Entity Name: | SELECT SPECIALTY HOSPITAL - ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Feb 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jan 2005 (20 years ago) |
Document Number: | F02000000697 |
FEI/EIN Number |
371426852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055 |
Mail Address: | 4714 GETTYSBURG ROAD, LEGAL DEPT, MECHANICSBURG, PA, 17055 |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194252833 | 2017-05-12 | 2017-05-12 | 4714 GETTYSBURG RD, LEGAL DEPT, MECHANICSBURG, PA, 170554325, US | 5579 S ORANGE AVE, ORLANDO, FL, 328093493, US | |||||||||||||
|
Phone | +1 717-972-1100 |
Authorized person
Name | MICHAEL TARVIN |
Role | VP |
Phone | 7179721100 |
Taxonomy
Taxonomy Code | 208M00000X - Hospitalist Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Mullin Thomas P | President | 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055 |
TARVIN MICHAEL E | Vice President | 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055 |
Veit Joel T | Vice President | 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055 |
DUGGAN JOHN F | Assistant Secretary | 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055 |
DUGGAN JOHN F | Vice President | 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000044054 | SELECT SPECIALTY HOSPITAL - ORLANDO (NORTH CAMPUS) | ACTIVE | 2010-05-19 | 2025-12-31 | - | 4714 GETTYSBURG ROAD, LEGAL DEPARTMENT, MECHANICSBURG, PA, 17055 |
G07114900026 | SELECT SPECIALTY HOSPITAL - ORLANDO (SOUTH CAMPUS) | ACTIVE | 2007-04-24 | 2027-12-31 | - | LEGAL DEPT - ENTITY MANAGER, 4714 GETTYSBURG RD, MECHANICSBURG, PA, 17055, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 4714 GETTYSBURG ROAD, MECHANICSBURG, PA 17055 | - |
CHANGE OF MAILING ADDRESS | 2008-04-02 | 4714 GETTYSBURG ROAD, MECHANICSBURG, PA 17055 | - |
NAME CHANGE AMENDMENT | 2005-01-18 | SELECT SPECIALTY HOSPITAL - ORLANDO, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIM LUCAS ADAMS VS SELECT SPECIALTY HOSPITAL - ORLANDO, INC., | SC2020-0023 | 2020-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Tim Lucas Adams |
Role | Petitioner |
Status | Active |
Name | SELECT SPECIALTY HOSPITAL - ORLANDO, INC. |
Role | Respondent |
Status | Active |
Representations | Chanel A. Mosley |
Name | HON. JOSE RAMON RODRIGUEZ, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Tiffany Moore Russell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction***Uncertified Copy*** |
On Behalf Of | Tim Lucas Adams |
View | View File |
Docket Date | 2020-01-08 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2020-01-08 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2020-01-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Tim Lucas Adams |
View | View File |
Docket Date | 2020-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-11150-O |
Parties
Name | TIM L. ADAMS |
Role | Appellant |
Status | Active |
Name | SELECT SPECIALTY HOSPITAL - ORLANDO, INC. |
Role | Appellee |
Status | Active |
Representations | Bradley P. Blystone, Chanel A. Mosley |
Name | HON. JOSE R. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion |
Docket Date | 2020-01-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2020-01-08 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC20-23 CASE DISMISSED |
Docket Date | 2020-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-06 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ Ref #101191529 |
Docket Date | 2020-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2019-12-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-12-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 6 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ LT CLERK SROA BY 12/13 BEFORE 12:00 PM |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 30 DAYS PENDING LT ORDER ON MOT FOR REH |
Docket Date | 2019-07-17 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2019-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ MOT FOR LEAVE BY 7/19 |
Docket Date | 2019-07-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 6/18 ORDER, AND REQUEST FOR EOT TO FILE MOTION FOR LEAVE |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2019-06-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ MOT FOR LEAVE TO FILE AMEND RB W/IN 10 DAYS |
Docket Date | 2019-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ STRICKEN PER 6/18 ORDER |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2019-05-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2019-05-17 |
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 | TIM L. ADAMS |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 6/22 |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Deny EOT for Reply Brief ~ AS MOOT |
Docket Date | 2019-04-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION EOT |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2019-04-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SELECT SPECIALTY HOSPITAL - ORLANDO, INC. |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 4/22 |
Docket Date | 2019-03-15 |
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 | SELECT SPECIALTY HOSPITAL - ORLANDO, INC. |
Docket Date | 2019-02-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TIM L. ADAMS |
Docket Date | 2019-02-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 254 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-01-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PS FILED BELOW 01/07/2019. |
On Behalf Of | TIM L. ADAMS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313483141 | 0420600 | 2009-05-26 | 5579 SOUTH ORANGE AVE, EDGEWOOD, FL, 32809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207253550 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2009-06-24 |
Abatement Due Date | 2009-07-07 |
Current Penalty | 956.25 |
Initial Penalty | 1275.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 C01 IIC |
Issuance Date | 2009-06-24 |
Abatement Due Date | 2009-07-12 |
Current Penalty | 2231.25 |
Initial Penalty | 2975.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101030 G01 IA |
Issuance Date | 2009-06-24 |
Abatement Due Date | 2009-06-29 |
Current Penalty | 1275.0 |
Initial Penalty | 1700.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State