Entity Name: | MEDCOR, 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: | 09 Jul 2002 (23 years ago) |
Branch of: | MEDCOR, INC., ILLINOIS (Company Number CORP_53631193) |
Document Number: | F02000003509 |
FEI/EIN Number |
363329823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 Prime Parkway, McHenry, IL, 60050, US |
Mail Address: | 4805 Prime Parkway, McHenry, IL, 60050, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Crotty John | Director | 4805 Prime Parkway, McHenry, IL, 60050 |
Bremer Brian | Director | 4805 Prime Parkway, McHenry, IL, 60050 |
Seeger Philip | Director | 4805 Prime Parkway, McHenry, IL, 60050 |
Rothermel Rob | Director | 4805 Prime Parkway, McHenry, IL, 60050 |
Petersen Bennet | Director | 4805 Prime Parkway, McHenry, IL, 60050 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 4805 Prime Parkway, McHenry, IL 60050 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 4805 Prime Parkway, McHenry, IL 60050 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARGET CORPORATION, et al. VS STEPHEN CHARRON, et al. | 4D2016-2077 | 2016-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TARGET CORPORATION |
Role | Appellant |
Status | Active |
Representations | NICOLETTE N. JOHN, Carlton Bober |
Name | WILLIAM RIVERAS |
Role | Appellant |
Status | Active |
Name | EDUARDO BORJA |
Role | Appellant |
Status | Active |
Name | BRIAN BLACK |
Role | Appellant |
Status | Active |
Name | South Broward Hospital District |
Role | Appellee |
Status | Active |
Name | INPHYNET SOUTH BROWARD, INC. |
Role | Appellee |
Status | Active |
Name | STEPHEN CHARRON |
Role | Appellee |
Status | Active |
Representations | BARBRA PAIGE, Nicole Kirk, Sherry M. Schwartz, Jason Friedman, Gregory J. Willis, STEPHEN L. MALOVE, Scott M. Teich, Jay P. Chimpoulis |
Name | Memorial Regional Hospital |
Role | Appellee |
Status | Active |
Name | MEDCOR, INC. |
Role | Appellee |
Status | Active |
Name | FASTCARE, LLC |
Role | Appellee |
Status | Active |
Name | ABEL RAMOS, D.O. |
Role | Appellee |
Status | Active |
Name | MARC D. SHAPIRO, D.O. |
Role | Appellee |
Status | Active |
Name | CHARLES A. LASCANO, M.D. |
Role | Appellee |
Status | Active |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-29 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellants¿ June 20, 2016 motion to relinquish jurisdiction is denied, and appellee¿s June 20, 2016 motion to dismiss is granted. This appeal is dismissed as being from a nonfinal, nonappealable order; further,ORDERED that appellants' June 23, 2016 motion for extension of time is moot.CIKLIN, C.J., LEVINE and FORST, JJ., concur. |
Docket Date | 2016-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-06-23 |
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 | Target Corporation |
Docket Date | 2016-06-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Target Corporation |
Docket Date | 2016-06-22 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | STEPHEN CHARRON |
Docket Date | 2016-06-21 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | Target Corporation |
Docket Date | 2016-06-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | STEPHEN CHARRON |
Docket Date | 2016-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Target Corporation |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-29 |
Reg. Agent Change | 2023-08-18 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State