Search icon

SHANDS JACKSONVILLE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SHANDS JACKSONVILLE MEDICAL CENTER, 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: 30 Jun 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2003 (22 years ago)
Document Number: 759011
FEI/EIN Number 592142859

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

Address: 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316797103 2024-03-25 2024-03-25 655 W 8TH ST, JACKSONVILLE, FL, 322096596, US 655 W 8TH ST, JACKSONVILLE, FL, 322096596, US

Contacts

Phone +1 904-244-5013
Phone +1 904-244-1888
Fax 9042441957

Authorized person

Name DEAN COCCHI
Role CHIEF FINANCIAL OFFICER
Phone 9042445013

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010067608
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OMLLRAHOLT2K20 759011 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Dixon III, Jonathan W., Esq., 655 West 8th Street, Jacksonville, US-FL, US, 32209
Headquarters 655 West 8th Street, Jacksonville, US-FL, US, 32209

Registration details

Registration Date 2015-05-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 759011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHANDS JACKSONVILLE PREPAID DENTAL PLAN 2023 592142859 2024-09-16 SHANDS JACKSONVILLE MEDICAL CENTER, INC. 4460
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 WEST 8TH STREET, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4769
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE LIFE PROGRAM 2023 592142859 2024-09-16 SHANDS JACKSONVILLE MEDICAL CENTER, INC. 4447
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 WEST 8TH STREET, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4769
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE LIFE PROGRAM 2023 592142859 2024-07-30 SHANDS JACKSONVILLE MEDICAL CENTER, INC. 4447
Three-digit plan number (PN) 502
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 WEST 8TH STREET, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4568
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing EDWARD DAECH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing EDWARD DAECH
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE FLEXIBLE BENEFIT PLAN 2022 592142859 2023-07-31 SHANDS JACKSONVILLE MEDICAL CENTER INC 4411
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 W 8TH ST, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4447
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LESLI WARD
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE PREPAID DENTAL PLAN 2022 592142859 2023-07-31 SHANDS JACKSONVILLE MEDICAL CENTER INC 4411
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 W 8TH ST, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4447
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LESLI WARD
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE LIFE PROGRAM 2022 592142859 2023-07-31 SHANDS JACKSONVILLE MEDICAL CENTER INC 4411
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 W 8TH ST, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4447
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LESLI WARD
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE HEALTH BENEFIT PLAN 2022 592142859 2023-07-31 SHANDS JACKSONVILLE MEDICAL CENTER INC 4411
File View Page
Three-digit plan number (PN) 507
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 W 8TH ST, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4447
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LESLI WARD
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE VISION PROGRAM 2022 592142859 2023-07-31 SHANDS JACKSONVILLE MEDICAL CENTER INC 4411
File View Page
Three-digit plan number (PN) 509
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 W 8TH ST, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4447
Retired or separated participants receiving benefits 207
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LESLI WARD
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE DENTAL PROGRAM 2022 592142859 2023-07-31 SHANDS JACKSONVILLE MEDICAL CENTER INC 4411
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 W 8TH ST, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4447
Retired or separated participants receiving benefits 207
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LESLI WARD
Valid signature Filed with authorized/valid electronic signature
SHANDS JACKSONVILLE FLEXIBLE BENEFIT PLAN 2021 592142859 2022-07-27 SHANDS JACKSONVILLE MEDICAL CENTER INC 4366
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 9042449610
Plan sponsor’s DBA name UF HEALTH JACKSONVILLE
Plan sponsor’s mailing address 655 W 8TH ST, JACKSONVILLE, FL, 322096511
Plan sponsor’s address 655 W 8TH ST, JACKSONVILLE, FL, 322096511

Number of participants as of the end of the plan year

Active participants 4389
Retired or separated participants receiving benefits 22

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing CHRISTINE SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing LESLI WARD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NELSON DAVID R Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
Cocchi Dean Treasurer 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
Green Patrick L Chief Executive Officer 655 West 8th Street, Jacksonville, FL, 32209
Templin, Jr. Robert B Asst 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
POWERS MARSHA D Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
DeBardeleben Jon Esq. Agent 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
MANN DAVID R Director 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124096 UF HEALTH PREOPERATIVE EVALUATION - JACKSONVILLE ACTIVE 2023-10-06 2028-12-31 - 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
G23000070548 UF HEALTH COMPREHENSIVE STROKE CENTER - JACKSONVILLE ACTIVE 2023-06-09 2028-12-31 - 655 WEST 8TH STREET, JACKSONVILLE, FL, 32211
G23000050735 UF HEALTH ENDOCRINOLOGY - JACKSONVILLE ACTIVE 2023-04-21 2028-12-31 - 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
G23000050741 UF HEALTH INFECTIOUS DISEASE - JACKSONVILLE ACTIVE 2023-04-21 2028-12-31 - 655 WEST 8TH STRET, JACKSONVILLE, FL, 32209
G23000050748 UF HEALTH INTERNAL MEDICINE - JACKSONVILLE ACTIVE 2023-04-21 2028-12-31 - 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
G23000020729 UF HEALTH REHABILITATION - ST. AUGUSTINE ACTIVE 2023-02-13 2028-12-31 - 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
G23000018700 UF HEALTH REHABILITATION - ST. AUGUSTINE SHORES ACTIVE 2023-02-08 2028-12-31 - 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
G22000131717 UF HEALTH JACKSONVILLE EMERGENCY DEPARTMENT ACTIVE 2022-10-21 2027-12-31 - 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
G22000128366 UF HEALTH EMERGENCY & URGENT CARE CENTER ACTIVE 2022-10-13 2027-12-31 - 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
G22000023247 UF HEALTH EMERGENCY & URGENT CARE CENTER - NEW KINGS ACTIVE 2022-02-25 2027-12-31 - 655 WEST 8TH STREET, LEGAL SERVICES, TOWER 1 - 10TH FLOOR, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-07-08 DeBardeleben, Jon, Esq. -
CHANGE OF MAILING ADDRESS 2016-03-31 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -
MERGER 2003-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000044735
AMENDMENT 2003-01-30 - -
AMENDMENT 2002-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1999-09-30 SHANDS JACKSONVILLE MEDICAL CENTER, INC. -
AMENDED AND RESTATEDARTICLES 1992-02-07 - -

Court Cases

Title Case Number Docket Date Status
Shands Jacksonville Medical Center, Inc., and University of Florida Board of Trustees vs Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C., a minor and Florida Birth-Related Neurological Injury Compensation Association 1D2020-3605 2020-12-14 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
18-4022N

Parties

Name University of Florida Board of Trustees
Role Appellant
Status Active
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations James Frazer Bush, James Edward Parker-Flynn, John Denny Jopling, Christine Riley Davis, Daniel Joseph D'Alesio, Jr.
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Mark Bajalia
Name Jennifer Chavez
Role Appellee
Status Active
Representations Christopher V. Carlyle, Maria D. Tejedor, Carlos R. Diez-Arguelles, Tana Storey
Name Marlon Chavez
Role Appellee
Status Active
Representations Carlos R. Diez-Arguelles, Maria D. Tejedor
Name G & C COMPANY, LLC
Role Appellee
Status Active
Name Todd P. Resavage
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2025-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time (for motions)
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jennifer Chavez
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Corrected 12/12/24
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jennifer Chavez
Docket Date 2023-09-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2023-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-03-06
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-02-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ on 02/01order
On Behalf Of Jennifer Chavez
Docket Date 2023-02-16
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of Jennifer Chavez
View View File
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix ~ to supplemental brief (AB)
On Behalf Of Jennifer Chavez
Docket Date 2023-02-01
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~      The joint motion docketed January 22, 2023, for an extension of time to respond to this Court's order of January 17, 2023, is granted. The time for filing supplemental briefs is extended to February 16, 2023. 
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ joint
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2023-01-17
Type Order
Subtype Order
Description Order ~ On its own motion, the court orders supplemental briefing from the parties on whether the administrative law judge had jurisdiction to render the order now on review. The parties’ briefs must address the question as framed within the context set out below.Section 766.304 grants an administrative law judge within the Division of Administrative Hearings (“DOAH”) the authority to “hear and determine all claims filed pursuant to ss.766.301-766.316” and the “exclusive jurisdiction to determine whether a claim filed under this act is compensable.” A claim is started “by the claimant filing with the division a petition seeking compensation.” § 766.305(1), Fla. Stat. (emphasis supplied); see also § 766.302(3), Fla. Stat. (defining “claimant” to mean “any person who files a claim pursuant to s. 766.305 for compensation for a birth-related neurological injury to an infant”). Such a petition must include a “brief statement of the facts and circumstances surrounding the injury and giving rise to the claim.” Id.The order on review in this case purported to dispose of an amended petition filed with DOAH that stated it was being filed by petitioners who denied they were “claimants” and that denied that there is a compensable claim at all. Indeed, the prayer affirmatively disclaims any entitlement to relief in the form of compensation, asking instead that the administrative law judge determine that the infant’s injuries are “non-compensable under the [NICA] plan.” Does the ALJ have the statutory authority to make such a declaratory statement when the initiating petition fails to make a claim for compensation under the plan?Each party may serve a brief, not to exceed twenty pages, within fifteen (15) days of the date of this order. The court will set oral argument by separate order.
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice ~ Notice of Change of Law Firm of Counsel for Appellants
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2021-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shands Jacksonville Medical Center, Inc.
View View File
Docket Date 2021-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 10/19/21
Docket Date 2021-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 Days - RB
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2021-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.)
On Behalf Of Jennifer Chavez
View View File
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description AG(PD if State appeal)Motion(not exceeding 60) ~      Appellee’s motion docketed August 19, 2021, is granted. The answer brief shall be filed on or before September 3, 2021.
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NICA)
On Behalf Of Jennifer Chavez
View View File
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.)
On Behalf Of Jennifer Chavez
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 10 Days - AB (NICA)
On Behalf Of Jennifer Chavez
Docket Date 2021-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 Days - AB 8/20/21 (Jennifer Chavez and Marlon Chavez as Parents and Natural Guar
Docket Date 2021-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 33 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Gua 8/10/21
Docket Date 2021-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 35 Days - AB (NICA) 8/10/21
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 33 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.)
On Behalf Of Jennifer Chavez
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 35 Days - AB (NICA)
On Behalf Of Jennifer Chavez
Docket Date 2021-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guar 7/8/21
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.,)
On Behalf Of Jennifer Chavez
Docket Date 2021-05-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on May 12, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jennifer Chavez
Docket Date 2021-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 Days - AB (NICA) 7/6/21
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 Days - AB (NICA)
On Behalf Of Jennifer Chavez
Docket Date 2021-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shands Jacksonville Medical Center, Inc.
View View File
Docket Date 2021-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/23/21
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - IB
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2021-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/24/21
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - IB
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2021-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 5380 pages scanned ftp
On Behalf Of Julie Hunsaker DOAH
Docket Date 2020-12-29
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on December 28, 2020, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (And Designation of E-mail Addresses)
On Behalf Of Jennifer Chavez
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2020-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 14, 2020, and in the lower tribunal on December 14, 2020.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shands Jacksonville Medical Center, Inc.
Docket Date 2020-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Shands Jacksonville Medical Center, Inc.
TERRANCE T. HALL VS SHANDS JACKSONVILLE MEDICAL CENTER, INC., ET AL. SC2019-0636 2019-04-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-1464

Circuit Court for the Fourth Judicial Circuit, Duval County
162016CA007248XXXXMA

Parties

Name Mr. Terrance T. Hall
Role Petitioner
Status Active
Name Dr. Derek H. Lamb
Role Respondent
Status Active
Name Dr. Todd Reuter
Role Respondent
Status Active
Name Dr. Eric R. Frykberg
Role Respondent
Status Active
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Meagan L. Logan, STEPHEN BARRY GALLAGHER
Name Dr. Jacob Yetzer
Role Respondent
Status Active
Name Dr. Vikram S. Brar
Role Respondent
Status Active
Name Dr. Barry Steinberg
Role Respondent
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hillary Copeland Powell
Role Lower Tribunal Clerk
Status Active
Name Dawn Marie Mackland
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-21
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2019-08-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Dawn Marie Mackland
View View File
Docket Date 2019-07-22
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioner's Reply to Respondents' Response to Petition for Writ of Mandamus
On Behalf Of Mr. Terrance T. Hall
View View File
Docket Date 2019-07-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hillary Copeland Powell
View View File
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF THE FIRST DISTRICT COURT OF APPEALTO THE PETITION FOR WRIT OF MANDAMUS
On Behalf Of Hillary Copeland Powell
View View File
Docket Date 2019-04-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-04-22
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2019-06-26
Type Order
Subtype Response/Reply Requested (RS/Court)
Description ORDER-RESPONSE/REPLY REQUESTED (RS/COURT) ~ Petitioner has filed a petition for writ of mandamus. Respondent is hereby requested to file a response to the above-referenced petition. Further, because this Court has determined that it would be helpful to the resolution of this case to have the benefit of a response from the lower tribunal, the First District Court of Appeal is requested to file a response as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be filed on or before July 11, 2019. The petitioner may file his reply on or before July 22, 2019.
Docket Date 2019-04-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-16
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Terrance T. Hall
View View File
Docket Date 2019-04-16
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Mr. Terrance T. Hall
View View File
Docket Date 2019-04-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
EARTHA PUSHA, ETC. VS SHANDS JACKSONVILLE MEDICAL CENTER, INC. SC2018-1588 2018-09-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162012CA006380XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-4634

Parties

Name Estate of Regina Samone Freeman, Deceased
Role Petitioner
Status Active
Name Eartha Pusha
Role Petitioner
Status Active
Representations Rebecca B. Creed, Ronald S. Gilbert, VANESSA LEE BRICE
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Christine Davis Graves, MICHAEL DAVID KENDALL, MARY BLAND LOVE
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
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 2018-11-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
View View File
Docket Date 2018-10-31
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including November 26, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-09-21
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The notice of appeal has been treated as a notice to invoke discretionary jurisdiction. Petitioner is allowed to and including October 8, 2018, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2018-09-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-09-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Respondent's Notice of Appeal and Alternative Notice to Invoke Discretionary Jurisdiction" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Eartha Pusha
View View File
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-30
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
View View File
Docket Date 2018-10-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Eartha Pusha
View View File
Docket Date 2018-09-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Eartha Pusha
View View File
STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. VS SHANDS JACKSONVILLE MEDICAL CENTER, INC. SC2015-1257 2015-07-07 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D14-2001

Circuit Court for the Fourth Judicial Circuit, Duval County
162012CA011452XXXXMA

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
Role Petitioner
Status Active
Representations ALAN JEFFREY NISBERG, Anthony J. Russo
Name Hon. Waddell A. Wallace III
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations James A. McKee, JOHN ANDREW TUCKER, IV, Benjamin J. Grossman
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2017-03-15
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's "Motion for an Award of Attorneys' Fees Pursuant to Section 627.736(6)(c), Florida Statutes" is hereby denied.
Docket Date 2015-10-26
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO SUPPLEMENT THE RECORD"
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Docket Date 2015-10-26
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
Docket Date 2015-10-14
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
Docket Date 2017-03-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-16
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For these reasons, we hold that the scope of permissible discovery under section 627.736(6)(c) is limited to the production of documents described in subsection (6)(b). Accordingly, we approve the reasoning of the First District in Shands and disapprove of Kaminester to the extent that it permits discovery under the Florida Rules of Civil Procedure.It is so ordered.
View View File
Docket Date 2017-01-20
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ FILED AS "MOTION TO WITHDRAW AS COUNSEL"
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
View View File
Docket Date 2017-01-20
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The "Motion to Withdraw as Counsel" for petitioner is granted and Attorney Jared M. Krukar is hereby allowed to withdraw as co-counsel for State Farm Mutual Automobile Insurance Company.
Docket Date 2016-05-04
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-02-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, May 4, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-02-11
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
View View File
Docket Date 2016-01-29
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR AN AWARD OF ATTORNEYS' FEES PURSUANT TO SECTION 627.736(6)(c), FLORIDA STATUTES"
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
View View File
Docket Date 2016-01-15
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "RESPONDENT'S MOTION FOR AN AWARD OF ATTORNEYS' FEES PURSUANT TO SECTION 627.736(6)(c), FLORIDA STATUTES"
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
View View File
Docket Date 2015-12-23
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
View View File
Docket Date 2015-12-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 11, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2015-12-18
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
View View File
Docket Date 2015-11-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Docket Date 2015-11-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including December 18, 2015, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-11-02
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME (FILED ELECTRONICALLY)
On Behalf Of Jon S. Wheeler
Docket Date 2015-10-30
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Petitioner's motion to supplement the record is granted and the record is hereby supplemented with Appellant's Motion for Award of Attorneys' Fees and Costs Pursuant to Section 627.736(6)(c), Florida Statues, Appellee's Response to Appellant's Motion for an Award of Attorneys' Fees and Costs Pursuant to Section 627.736(6)(c), Florida Statutes, and the order dated June 22, 2015, which were filed in the First District Court of Appeal.
Docket Date 2015-10-22
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petitioner is directed to file, within ten days from the date of this order, an amended appendix which contains an index and a copy of the opinion or order of the district court of appeal to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2015-10-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES FOR ELECTRONIC SERVICE"
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
Docket Date 2015-10-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
View View File
Docket Date 2015-10-05
Type Record
Subtype Record/Transcript
Description RECORD ~ (VOLUMES 1-12) FILED ELECTRONICALLY *PLACED ON "T" DRIVE DUE TO SIZE
On Behalf Of Jon S. Wheeler
Docket Date 2015-09-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 22, 2015, in which to serve the initial brief on the merits and the appendix. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS AND THE APPENDIX.
Docket Date 2015-09-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
Docket Date 2015-09-02
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before September 22, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before November 2, 2015. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2015-08-27
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated August 26, 2015, directing respondent to file a proper motion is hereby vacated.
Docket Date 2015-08-26
Type Order
Subtype Proper Motion
Description ORDER-PROPER MOTION ~ Respondent's jurisdictional answer brief and appendix were filed with this Court on August 24, 2015; however, said answer brief and appendix were not timely served. Respondent is allowed to and including September 15, 2015, in which to file a proper motion with this Court. ***VACATED-SEE ORDER DATED 08/27/2015***
Docket Date 2015-08-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Docket Date 2015-07-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
View View File
Docket Date 2015-07-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-13
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 27, 2015, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-07-13
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/10/2015 WITH FILING FEE
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
Docket Date 2015-07-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
Docket Date 2015-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE CO.
ORANGE PARK MEDICAL CENTER, INC., ET AL. VS SHANDS JACKSONVILLE MEDICAL CENTER, INC., ET AL. SC2013-2273 2013-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
2011-0111

Unknown Court
2011-0112

Unknown Court
2011-0115

Unknown Court
2011-0113

Unknown Court
1D12-2998

Unknown Court
2011-0114

Unknown Court
1D12-3451

Unknown Court
2011-0110

Unknown Court
1D12-3453

Parties

Name ORANGE PARK MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations David P. Draigh, Raoul G. Cantero, Mr. John Stephen Menton, Mr. Stephen Alexander Ecenia, Adam A. Schwartzbaum, RICHARD MARTIN ELLIS
Name D/B/A ORANGE PARK MEDICAL CENTER
Role Petitioner
Status Active
Name BLAKE MEDICAL CENTER, (D/B/A)
Role Petitioner
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Name D/B/A REGIONAL MEDICAL CENTER BAYONET POINT
Role Petitioner
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations JEFFREY LEE FREHN, ANGELA DEFFENBAUGH MILES
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Seann M. Frazier, Karen A. Putnal, ROBERT ALFRED WEISS
Name FLORIDA HEALTH SCIENCES
Role Respondent
Status Active
Representations ANGELA DEFFENBAUGH MILES, JEFFREY LEE FREHN
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name D/B/A ST. JOSEPH'S HOSPITAL
Role Respondent
Status Active
Representations ROBERT ALFRED WEISS, Karen A. Putnal
Name Florida Department of Health
Role Respondent
Status Active
Representations JENNIFER ANN TSCHETTER
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
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 2013-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BAYFRONT MEDICAL CENTER, INC.
Docket Date 2013-12-17
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Docket Date 2013-12-13
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from State of Florida vs. Shands Jacksonville Medical Center, Inc., Et Al. to Orange Park Medical Center, Inc., Et Al. vs. Shands Jacksonville Medical Center, Inc., Et Al.
Docket Date 2013-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBSERJV2020258 2011-06-28 2011-06-28 2011-06-28
Unique Award Key CONT_AWD_DJBSERJV2020258_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title NON-BOP MEDICAL
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q523: SURGERY SERVICES

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC.
UEI DCRBM4LNAY15
Legacy DUNS 147056410
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES
PO AWARD VA485C10012 2011-01-20 2011-01-27 2011-01-27
Unique Award Key CONT_AWD_VA485C10012_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONSULTATION
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC.
UEI DCRBM4LNAY15
Legacy DUNS 147056410
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES
PO AWARD DJBSERJV2020159 2010-09-10 2010-09-10 2010-10-10
Unique Award Key CONT_AWD_DJBSERJV2020159_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title NON-BOP MEDICAL
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q523: SURGERY SERVICES

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC.
UEI DCRBM4LNAY15
Legacy DUNS 147056410
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES
PO AWARD DJBSERJV2020188 2010-09-10 2010-09-10 2010-10-10
Unique Award Key CONT_AWD_DJBSERJV2020188_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title NON-BOP MEDICAL
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q523: SURGERY SERVICES

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC.
UEI DCRBM4LNAY15
Legacy DUNS 147056410
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES
PO AWARD VA573C02755 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA573C02755_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ANALYTICAL TESTING SERVICES
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC
UEI TN6UN1R1Y6C3
Legacy DUNS 099342107
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES
PO AWARD VA573C93053 2009-03-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_VA573C93053_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ANALYTICAL TESTING SERVICES
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC
UEI TN6UN1R1Y6C3
Legacy DUNS 099342107
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES
DCA AWARD VA248R0214 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_VA248R0214_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEASE OF JACKSONVILLE OPC
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X141: LEASE-RENT OF HOSPITALS & INFIRMARY

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC
UEI TN6UN1R1Y6C3
Legacy DUNS 099342107
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES
DCA AWARD VA248C0297 2007-06-27 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_VA248C0297_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RENOVATE SPD AT JOPC
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC
UEI TN6UN1R1Y6C3
Legacy DUNS 099342107
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES
DO AWARD VA573C72044 2006-10-01 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_VA573C72044_3600_57318401497_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEASE OF JACKSONVILLE OPC
NAICS Code 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC
UEI TN6UN1R1Y6C3
Legacy DUNS 099342107
Recipient Address 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF19381 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2010-08-01 2011-09-30 HEALTH CARE AND OTHER FACILITIES
Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC
Recipient Name Raw SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Recipient UEI TN6UN1R1Y6C3
Recipient DUNS 099342107
Recipient Address 580 WEST 8TH STREET, JACKSONVILLE, DUVAL, FLORIDA, 32209-6533, UNITED STATES
Obligated Amount 99000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
G92CS00109 Department of Health and Human Services 93.252 - HEALTHY COMMUNITIES ACCESS PROGRAM 2001-09-01 2005-08-31 COMMUNITY ACCESS PROGRAM
Recipient SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Recipient Name Raw SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Recipient DUNS 065916017
Recipient Address 580 WEST 8TH STREET, JACKSONVILLE, DUVAL, FLORIDA, 32209
Obligated Amount -937.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347763021 0419700 2024-09-18 655 WEST 8TH ST, JACKSONVILLE, FL, 32209
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-09-18

Related Activity

Type Complaint
Activity Nr 2210234
Health Yes
346976152 0419700 2023-09-14 655 WEST 8TH ST, JACKSONVILLE, FL, 32209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-09-14
Case Closed 2024-02-20

Related Activity

Type Complaint
Activity Nr 2078774
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2024-01-17
Abatement Due Date 2024-02-12
Current Penalty 0.0
Initial Penalty 2304.0
Final Order 2024-02-20
Nr Instances 1
Nr Exposed 47
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.8(a): Employees who were exposed to a work-related injury involving a needlestick and / or cuts from sharp objects that are contaminated with another person's blood or other potentially infectious material had their names entered on the OSHA 300 Log: 1. At Shands Jacksonville Medical Center, located at 655 West 8th Street in Jacksonville, Florida 32209: On August 31, 2023, and at times prior, the employer disclosed employees' names on the OSHA 300 log which were required by the standard to be redacted as a privacy case.
345846745 0419700 2022-03-21 655 WEST 8TH ST, JACKSONVILLE, FL, 32209
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-04-14
Emphasis N: COVID-19
Case Closed 2022-05-17

Related Activity

Type Referral
Activity Nr 1785947
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2142859 Corporation Unconditional Exemption 655 W 8TH ST, JACKSONVILLE, FL, 32209-6511 1982-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1029728546
Income Amount 916555272
Form 990 Revenue Amount 916114191
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name SHANDS JACKSONVILLE MEDICAL CENTER INC
EIN 59-2142859
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State