Search icon

AMSURG NEW PORT RICHEY FL, INC.

Company Details

Entity Name: AMSURG NEW PORT RICHEY FL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Sep 2007 (17 years ago)
Document Number: F07000004715
FEI/EIN Number 621666190
Address: 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN, 37215, US
Mail Address: 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN, 37215, US
Place of Formation: TENNESSEE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Snodgrass Jeff President 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215

Secretary

Name Role Address
Reber Paige Secretary 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215

Treasurer

Name Role Address
Belmont Sarah Treasurer 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN 37215 No data
CHANGE OF MAILING ADDRESS 2024-04-23 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN 37215 No data
REGISTERED AGENT NAME CHANGED 2017-05-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
SREENIVASA PRASAD VANGARA, M. D. VS AMSURG NEW PORT RICHEY FL, INC. 2D2014-2651 2014-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-6889CA

Parties

Name SREENIVASA PRASAD VANGARA
Role Appellant
Status Active
Representations MICHAEL D. EHRENSTEIN, ESQ., LATASHA N. JOHNSON, ESQ.
Name AMSURG NEW PORT RICHEY FL, INC.
Role Appellee
Status Active
Representations RUSSELL S. BALDWIN, ESQ., ROBERT L. CHAPMAN, ESQ., MAHLON H. BARLOW, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SREENIVASA PRASAD VANGARA
Docket Date 2014-12-15
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 SREENIVASA PRASAD VANGARA
Docket Date 2014-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22-RB DUE 12/15/14
On Behalf Of SREENIVASA PRASAD VANGARA
Docket Date 2014-11-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMSURG NEW PORT RICHEY FL,INC
Docket Date 2014-10-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ JB
Docket Date 2014-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of AMSURG NEW PORT RICHEY FL,INC
Docket Date 2014-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-07
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 AMSURG NEW PORT RICHEY FL,INC
Docket Date 2014-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robert L. Chapman, Esq. 64748
On Behalf Of AMSURG NEW PORT RICHEY FL,INC
Docket Date 2014-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SREENIVASA PRASAD VANGARA
Docket Date 2014-09-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SREENIVASA PRASAD VANGARA
Docket Date 2014-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of SREENIVASA PRASAD VANGARA
Docket Date 2014-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MILLS
Docket Date 2014-09-08
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 SREENIVASA PRASAD VANGARA
Docket Date 2014-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **STRICKEN**
On Behalf Of SREENIVASA PRASAD VANGARA
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SREENIVASA PRASAD VANGARA
Docket Date 2014-06-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER
On Behalf Of SREENIVASA PRASAD VANGARA
Docket Date 2014-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-06-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SREENIVASA PRASAD VANGARA
AMSURG NEW PORT RICHEY FLORIDA, INC. VS SREENIVASA VANGARA 2D2014-2117 2014-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2010CA-6889WSG

Parties

Name AMSURG NEW PORT RICHEY FL, INC.
Role Appellant
Status Active
Representations MAHLON H. BARLOW, ESQ., ROBERT L. CHAPMAN, ESQ., RUSSELL S. BALDWIN, ESQ., JACQUELINE CARRICATO, ESQ.
Name SREENIVASA P. VANGARA
Role Appellee
Status Active
Representations Michael D. Ehrenstein, Esq., LATASHA N. JOHNSON, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2014-12-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert L. Chapman, Esq. 64748
On Behalf Of AMSURG NEW PORT RICHEY, FL
Docket Date 2014-10-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMSURG NEW PORT RICHEY, FL
Docket Date 2014-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-09-22
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 AMSURG NEW PORT RICHEY, FL
Docket Date 2014-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-09-08
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 AMSURG NEW PORT RICHEY, FL
Docket Date 2014-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SREENIVASA P. VANGARA
Docket Date 2014-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 08/29/14
On Behalf Of SREENIVASA P. VANGARA
Docket Date 2014-07-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMSURG NEW PORT RICHEY, FL
Docket Date 2014-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MILLS
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-07-08
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 AMSURG NEW PORT RICHEY, FL
Docket Date 2014-05-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2014-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH FEE
On Behalf Of AMSURG NEW PORT RICHEY, FL
Docket Date 2014-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMSURG NEW PORT RICHEY, FL
AMSURG NEW PORT RICHEY, FL, INC. VS SREENIVASA P. VANGARA 2D2012-4732 2012-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-6889CA

Parties

Name AMSURG NEW PORT RICHEY FL, INC.
Role Appellant
Status Active
Representations MAHLON H. BARLOW, ESQ., JACQUELINE A. TAYLOR, ESQ., RUSSELL S. BALDWIN, ESQ.
Name SREENIVASA P. VANGARA
Role Appellee
Status Active
Representations Michael D. Ehrenstein, Esq., LATASHA N. JOHNSON, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Morris, and Sleet
Docket Date 2013-01-31
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2013-01-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Mahlon H. Barlow, Esq. 0871117
Docket Date 2013-01-02
Type Order
Subtype Order
Description Miscellaneous Order ~ tic cab/CMc-AA's stat rpt due
Docket Date 2012-12-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ and notice of compliance wurg 10/29/2012 court order with attachments
Docket Date 2012-10-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ relinquishing jurisdiction/Tic cab/CM
Docket Date 2012-10-18
Type Response
Subtype Reply
Description REPLY ~ "STRICKEN" to memorandum in opposition to motion to dismiss premature appeal with exhibits
On Behalf Of SREENIVASA P. VANGARA
Docket Date 2012-10-15
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss appeal with appendix attached
On Behalf Of AMSURG NEW PORT RICHEY, FL
Docket Date 2012-10-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2012-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ W/$100 FILING FEE
On Behalf Of AMSURG NEW PORT RICHEY, FL
Docket Date 2012-10-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-09-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ w/appendix
On Behalf Of SREENIVASA P. VANGARA
Docket Date 2012-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMSURG NEW PORT RICHEY, FL
Docket Date 2012-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
Reg. Agent Change 2017-05-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State