Entity Name: | MUNROE REGIONAL HEALTH SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Aug 1983 (42 years ago) |
Date of dissolution: | 15 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2021 (4 years ago) |
Document Number: | 769732 |
FEI/EIN Number |
592390209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Marion County Hospital District, 2547 East Silver Springs Blvd, OCALA, FL, 34470, US |
Mail Address: | Marion County Hospital District, 2547 East Silver Springs Blvd, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386963452 | 2010-05-27 | 2010-10-06 | 1500 SW 1ST AVE, OCALA, FL, 344716504, US | 1500 SW 1ST AVE, OCALA, FL, 344716504, US | |||||||||||||||
|
Phone | +1 352-351-7200 |
Fax | 3523517336 |
Authorized person
Name | MR. RICHARD D. MUTARELLI |
Role | EXECUTIVE VICE PRESIDENT CFO |
Phone | 3523517200 |
Taxonomy
Taxonomy Code | 207X00000X - Orthopaedic Surgery Physician |
Is Primary | Yes |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300YCTY64TNRALO80 | 769732 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Richard Mutarelli, 1500 Southwest 1st Avenue, Ocala, US-FL, US, 34471 |
Headquarters | C/O Richard Mutarelli, 1500 Southwest 1st Avenue, Ocala, US-FL, US, 34471 |
Registration details
Registration Date | 2013-03-27 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-03-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 769732 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISION PLAN | 2013 | 592390209 | 2015-04-30 | MUNROE REGIONAL HEALTH SYSTEM, INC | 1328 | |||||||||||||||||||||||||||||
|
Active participants | 1258 |
Signature of
Role | Plan administrator |
Date | 2015-04-30 |
Name of individual signing | JON KURTZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 508 |
Effective date of plan | 2013-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 3523517200 |
Plan sponsor’s DBA name | MUNROE REGIONAL MEDICAL CENTER |
Plan sponsor’s mailing address | 1121 SW 1ST AVE, OCALA, FL, 34474 |
Plan sponsor’s address | 1121 SW 1ST AVE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 1750 |
Signature of
Role | Plan administrator |
Date | 2015-04-30 |
Name of individual signing | JON KURTZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 507 |
Effective date of plan | 2013-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 3523517200 |
Plan sponsor’s DBA name | MUNROE REGIONAL MEDICAL CENTER |
Plan sponsor’s mailing address | 1121 SW 1ST AVE, OCALA, FL, 34474 |
Plan sponsor’s address | 1121 SW 1ST AVE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 1599 |
Signature of
Role | Plan administrator |
Date | 2015-04-30 |
Name of individual signing | JON KURTZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2013-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 3523517200 |
Plan sponsor’s DBA name | MUNROE REGIONAL MEDICAL CENTER |
Plan sponsor’s mailing address | 1121 SW 1ST AVE, OCALA, FL, 34474 |
Plan sponsor’s address | 1121 SW 1ST AVE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 1878 |
Signature of
Role | Plan administrator |
Date | 2015-04-30 |
Name of individual signing | JON KURTZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 3523517200 |
Plan sponsor’s DBA name | MUNROE REGIONAL MEDICAL CENTER |
Plan sponsor’s mailing address | 1121 SW 1ST AVE, OCALA, FL, 34474 |
Plan sponsor’s address | 1121 SW 1ST AVE, OCALA, FL, 34474 |
Number of participants as of the end of the plan year
Active participants | 1754 |
Signature of
Role | Plan administrator |
Date | 2015-04-30 |
Name of individual signing | JON KURTZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BROMUND CURT | EX | 1121 SW 1ST AVENUE, OCALA, FL, 34471 |
Bianculli Richard | Chairman | 1121 SWn1st Ave, Ocala, FL, 34471 |
McConnell Samuel MIII | Vice Chairman | 1121 SW 1st Ave, Ocala, FL, 34471 |
Vasudevan Ram | Secretary | Marion County Hospital District, OCALA, FL, 34470 |
Hanratty Joseph M | Agent | 723 EAST FT. KING ST, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000067099 | MUNROE REGIONAL MEDICAL CENTER | EXPIRED | 2012-07-05 | 2017-12-31 | - | 1500 SW 1ST AVENUE, OCALA, FL, 34471 |
G10000091597 | MUNROE FOUNDATION | EXPIRED | 2010-10-06 | 2015-12-31 | - | 1500 SW 1ST AVENUE, OCALA, FL, 34471 |
G10000091598 | MUNROE FOUNDATION, INC. | EXPIRED | 2010-10-06 | 2015-12-31 | - | 1500 SW 1ST AVENUE, OCALA, FL, 34471 |
G10000013978 | MEDICAL IMAGING CENTER OF OCALA | EXPIRED | 2010-02-12 | 2015-12-31 | - | PO BOX 2770, OCALA, FL, 34478 |
G10000011936 | TIMBERRIDGE IMAGING CENTER | EXPIRED | 2010-02-05 | 2015-12-31 | - | PO BOX 880, OCALA, FL, 34478 |
G08067900218 | MUNROE PROFESSIONAL SERVICES | EXPIRED | 2008-03-07 | 2013-12-31 | - | P.O. BOX 6000, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | Marion County Hospital District, 2547 East Silver Springs Blvd, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | Marion County Hospital District, 2547 East Silver Springs Blvd, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | Hanratty, Joseph M | - |
AMENDMENT | 2016-11-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 723 EAST FT. KING ST, OCALA, FL 34471 | - |
MERGER | 2010-09-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000107917 |
AMENDMENT | 2007-09-12 | - | - |
NAME CHANGE AMENDMENT | 1994-09-28 | MUNROE REGIONAL HEALTH SYSTEM, INC. | - |
AMENDMENT | 1984-07-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUNROE REGIONAL HEALTH SYSTEM, INC., ETC. VS PROGRESSIVE AMERICAN INSURANCE COMPANY | 5D2015-3211 | 2015-09-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MUNROE REGIONAL HEALTH SYSTEM, INC. |
Role | Petitioner |
Status | Active |
Representations | Chad A. Barr |
Name | KAYLA CHRISTOPHER |
Role | Petitioner |
Status | Active |
Name | MUNROE REGIONAL MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Douglas H. Stein |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-11-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-11-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-11-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ PT'S 9/11 MOT FOR ATTYS FEES IS DENIED AS MOOT |
Docket Date | 2015-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2015-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Docket Date | 2015-09-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2015-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-09-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 9/11/15 |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-09-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED AS MOOT PER 11/4 ORDER |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-09-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-09-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 9/11/15 |
On Behalf Of | Munroe Regional Health System |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2013-CA-001790-A |
Parties
Name | GEICO INDEMNITY COMPANY |
Role | Appellant |
Status | Active |
Name | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Dale T. Gobel, Miguel R. Acosta, Jeffrey G. Regenstreif |
Name | GEICO GENERAL INSURANCE CO |
Role | Appellant |
Status | Active |
Name | MUNROE REGIONAL HEALTH SYSTEM, INC. |
Role | Appellee |
Status | Active |
Representations | Wendelyn Lane Gowen |
Name | MUNROE REGIONAL MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Steven G. Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2016-01-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2015-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-11-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2015-11-05 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2015-11-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-04-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-10-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ AMENDED - JUDGE CHANGE |
Docket Date | 2015-09-10 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2015-06-10 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike |
Docket Date | 2015-05-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STRIKE |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-04-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-04-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-04-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-04-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Miguel R. Acosta 0043130 |
Docket Date | 2015-03-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB DUE 4/23. |
Docket Date | 2015-03-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-03-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-03-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-01-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2015-01-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2014-12-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2014-12-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2014-11-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-10-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2014-10-13 |
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 | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-09-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2014-09-12 |
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 | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2014-08-12 |
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 | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-06-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3VOL-PAPER |
Docket Date | 2014-06-04 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2014-06-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2014-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-05-22 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-05-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2014-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2014-05-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SUPPLEMENTAL NOA; CC Clerk Marion 4444402 |
Docket Date | 2014-05-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-05-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/15/14 |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Voluntary Dissolution | 2021-10-15 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-04 |
Amendment | 2016-11-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State