Search icon

ORTHOPEDIATRICS CORP.

Company Details

Entity Name: ORTHOPEDIATRICS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: F09000004015
FEI/EIN Number 26-1761833
Address: 2850 Frontier Drive, Warsaw, IN, 46582, US
Mail Address: 2850 Frontier Drive, Warsaw, IN, 46582, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Exec

Name Role Address
Throdahl Mark C Exec 2850 Frontier Drive, Warsaw, IN, 46582

Director

Name Role Address
Riccitelli Sam Director 2850 Frontier Drive, Warsaw, IN, 46582
Schlotterback Terry Director 2850 Frontier Drive, Warsaw, IN, 46582

President

Name Role Address
Bailey David R President 2850 Frontier Drive, Warsaw, IN, 46582
Odle Gregory A President 2850 Frontier Drive, Warsaw, IN, 46582
Hauser Joe C President 2850 Frontier Drive, Warsaw, IN, 46582

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2850 Frontier Drive, Warsaw, IN 46582 No data
CHANGE OF MAILING ADDRESS 2024-04-04 2850 Frontier Drive, Warsaw, IN 46582 No data
REINSTATEMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000197170 TERMINATED 1000000739503 COLUMBIA 2017-03-30 2037-04-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ORTHEX LLC, ORTHOPEDIATRIC CORP., and SQUADRON CAPITAL, LLC VS IMED SURGICAL, LLC, et al. 4D2021-1778 2021-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-017135

Parties

Name ORTHOPEDIATRICS CORP.
Role Appellant
Status Active
Name Squadron Capital LLC
Role Appellant
Status Active
Name ORTHEX, LLC
Role Appellant
Status Active
Representations Timothy J. Carroll, Marshall Bender, Elizabeth Manno, Jason Hunter Korn
Name IMed Surgical, LLC
Role Appellee
Status Active
Representations Vanessa B. Tussey, Stuart Harold Singer, Michael Hogan, Jeffrey D. Feldman
Name DROR PALEY, LLC
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 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee IMED Surgical, LLC’s September 30, 2021 request for oral argument is denied.
Docket Date 2021-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IMed Surgical, LLC
Docket Date 2021-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orthex LLC
Docket Date 2021-08-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of IMed Surgical, LLC
Docket Date 2021-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IMed Surgical, LLC
Docket Date 2021-07-30
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellee IMED Surgical, LLC's July 29, 2021 “motion for clarification of appellee’s answer brief deadline” is granted, and appellee shall file the answer brief within thirty (30) days from the date of this order.
Docket Date 2021-07-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of IMed Surgical, LLC
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orthex LLC
Docket Date 2021-07-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ July 2, 2021 response, it isORDERED that appellee’s June 18, 2021 motion to dismiss appeal is denied. See Cone v. Anderson, 944 So. 2d 1073, 1074 (Fla. 1st DCA 2006); Spradley v. Old Harmony Baptist Church, 721 So. 2d 735, 737 (Fla. 1st DCA 1998).
Docket Date 2021-07-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orthex LLC
Docket Date 2021-07-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Orthex LLC
Docket Date 2021-06-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Orthex LLC
Docket Date 2021-06-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ June 23, 2021 motion to serve an amended initial brief is granted.
Docket Date 2021-06-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Orthex LLC
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of IMed Surgical, LLC
Docket Date 2021-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of IMed Surgical, LLC
Docket Date 2021-06-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Orthex LLC
Docket Date 2021-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/16/21***
On Behalf Of Orthex LLC
Docket Date 2021-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Orthex LLC
Docket Date 2021-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orthex LLC
Docket Date 2021-06-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Orthex LLC
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2021-06-03
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Orthex LLC
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Orthex LLC
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State