Search icon

SELECT SPECIALTY HOSPITAL - ORLANDO, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

Phone +1 717-972-1100

Authorized person

Name MICHAEL TARVIN
Role VP
Phone 7179721100

Taxonomy

Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary Yes

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
TIM LUCAS ADAMS VS SELECT SPECIALTY HOSPITAL - ORLANDO, INC., SC2020-0023 2020-01-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-86

Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA011150A001OX

Parties

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
TIM L. ADAMS VS SELECT SPECIALTY HOSPITAL - ORLANDO, INC. 5D2019-0086 2019-01-10 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313483141 0420600 2009-05-26 5579 SOUTH ORANGE AVE, EDGEWOOD, FL, 32809
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-06-23
Case Closed 2009-07-15

Related Activity

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