica -
CHANGE OF MAILING ADDRESS 2014-07-23 3100 E FLETCHER AVENUE, TAMPA, FL 33613-4613 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL 33637 -
RESTATED ARTICLES 2010-08-31 - -
MERGER 2010-08-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000107201
AMENDMENT 2000-10-19 - -
AMENDMENT 1994-03-29 - -
AMENDED AND RESTATEDARTICLES 1987-01-30 - -
AMENDMENT 1985-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 1984-04-27 3100 E FLETCHER AVENUE, TAMPA, FL 33613-4613 -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS UNIVERSITY COMMUNITY HOSPITAL, INC., D/B/A ADVENTHEALTH TAMPA A/A/O JESSICA RODRIGUEZ 5D2021-1926 2021-07-28 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-049906-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Representations K. Douglas Walker, Chad A. Barr
Name Adventhealth Tampa
Role Respondent
Status Active
Name Jessica Rodriguez
Role Respondent
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/17
Docket Date 2021-09-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-18
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/20 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/28/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
GEICO INDEMNITY COMPANY VS UNIVERSITY COMMUNITY HOSPITAL, INC., D/B/A FLORIDA HOSPITAL CARROLLWOOD A/A/O JAIDEN HALL 5D2021-1889 2021-07-23 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-013020-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Jaiden Hall
Role Respondent
Status Active
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Representations Chad A. Barr, K. Douglas Walker
Name Florida Hospital Carrollwood
Role Respondent
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED; REPLY W/IN 5 DYS OF RESPONSE...
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/22 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/4 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/23/21
On Behalf Of Geico Indemnity Company
GEICO GENERAL INSURANCE COMPANY VS UNIVERSITY COMMUNITY HOSPITAL, INC., D/B/A FLORIDA HOSPITAL CARROLLWOOD A/A/O ISABELA CENTEIO 5D2021-1798 2021-07-21 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-004252-O

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Florida Hospital Carrollwood
Role Respondent
Status Active
Name Isabela Centeio
Role Respondent
Status Active
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Representations Amanda H. Reher, Chad A. Barr
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ RS's MOTION FOR ATTY'S FEES IS CONDITIONALLY GRANTED
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; CONDITIONALLY GRANTED PER 9/21 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/21/21
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
GEICO INDEMNITY COMPANY VS UNIVERSITY COMMUNITY HOSPITAL, INC. D/B/A FLORIDA HOSPITAL TAMAPA A/A/O DAVID PAULIUS 5D2021-1302 2021-05-25 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-006928-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Representations Steven Dell, Chad A. Barr
Name Florida Hospital Tampa
Role Respondent
Status Active
Name David Paulius
Role Respondent
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/17
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/13
Docket Date 2021-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RSP
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 7/14
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/20 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/24/21
On Behalf Of Geico Indemnity Company
PHILIP CHARLES MC NABB AND JANE MUINO VS UNIVERSITY COMMUNITY HOSPITAL, INC. 2D2013-3687 2013-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-6964

Parties

Name PHILIP CHARLES MC NABB
Role Appellant
Status Active
Representations SHAZIA N. SPARKMAN, ESQ., KEVIN M. SPARKMAN, ESQ.
Name JANE MUINO
Role Appellant
Status Active
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations MARIE A. BORLAND, ESQ., C. HOWARD HUNTER, ESQ., RODNEY W. MORGAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-01-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHILIP CHARLES MC NABB
Docket Date 2014-01-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2013-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Other Motion for Extension of Time ~ TO FILE REQUEST FOR ORAL ARGUMENT
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Rodney W. Morgan, Esq. 0201383
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ answer brief
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-answer brief due 12-19-13
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-answer brief due 12-19-13
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-11-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP CHARLES MC NABB
Docket Date 2013-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SABELLA
Docket Date 2013-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-09-30
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 PHILIP CHARLES MC NABB
Docket Date 2013-08-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIP CHARLES MC NABB

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-08
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2020-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBSERHV2020120
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5547.83
Base And Exercised Options Value:
5547.83
Base And All Options Value:
5547.83
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-19
Description:
MEDICAL SERVICES
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS

USAspending Awards / Financial Assistance

Date:
2011-09-26
Awarding Agency Name:
Department of Defense
Transaction Description:
APPLICATION OF NEAR INFRARED SPECTROSCOPY, INTRAVASCULAR ULTRASOUND AND THE CORONARY CALCIUM SCORE TO PREDICT ADVERSE CORONARY EVENTS
Obligated Amount:
699000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-28
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEALTH CARE AND OTHER FACILITIES
Obligated Amount:
235620.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-08-21
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEALTH CARE AND OTHER FACILITIES
Obligated Amount:
189677.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
76637224
Mark:
UNIVERSITY COMMUNITY HEALTH PEPIN HEART HOSPITAL & RESEARCH INSTITUTE AT UNIVERSITY COMMUNITY HOSPITAL
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-04-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
UNIVERSITY COMMUNITY HEALTH PEPIN HEART HOSPITAL & RESEARCH INSTITUTE AT UNIVERSITY COMMUNITY HOSPITAL

Goods And Services

For:
Medical services, namely, cardiac and cardiology health care services, physician health care services, inpatient and outpatient diagnostic health care services, hospital health care services, and surgery services
International Classes:
044 - Primary Class
Class Status:
Active
For:
Scientific research and development; and medical laboratory research and development
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
76637183
Mark:
PEPIN HEART HOSPITAL & RESEARCH INSTITUTE UNIVERSITY COMMUNITY HEALTH
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-04-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PEPIN HEART HOSPITAL & RESEARCH INSTITUTE UNIVERSITY COMMUNITY HEALTH

Goods And Services

For:
Medical services, namely, cardiac and cardiology health care services, physician health care services, inpatient and outpatient diagnostic health care services, hospital health care services, and surgery services
International Classes:
044 - Primary Class
Class Status:
Active
For:
Scientific research and development; and medical laboratory research and development
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
76637182
Mark:
DR. KIRAN C. PATEL RESEARCH INSTITUTE AT PEPIN HEART HOSPITAL UNIVERSITY COMMUNITY HEALTH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-04-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DR. KIRAN C. PATEL RESEARCH INSTITUTE AT PEPIN HEART HOSPITAL UNIVERSITY COMMUNITY HEALTH

Goods And Services

For:
Medical services, namely, cardiac and cardiology health care services, physician health care services, inpatient and outpatient diagnostic health care services, hospital health care services, and surgery services
First Use:
2005-12-31
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Scientific research and development; and medical laboratory research and development
First Use:
2005-12-31
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76632667
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-03-04
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
HOSPITAL ADMINISTRATION SERVICES
First Use:
2004-08-31
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
MEDICAL SERVICES, NAMELY, CARDIAC AND CARDIOLOGY HEALTH CARE SERVICES, PHYSICIAN HEALTH CARE SERVICES, INPATIENT AND OUTPATIENT DIAGNOSTIC HEALTH CARE SERVICES, HOSPITAL HEALTH CARE SERVICES, AND SURGERY SERVICES
First Use:
2004-08-31
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
SCIENTIFIC RESEARCH AND DEVELOPMENT; AND MEDICAL LABORATORY RESEARCH AND DEVELOPMENT
First Use:
2004-08-31
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76360799
Mark:
UNIVERSITY COMMUNITY HEALTH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-01-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
UNIVERSITY COMMUNITY HEALTH

Goods And Services

For:
[LEASING OF OFFICE SPACE FOR MEDICAL AND RETAIL GOODS AND SERVICES]
First Use:
2001-08-18
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
MEDICAL SERVICES, NAMELY, INPATIENT DIAGNOSTIC, HOSPITAL AND SURGICAL SERVICES, OUTPATIENT DIAGNOSTIC, HOSPITAL AND SURGICAL SERVICES; HOME HEALTH CARE SERVICES; WEIGHT REDUCTION DIET PLANNING AND SUPERVISION; COUNSELING IN THE FIELD OF DIET AND EXERCISE; OCCUPATIONAL HEALTH SERVICES, PHYSICIAN SERV...
First Use:
2001-08-18
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-10
Type:
Complaint
Address:
3100 E FLETCHER AVE, TAMPA, FL, 33613
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-11-13
Type:
Complaint
Address:
3100 E. FLETCHER AVENUE, TAMPA, FL, 33613
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-12-08
Type:
Complaint
Address:
3100 E. FLETCHER AVENUE, TAMPA, FL, 33613
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-02-28
Type:
Planned
Address:
13505 N 31ST, TAMPA, FL, 33612
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1977-02-24
Type:
Planned
Address:
7201 NORTH UNIVERSITY DRIVE, Coral Springs, FL, 33319
Safety Health:
Safety
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
59-1113901
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1966-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 615-7362
Add Date:
2002-03-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State