Search icon

JUPITER MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUPITER MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Dec 2020 (5 years ago)
Document Number: 726395
FEI/EIN Number 591460239
Address: 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US
Mail Address: 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUANE ROSANNE MESQ. Secretary 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458
RASTOGI AMIT MD President 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458
GOLUB HARVEY Treasurer 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458
DYTRYCH MARTIN AESQ. Chairman 1210 S. Old Dixie Highway, Jupiter, FL, 33458
STILLEY ROBERT J Vice President 1210 S. Old Dixie Highway, Jupiter, FL, 33458
- Agent -

National Provider Identifier

NPI Number:
1295721090

Authorized Person:

Name:
JOHN D. COURIS
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
No
Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
591460239
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2080
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1977
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1130
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1130
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008423 JUPITER MEDICAL CENTER AUXILIARY ACTIVE 2017-01-24 2027-12-31 - 1210 S OLD HIGHWAY, JUPITER, FL, 33458
G1700008423 JUPITER MEDICAL CENTER AUXILIARY EXPIRED 2017-01-24 2022-12-31 - 1210 S OLD DIXIE HIGHWAY, JUPITER, FL, 33458
G15000025727 MOUNT SINAI HEART NEW YORK AT JUPITER MEDICAL CENTER EXPIRED 2015-03-11 2020-12-31 - 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458
G14000100027 JOE NAMATH NEUROLOGICAL RESEARCH CENTER AT JUPITER MEDICAL CENTER ACTIVE 2014-10-01 2029-12-31 - 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33438
G14000100037 JUPITER OUTPATIENT IMAGING EXPIRED 2014-10-01 2019-12-31 - 120 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458
G14000094372 JUPITER MEDICAL CENTER SPORTS THERAPY EXPIRED 2014-09-09 2019-12-31 - 1004 S. OLD DIXIE HIGHWAY, SUITE 100, JUPITER, FL, 33458
G12000033027 JUPITER HEALTH EXPIRED 2012-04-05 2017-12-31 - 1210 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458
G12000017699 JUPITER MEDICAL CENTER OUTPATIENT REHABILITATION CENTER EXPIRED 2012-02-21 2017-12-31 - 1210 SOUTH OLD DIXIE HWY., JUPITER, FL, 33458
G04173900193 JUPITER MEDICAL TRAINING CENTER EXPIRED 2004-06-21 2024-12-31 - 1210 S. OLD DIXIE HIGHWAY, ADMINISTRATION, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-12-15 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-01-11 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL 33458 -
REINSTATEMENT 2007-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1993-07-26 JUPITER MEDICAL CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000568474 LAPSED 502009CA028465XXXXMB 15TH CIRCUIT, PALM BEACH 2010-04-13 2015-05-11 $1,590,982.80 VISITING NURSE ASSOCIATION OF FLORIDA, INC., 2400 SE MONTEREY ROAD, SUITE 300, STUART, FL 34996
J15000287405 LAPSED 502009CA028465XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2010-04-13 2020-03-02 $1,590,982.80 VISITING NURSE ASSOCIATION OF FLORIDA, INC., 2400 S.E. MONTEREY ROAD, SUITE 300, STUART, FL 34996

Court Cases

Title Case Number Docket Date Status
JUPITER MEDICAL CENTER, INC., Petitioner(s) v. SUSAN FRISCIA, individually, and as natural guardian and next friend of A.M. and S.M., her minor daughters, et al., Respondent(s). 4D2024-2582 2024-10-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010518

Parties

Name JUPITER MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Norman M Waas, Jessica Hernandez
Name Susan Friscia
Role Respondent
Status Active
Representations Maria Luisa Rubio, Philip Dixon Parrish
Name A.M. A Minor
Role Respondent
Status Active
Name S.M. A Minor
Role Respondent
Status Active
Name Ramin Mohammad Abdolvahabi, MD
Role Respondent
Status Active
Representations Jonathan Marc Midwall, Alyssa Mandi Tornberg, Michelle Marie Gonzalez
Name PALM BEACH NEUROSURGERY, LLC
Role Respondent
Status Active
Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Respondent
Status Active
Representations Rolando Diaz
Name ADVANCED DIAGNOSTIC RESOURCES, LLC
Role Respondent
Status Active
Name Akumin Corp.
Role Respondent
Status Active
Name Mitchell Lee Clark, MD
Role Respondent
Status Active
Representations Jay Paul Chimpoulis
Name JUPITER IMAGING ASSOCIATES, INC.
Role Respondent
Status Active
Name John Li, MD
Role Respondent
Status Active
Representations Barry Adam Postman, Laura Segura
Name John Li, MD, P.A.
Role Respondent
Status Active
Name Jared Brunk, PA-C
Role Respondent
Status Active
Name Ear Nose & Throat Associates of S. Florida
Role Respondent
Status Active
Name Mamata Myneni, MD
Role Respondent
Status Active
Representations David Paul Ferrainolo, Jr.
Name David Robert Priest, MD
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Disposition by Order
Subtype Denied
Description ORDERED that the October 8, 2024 petition for writ of certiorari is denied. WARNER, GROSS, and GERBER, JJ., concur.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jupiter Medical Center, Inc.
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-10-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
ANTONIO ARMANDO PARRA VS JUPITER MEDICAL CENTER, INC. 4D2023-1487 2023-06-20 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC006639

Parties

Name Antonio Armando Parra
Role Appellant
Status Active
Name JUPITER MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Richard S. Cohen
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Antonio Armando Parra
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
LAWRENCE GERARD BRUNN VS JUPITER MEDICAL CENTER, INC. 4D2020-1911 2020-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA013948

Parties

Name Lawrence Gerard Brunn
Role Appellant
Status Active
Representations Stephen J. Biggie
Name JUPITER MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Ina Young, Ignacio J. Garcia
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee's June 12, 2021 motion for appellate costs shall be re-filed in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.400(a) ("Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court's order."). Further,ORDERED that appellant’s January 12, 2021 conditional motion for costs is denied.
Docket Date 2021-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-06
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 2021-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jupiter Medical Center, Inc.
Docket Date 2021-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lawrence Gerard Brunn
Docket Date 2021-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S CONDITIONAL MOTION FOR COSTS
On Behalf Of Lawrence Gerard Brunn
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lawrence Gerard Brunn
Docket Date 2020-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jupiter Medical Center, Inc.
Docket Date 2020-11-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/11/2020
Docket Date 2020-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Jupiter Medical Center, Inc.
Docket Date 2020-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lawrence Gerard Brunn
Docket Date 2020-10-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lawrence Gerard Brunn
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jupiter Medical Center, Inc.
Docket Date 2020-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 5118 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lawrence Gerard Brunn
Docket Date 2020-08-28
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lawrence Gerard Brunn
TODD H. BRADFORD, D.O. and TODD H. BRADFORD, D.O., P.A. VS MICHAEL MATSON, et al. 4D2020-1369 2020-06-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA011237

Parties

Name Todd H. Bradford, D.O., P.A.
Role Petitioner
Status Active
Name Todd H. Bradford, D.O.
Role Petitioner
Status Active
Representations Dinah Stein, James L. White, Lindsey Hicks
Name Michael Matson
Role Respondent
Status Active
Representations Antonia M. Smillova, Karen Elizabeth Terry, Breanna Taylor
Name JUPITER MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-07-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the June 11, 2020 petition for writ of prohibition is denied.CIKLIN, GERBER and FORST, JJ., concur.
Docket Date 2020-06-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter ~ ***AMENDED***
Docket Date 2020-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Todd H. Bradford, D.O.
Docket Date 2020-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
MARY E. NICKLES VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and JUPITER MEDICAL CENTER 4D2019-1346 2019-05-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC 19-00373

Parties

Name MARY E. NICKLES
Role Appellant
Status Active
Name UCAC, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations JASON H. CLARK, Katie Elisabeth Sabo
Name JUPITER MEDICAL CENTER, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2020-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s August 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 3, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2019-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 179 PAGES
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2019-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY E. NICKLES
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (COPY RECEIVED BY THE AGENCY CLERK)
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ORDER
On Behalf Of MARY E. NICKLES
Docket Date 2019-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY E. NICKLES

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-04-30
Amended and Restated Articles 2020-12-15
ANNUAL REPORT 2020-04-20
Reg. Agent Change 2020-03-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-20

Trademarks

Serial Number:
88845860
Mark:
THIS IS WHERE YOU WANT TO BE.
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-03-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
THIS IS WHERE YOU WANT TO BE.

Goods And Services

For:
In-patient hospital services, all of the foregoing excluding home healthcare services and wellness programs
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
88051608
Mark:
CARE ANYWHERE JUPITER MEDICAL CENTER
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-07-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CARE ANYWHERE JUPITER MEDICAL CENTER

Goods And Services

For:
mobile application used for the provision of virtual medical services
First Use:
2017-07-18
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
88051595
Mark:
CARE ANYWHERE JUPITER MEDICAL CENTER
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-07-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CARE ANYWHERE JUPITER MEDICAL CENTER

Goods And Services

For:
Virtual medical services
First Use:
2017-07-18
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
87669282
Mark:
UUUU
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-11-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
UUUU

Goods And Services

For:
Hospital administrative services, hospital management services
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
87669277
Mark:
UUUU
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-11-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
UUUU

Goods And Services

For:
Health care; health care services, namely, wellness programs; medical care
First Use:
1993-10-30
International Classes:
044 - Primary Class
Class Status:
Active

Tax Exempt

Employer Identification Number (EIN) :
59-1460239
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:
1975-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State