Search icon

NIGASOFT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIGASOFT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F03000003112
FEI/EIN Number 593543582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18302 HIGHWOODS PRESERVE PKWY, SUITE 101, TAMPA, FL, 33647
Mail Address: 18302 HIGHWOODS PRESERVE PKWY, SUITE 101, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAMPATH GAUTHAM Vice Chairman 18302 HIGHWOODS PRESERVE PKWY,#101, TAMPA, FL, 33647
SAMPATH GAUTHAM Agent 18302 HIGHWOODS PRESERVE PKWY, TAMPA, FL, 33647
SAMPATH GAUTHAM President 18302 HIGHWOODS PRESERVE PKWY,#101, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-11-30 18302 HIGHWOODS PRESERVE PKWY, SUITE 101, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-30 18302 HIGHWOODS PRESERVE PKWY, SUITE 101, TAMPA, FL 33647 -
CANCEL ADM DISS/REV 2006-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-30 18302 HIGHWOODS PRESERVE PKWY, SUITE 101, TAMPA, FL 33647 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019950 LAPSED 08115912 HILLSBOROUGH CIR CRT CIV DIV 2008-10-14 2013-10-30 $21684.42 BPO SYSTEMS, INC., 2 WANDA WAY, MARTINEZ, CA 94553
J04900016790 LAPSED 04-3556-CI-11 6TH JUD CIR CT PINELLAS CIVIL 2004-07-06 2009-07-12 $23747.20 E COMPUTER TECHNOLOGIES, INC., 777 S. CENTRAL EXPRESSWAY, STE. 4-F, RICHARDSON, TX 75050

Court Cases

Title Case Number Docket Date Status
HEMANT N. SHAH VS REGIONS BANK, ET AL. SC2020-1248 2020-08-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292010CA007496A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D19-2530

Parties

Name Hemant N. Shah
Role Petitioner
Status Active
Representations LAURA H. HOWARD
Name Care Dentistry Group, LLC.
Role Respondent
Status Active
Name NIGASOFT INC.
Role Respondent
Status Active
Name PASCO SUNRISE, INC.
Role Respondent
Status Active
Name Mayur J. Mehta
Role Respondent
Status Active
Representations Richard J. McIntyre, KATIE B. HINTON
Name Madhvi F. Shara
Role Respondent
Status Active
Name Care Multispecialty Group, P.A.
Role Respondent
Status Active
Name Hemantkumar Nathubhai Shah
Role Respondent
Status Active
Name SURAJ KIRAN, INC.
Role Respondent
Status Active
Name Big Bend Investments Group of Florida, LLC
Role Respondent
Status Active
Name REGIONS BANK
Role Respondent
Status Active
Representations John A. Anthony, Lydia M. Gazda, Stephenie B. Anthony
Name Alka Shah
Role Respondent
Status Active
Name Key Equipment Financial, Inc.
Role Respondent
Status Active
Name Gautham Sampath
Role Respondent
Status Active
Name Synergy Medical Service, LLC.
Role Respondent
Status Active
Name Paras Shah
Role Respondent
Status Active
Name Hon. James Manly Barton II
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-02-25
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Hemant N. Shah vs. Big Bend Investments Group of Florida, LLC, etc., et al. to Hemant N. Shah vs. Regions Bank, et al.
Docket Date 2020-10-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION
On Behalf Of Regions Bank
View View File
Docket Date 2020-09-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF HEMANT N. SHAH
On Behalf Of Hemant N. Shah
View View File
Docket Date 2020-09-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Hemant N. Shah
View View File
Docket Date 2020-08-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Hemant N. Shah
View View File
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAYUR J. MEHTA VS BIG BEND INVESTMENTS GROUP OF FLORIDA, LLC, ETC., ET AL. SC2020-1247 2020-08-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292010CA007496A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D19-2530

Parties

Name SURAJ KIRAN, INC.
Role Respondent
Status Active
Name Mayur J. Mehta
Role Petitioner
Status Active
Representations KATIE B. HINTON, Richard J. McIntyre
Name Care Dentistry Group, LLC.
Role Respondent
Status Active
Name Key Equipment Financial, Inc.
Role Respondent
Status Active
Name Synergy Medical Service, LLC.
Role Respondent
Status Active
Name NIGASOFT INC.
Role Respondent
Status Active
Name Care Multispecialty Group, P.A.
Role Respondent
Status Active
Name Big Bend Investments Group of Florida, LLC
Role Respondent
Status Active
Name Hemantkumar Nathubhai Shah
Role Respondent
Status Active
Name Madhvi F. Shara
Role Respondent
Status Active
Name PASCO SUNRISE, INC.
Role Respondent
Status Active
Name Gautham Sampath
Role Respondent
Status Active
Name Paras Shah
Role Respondent
Status Active
Name Hemant N. Shah
Role Respondent
Status Active
Representations Mr. Stanford R. Solomon, LAURA H. HOWARD
Name Hon. James Manly Barton II
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Alka Shah
Role Respondent
Status Active
Name REGIONS BANK
Role Respondent
Status Active
Representations Lydia M. Gazda, John A. Anthony, Stephenie B. Anthony

Docket Entries

Docket Date 2020-12-29
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Mayur J. Mehta
View View File
Docket Date 2020-09-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Regions Bank
View View File
Docket Date 2020-08-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-08-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Mayur J. Mehta
View View File
Docket Date 2020-08-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mayur J. Mehta
View View File
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-03
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S INITIAL BRIEF ON JURISDICTION
On Behalf Of Mayur J. Mehta
View View File
MAYUR MEHTA, DDS VS REGIONS BANK, ET AL 2D2020-0661 2020-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7498

Parties

Name MAYUR MEHTA, DDS
Role Appellant
Status Active
Representations RICHARD J. MC INTYRE, ESQ., KATIE M. BRINSON HINTON, ESQ.
Name SYNERGY MEDICAL SOLUTIONS, L.L.C.
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name BIG BEND INVESTMENT GROUP, INC.
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations LYDIA M. GAZDA, ESQ., DANIEL A. NICHOLAS, ESQ., JOHN A. ANTHONY, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name NIGASOFT INC.
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, LLC
Role Appellee
Status Active
Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Rothstein-Youakim
Docket Date 2020-10-21
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of September 23, 2020, requiring the filing of an initial brief.
Docket Date 2020-09-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to abate this appeal pending resolution of another appeal involving the same parties is denied.Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT, MAYUR MEHTA'S MOTION TO ABATE APPEAL PENDINGDECISION IN PERFECTED RELATED APPEAL, OR ALTERNATIVELY, THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of REGIONS BANK
Docket Date 2020-07-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall, within ten days from the date of this order, and as previously directed by this court's order dated June 9, 2020, respond to appellant's motion to abate appeal pending decision in perfected related appeal.
Docket Date 2020-06-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to abate and motion for extension of time.
Docket Date 2020-06-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPEAL PENDING DECISION IN PERFECTED RELATED APPEAL, OR ALTERNATIVELY, THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ contained within motion to abate
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 5, 2020.
Docket Date 2020-04-21
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 MAYUR MEHTA, DDS
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. Appellant's motion for extension of time is granted, and the initial brief shall be served by April 23, 2020. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-24
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 MAYUR MEHTA, DDS
Docket Date 2020-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYUR MEHTA, DDS
REGIONS BANK, AN ALABAMA STATE CHARTERED BANK, AS SUCCESSOR IN INTEREST TO AM SOUTH BANK VS BIG BEND INVESTMENT GROUP OF FLORIDA, LLC, ET AL 2D2019-2530 2019-07-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-007496

Parties

Name REGIONS BANK
Role Appellant
Status Active
Representations LYDIA M. GAZDA, ESQ., JOHN A. ANTHONY, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name AM SOUTH BANK
Role Appellant
Status Active
Name ALKA SHAH
Role Appellee
Status Active
Name SYNERGY MEDICAL SOLUTIONS, L.L.C.
Role Appellee
Status Active
Name PASCO SUNRISE, INC.
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active
Name PARAS SHAH
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name MAYUR J. MAHTA
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, P. A.
Role Appellee
Status Active
Name BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Role Appellee
Status Active
Representations KATIE M. BRINSON HINTON, ESQ., STANFORD R. SOLOMON, ESQ., LAURA H. HOWARD, ESQ., RICHARD J. MC INTYRE, ESQ.
Name NIGASOFT INC.
Role Appellee
Status Active
Name HEMANTKUMAR NATHUBHAI SHAH
Role Appellee
Status Active
Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name MADHVI H. SHAH
Role Appellee
Status Active
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellee
Status Active
Name SURAJ KIRAN, INC.
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).POLSTON, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2021-02-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The style of the above case has been changed from Hemant N. Shah vs. BigBend Investments Group of Florida, LLC, etc., et al. to Hemant N. Shah vs.Regions Bank, et al.
Docket Date 2021-02-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Ruleof Appellate Procedure 9.350(b), it is ordered that the petition for review is herebyvoluntarily dismissed.LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2020-08-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-08-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2020-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Mayur J. Mehta's motion for appellate attorney's fees is denied.
Docket Date 2020-07-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ THE SOLOMON LAW GROUP, P.A.'S NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE HEMANT N. SHAH AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney Daniel A. Nicholas of Cole, Scott & Kissane, P.A., to withdraw as counsel for the Appellee Hemant N. Shah is granted, and Attorney Nicholas and his law firm are relieved of further appellate responsibilities.
Docket Date 2020-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2020-01-29
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of REGIONS BANK
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by January 29, 2020.
Docket Date 2020-01-13
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 REGIONS BANK
Docket Date 2019-12-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE'S (HEMANT N. SHAH) NOTICE OF JOINDER WITH MAYUR MEHTA'S ANSWER BRIEF
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-12-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE'S (HEMANT N. SHAH) NOTICE OF JOINDER WITH MAYUR MEHTA'S ANSWER BRIEF
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, MAYUR MEHTA'S REQUEST FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mayur J. Mehta's motion for extension of time is granted, and the answer brief shall be served within five days from the date of this order.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Hemant N. Shah's motion for extension of time is granted, and the answer brief shall be served by December 9, 2019.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mayur J. Mehta's motion for extension of time is granted, and the answer brief shall be served by December 9, 2019.
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 18, 2019.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mayur J. Mehta's amended motion for extension of time is granted, and the answer brief shall be served by November 18, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of REGIONS BANK
Docket Date 2019-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGIONS BANK
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served September 20, 2019.
Docket Date 2019-08-16
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 REGIONS BANK
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 16, 2019.
Docket Date 2019-07-22
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 REGIONS BANK
Docket Date 2019-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REGIONS BANK
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of REGIONS BANK
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HEMANT SHAH, M. D., L L C VS REGIONS BANK, ET AL 2D2017-3509 2017-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7498

Parties

Name HEMANT SHAH, M. D., L L C
Role Appellant
Status Active
Representations DANIEL A. NICHOLAS, ESQ., LINDSAY A. WICKHAM, ESQ.
Name SYNERGY MEDICAL SOLUTIONS, L.L.C.
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations DOMINIC A. ISGRO, ESQ., JOHN A. ANTHONY, ESQ.
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name NIGASOFT INC.
Role Appellee
Status Active
Name MAYUR J. MEHTA (DNU)
Role Appellee
Status Active
Name BIG BEND INVESTMENT GROUP OF FLORIDA, L L C
Role Appellee
Status Active
Name MAYUR J. MAHTA CARE MULTISPECIALTY GROUP, PA. A.
Role Appellee
Status Active
Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GAUTHAM SAMPATH HEMANT N. SHAH
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active

Docket Entries

Docket Date 2018-01-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HEMANT SHAH, M. D., L L C
Docket Date 2017-12-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 206 PAGES
Docket Date 2017-10-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of appellant's response to the court's order to show cause why the appeal should not be dismissed as being from a nonappealable, nonfinal order, the order to show cause dated August 31, 2017, is discharged, and the appeal shall proceed pursuant to the procedures in Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEMANT SHAH, M. D., L L C
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGIONS BANK
Docket Date 2017-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of HEMANT SHAH, M. D., L L C
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-31
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED***(see 10/09/17 ord)
Docket Date 2017-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEMANT SHAH, M. D., L L C

Documents

Name Date
REINSTATEMENT 2009-11-05
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-07-11
REINSTATEMENT 2006-11-30
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-27
Foreign Profit 2003-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State