Search icon

IASIS HEALTHCARE CORPORATION

Company Details

Entity Name: IASIS HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Jan 2001 (24 years ago)
Document Number: F01000000114
FEI/EIN Number 76-0450619
Address: 1900 N. Pearl Street, Suite 2400, Dallas, TX, 75201, US
Mail Address: 1900 N. Pearl Street, Suite 2400, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
de la Torre Ralph President 1900 N. Pearl Street, Dallas, TX, 75201

Assi

Name Role Address
Hibble Nathalie Assi 1900 N. Pearl Street, Dallas, TX, 75201

Chie

Name Role Address
Loflin Brian Chie 1900 N. Pearl Street, Dallas, TX, 75201

Vice President

Name Role
OPEN, LLC Vice President

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1900 N. Pearl Street, Suite 2400, Dallas, TX 75201 No data
CHANGE OF MAILING ADDRESS 2024-03-14 1900 N. Pearl Street, Suite 2400, Dallas, TX 75201 No data
REGISTERED AGENT NAME CHANGED 2002-06-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
DEBORAH KERR TAGLIARINI AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PETER ALEX TAGLIARINI A/K/A PETER A. TAGLIARINI, DECEASED VS MT TRANSITION LP F/K/A MEMORIAL HOSPITAL OF TAMPA, LP, ET AL 2D2020-1529 2020-05-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-006648

Parties

Name ESTATE OF PETER ALEX TAGLIARINI
Role Petitioner
Status Active
Name DEBORAH KERR TAGLIARINI
Role Petitioner
Status Active
Representations BRYAN S. GOWDY, ESQ., LISA L. CULLARO, ESQ., MAC A. GRECO, JR., ESQ., G. WILLIAM LAZENBY, I V, ESQ.
Name IASIS HEALTHCARE LLC
Role Respondent
Status Active
Name MT TRANSITION LP
Role Respondent
Status Active
Representations H. HAMILTON RICE, I I I, ESQ., ANDREW R. HUDSON, ESQ., THOMAS SAIEVA, ESQ., ERIN B. REYNOLDS, ESQ., LESLEY A. STINE, ESQ., DINAH S. STEIN, ESQ.
Name GUSTAVO SERRANO, M.D.
Role Respondent
Status Active
Name HENRY J. WEISS, M.D.,
Role Respondent
Status Active
Name SOUTH TAMPA MEDICAL GROUP, P.A.
Role Respondent
Status Active
Name IASIS HEALTHCARE CORPORATION
Role Respondent
Status Active
Name F/K/A MEMORIAL HOSPITAL OF TAMPA, LP
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner's "Notice of Voluntary Dismissal," filed on December 18, 2020, is treated as a motion for voluntary dismissal and is granted. Petitioner's certiorari petition to quash the trial court's "Order Denying Plaintiff's Second Amended Motion to Compel Twelfth Request to Produce" is dismissed.
Docket Date 2021-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***TREATED AS A MOTION FOR VOLUNTARY DISMISSAL - SEE 1/11/21 ORDER***
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-10-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Petitioner's "Joint Motion to Continue Oral Argument, Abate the Petition, and Require a Status Report" is granted. The oral argument scheduled for October 20, 2020, is continued and the certiorari petition is abated. Petitioner shall file a status report regarding the parties' settlement by Friday, December 18, 2020.
Docket Date 2020-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT MOTION TO CONTINUE ORAL ARGUMENT, ABATE THE PETITION,AND REQUIRE A STATUS REPORT
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MT TRANSITION LP
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Respondents' motion for extension of time to file response to petitioner's motion for appellate attorney's fees is granted for 15 days from the date of this order.
Docket Date 2020-09-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 20, 2020, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ RESPONDENTS' NOTICE OF COMPLIANCE WITH SEPTEMBER 17, 2020 ORDER
On Behalf Of MT TRANSITION LP
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MT TRANSITION LP
Docket Date 2020-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENTUNDER FLA. R. APP. P. 9.320
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-09-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'SSUPPLEMENTAL APPENDIX
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-09-03
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by September 3, 2020.
Docket Date 2020-08-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MT TRANSITION LP
Docket Date 2020-07-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MT TRANSITION LP
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS MT TRANSITION LP, IASIS HEALTHCARE CORP. and IASIS HEALTHCARE, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MT TRANSITION LP
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 20, 2020.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MT TRANSITION LP
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MT TRANSITION LP
Docket Date 2020-05-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEBORAH KERR TAGLIARINI
DEBORAH KERR TAGLIARINI AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PETER ALEX TAGLIARINI A/K/A PETER A. TAGLIARINI, DECEASED VS MT TRANSITION LP, ET AL 2D2020-1384 2020-04-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-006648

Parties

Name DEBORAH KERR TAGLIARINI
Role Petitioner
Status Active
Representations LISA L. CULLARO, ESQ., G. WILLIAM LAZENBY, I V, ESQ., MAC A. GRECO, JR., ESQ.
Name ESTATE OF PETER ALEX TAGLIARINI
Role Petitioner
Status Active
Name D/B/A MEMORIAL HOSPITAL OF TAMPA
Role Respondent
Status Active
Name MT TRANSITION LP
Role Respondent
Status Active
Representations LESLEY A. STINE, ESQ., ERIN B. REYNOLDS, ESQ., H. HAMILTON RICE, I I I, ESQ., THOMAS SAIEVA, ESQ., ANDREW R. HUDSON, ESQ.
Name HENRY J. WEISS, M. D.
Role Respondent
Status Active
Name IASIS HEALTHCARE LLC
Role Respondent
Status Active
Name IASIS HEALTHCARE CORPORATION
Role Respondent
Status Active
Name GUSTAVO SERRANO, M. D.
Role Respondent
Status Active
Name F/K/A MEMORIAL HOSPITAL OF TAMPA, LP
Role Respondent
Status Active
Name SOUTH TAMPA MEDICAL GROUP, P.A.
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, MORRIS, and SMITH
Docket Date 2020-05-12
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-05-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within five days of the date of this order, Petitioner shall supplement the petition for writ of prohibition with Petitioner's affidavit that was attached to the March 23, 2020, motion to disqualify. Failure to timely comply with this order may result in this petition being decided without the affidavit.
Docket Date 2020-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-04-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State