Search icon

TRINITY HEALTH CORPORATION - Florida Company Profile

Company Details

Entity Name: TRINITY HEALTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 01 Jul 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: F14000002836
FEI/EIN Number 35-1443425

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

Address: 20555 Victor Parkway, Livonia, MI, 48152, US
Mail Address: 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
SLUBOWSKI MICHAEL President 20555 VICTOR PARKWAY, LIVONIA, MI, 48152
Ross Linda SESQ. Secretary 20555 VICTOR PARKWAY, LIVONIA, MI, 48152
Isacksen Daniel Treasurer 20555 VICTOR PARKWAY, Livonia, MI, 48152
Barnett Kevin Director 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152
McCarthy Kimberly Asst 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152
Taheri, MD Paul Director 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 20555 Victor Parkway, Livonia, MI 48152 -
MERGER 2017-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000172397
NAME CHANGE AMENDMENT 2014-12-18 TRINITY HEALTH CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000428050 TERMINATED 1000000830514 COLUMBIA 2019-06-17 2029-06-19 $ 15,293.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000013472 ACTIVE 1000000809210 COLUMBIA 2018-12-26 2029-01-02 $ 394.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000755694 TERMINATED 1000000803578 COLUMBIA 2018-11-09 2028-11-14 $ 1,595.71 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
HOLY CROSS HOSPITAL, INC., et al., Petitioner(s) v. ANDREAS TOMAC, M.D., Respondent(s). 4D2024-2856 2024-11-07 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-007608

Parties

Name HOLY CROSS HOSPITAL, INC.
Role Petitioner
Status Active
Representations John James Goran, Stephanie Rodriguez
Name TRINITY HEALTH CORPORATION
Role Petitioner
Status Active
Name Executive Committee of the Medical Staff of Holy Cross Hospital
Role Petitioner
Status Active
Name Jose Lopez, M.D.
Role Petitioner
Status Active
Name Andreas Tomac, M.D.
Role Respondent
Status Active
Representations Michael Raymond Lowe, Brian Evander
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Holy Cross Hospital, Inc.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-07
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
TRINITY HEALTH CORPORATION, BAYCARE HEALTH SYSTEM, INC., ET AL. VS SUSAN SANDERS 2D2018-4334 2018-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-6338XXCICI

Parties

Name BAYCARE HEALTH SYSTEM, INC.
Role Petitioner
Status Active
Name ST. ANTHONY'S PROFFESIONAL BUILDINGS AND SERVICES, INC.
Role Petitioner
Status Active
Name ST. ANTHONY'S HOSPITAL, INC.
Role Petitioner
Status Active
Name TRINITY HEALTH CORPORATION
Role Petitioner
Status Active
Representations DANIEL A. MARTINEZ, ESQ., CHRISTOPHER J. SCHULTE, ESQ.
Name SUSAN SANDERS
Role Respondent
Status Active
Representations WESLEY T. STRAW, ESQ., NICOLE M. ZIEGLER, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2019-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRINITY HEALTH CORPORATION
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by March 11, 2019.
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUSAN SANDERS
Docket Date 2018-12-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-12-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20days. Petitioners may serve a reply within 20 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2018-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent’s motion for extension of time to file a response to notice of joinder is treated as a motion to accept the response to the notice as timely filed and is granted. Respondent's motion to strike the petitioners/nonparties notice of joinder is granted and the notice of joinder is stricken as not authorized by the appellate rules. See Fla. R. App. Florida 9.360(a).
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION AND MOTION TO STRIKE NON-PARTIES' NOTICE OF JOINDER
On Behalf Of SUSAN SANDERS
Docket Date 2018-12-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION AND MOTION TO STRIKE NON-PARTIES' NOTICE OF JOINDER
On Behalf Of SUSAN SANDERS
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSAN SANDERS
Docket Date 2018-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of SUSAN SANDERS
Docket Date 2018-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, respondent is directed to serve a response to the notice of joinder filed on November 2, 2018.
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRINITY HEALTH CORPORATION
Docket Date 2018-11-02
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of TRINITY HEALTH CORPORATION
Docket Date 2018-11-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TRINITY HEALTH CORPORATION
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TRINITY HEALTH CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
Merger 2017-06-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State