Search icon

SPECIALISTS ON CALL PHYSICIANS CORPORATION - Florida Company Profile

Company Details

Entity Name: SPECIALISTS ON CALL PHYSICIANS CORPORATION
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: 24 Sep 2013 (11 years ago)
Document Number: F13000004133
FEI/EIN Number 27-1485099

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

Address: 1717 Main Street, Suite 5850, Dallas, TX, 75201, US
Mail Address: 1717 Main Street, Suite 5850, Dallas, TX, 75201, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Ghosh Pritam MD Chie 1717 Main Street, Dallas, TX, 75201
Hallock Jason MD Director 1717 Main Street, Dallas, TX, 75201
Hallock Jason MD President 1717 Main Street, Dallas, TX, 75201
Garlington Andy MD Chief Financial Officer 1717 Main Street, Dallas, TX, 75201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093643 SPECIALIST ON CALL PHYSICIANS EXPIRED 2016-08-29 2021-12-31 - 1768 BUSINESS CENTER DRIVE, SUITE 100, RESTON, VA, 20190
G16000093642 FLORIDA TELE-PHYSICIANS, P.C EXPIRED 2016-08-26 2021-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1717 Main Street, Suite 5850, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-04-09 1717 Main Street, Suite 5850, Dallas, TX 75201 -
REGISTERED AGENT NAME CHANGED 2015-12-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-12-04 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000527770 TERMINATED 1000000968754 COLUMBIA 2023-10-25 2033-11-01 $ 6,056.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000417711 TERMINATED 1000000898119 COLUMBIA 2021-08-09 2031-08-18 $ 4,517.77 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
CHRISTOPHER ADKINS and MISTY ADKINS VS ROY KATZIN, M.D., et al. 4D2020-2271 2020-10-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011468

Parties

Name Misty Adkins
Role Appellant
Status Active
Name Christopher Adkins
Role Appellant
Status Active
Representations Mark S. Weinstein, George A. Vaka, Robert C. Hubbard
Name SPECIALISTS ON CALL PHYSICIANS CORPORATION
Role Appellee
Status Active
Name Physicians Regional Medical Center
Role Appellee
Status Active
Name SPECIALISTS ON CALL, INC.
Role Appellee
Status Active
Name Roy Katzin, M.D.
Role Appellee
Status Active
Representations Michael R. D'Lugo, Michael Shue, Ashley Withers, Ilisa Hoffman, Kelly A. Fernandes, Kevin W. Crews
Name NAPLES HMA, LLC
Role Appellee
Status Active
Name Tele-Physicians, P.C.
Role Appellee
Status Active
Name Florida Tele-Physicians
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ January 15, 2021 request for oral argument is denied.
Docket Date 2021-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher Adkins
Docket Date 2021-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christopher Adkins
Docket Date 2020-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ROY KATZIN, M.D., SPECIALISTS ON CALL, INC.,AND SPECIALISTS ON CALL PHYSICIANS CORPORATION
On Behalf Of Roy Katzin, M.D.
Docket Date 2020-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ NAPLES HMA, INC. d/b/a PHYSICIANS REGIONAL MEDICAL CENTER
On Behalf Of Roy Katzin, M.D.
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ **AMENDED ORDER ISSUED**ORDERED that appellees', Naples Hma, Llc D/B/A Physicians Regional Medical Center, December 9, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 6, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ NAPLES HMA, LLC d/b/a PHYSICIANS REGIONAL MEDICAL CENTER
On Behalf Of Roy Katzin, M.D.
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ROY KATZIN, M.D., SPECIALISTS ON CALL, INC., a Foreign Profit Corporation, TELE-PHYSICIANS P.C., a Georgia Professional Corporation, and Foreign Profit Corporation, D/B/A SPECIALISTS ON CALL PHYSICIANS and D/B/A FLORIDA TELE-PHYSICIANS, SPECIALISTS ON CALL PHYSICIANS CORPORATION
On Behalf Of Roy Katzin, M.D.
Docket Date 2020-11-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Christopher Adkins
Docket Date 2020-11-10
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 fully not text searchable. 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 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Adkins
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Christopher Adkins
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 2, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 9, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roy Katzin, M.D.
Docket Date 2020-11-02
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 Christopher Adkins
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Adkins
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roy Katzin, M.D.
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of Christopher Adkins
Docket Date 2020-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christopher Adkins
Docket Date 2020-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Adkins

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-08
Reg. Agent Change 2015-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State