Search icon

HYGEA HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: HYGEA HOLDINGS CORP
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: 09 Sep 2014 (11 years ago)
Date of dissolution: 03 Nov 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: F14000003833
FEI/EIN Number 30-0532605

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

Address: 8700 W Flagler Street, Suite 280, Miami, FL, 33174, US
Mail Address: 8700 W FLAGLER STREET, SUITE 280, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Collins Stanton k President 8700 W Flagler Street, Suite 280, Miami, FL, 33174

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-11-03 - -
CHANGE OF MAILING ADDRESS 2020-11-03 8700 W Flagler Street, Suite 280, Ste 280, Miami, FL 33174 -
REGISTERED AGENT CHANGED 2020-11-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 8700 W Flagler Street, Suite 280, Ste 280, Miami, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000447647 LAPSED 2018-027546-CA-01 MIAMI-DADE CIRCUIT COURT 2019-06-25 2024-07-02 $2,172,080.12 PRIORITY HEALTHCARE DISTRIBUTION, INC. D/B/A CURASCRIPT, 255 TECHNOLOGY PARK, LAKE MARY, FL 32746

Court Cases

Title Case Number Docket Date Status
RAUL TAMAYO, M.D., MICHAEL BATSON, PERSONAL REPRESENTATIVE OF THE ESTATE OF CHARLES LEE BATSON, SR., AND MIGUEL BURGOS, M.D. VS HYGEA HOLDINGS CORP. AND CHAKER CHUCK DAHAN, M.D. 5D2016-4218 2016-12-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-000069-O

Parties

Name MIGUEL BURGOS, M.D.
Role Appellant
Status Active
Name MICHAEL BATSON
Role Appellant
Status Active
Name ESTATE OF CHARLES LEE BATSON, SR.
Role Appellant
Status Active
Name RAUL TAMAYO, M.D.
Role Appellant
Status Active
Representations DOMINICK J. SALFI, Christina M. Kepner
Name HYGEA HOLDINGS CORP
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Christian M. Leger, Marc L. Levine, Gary S. Salzman
Name CHAKER CHUCK DAHAN, M.D.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-11
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties
Docket Date 2017-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of RAUL TAMAYO, M.D.
Docket Date 2017-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO FILE MTN/SUBSTITUTE BY 8/2.
Docket Date 2017-06-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2017-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/5 ORDER TO SUGGESTION OF DEATH
On Behalf Of RAUL TAMAYO, M.D.
Docket Date 2017-05-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-05-04
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2017-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAUL TAMAYO, M.D.
Docket Date 2017-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERT OF SERV OF ANS BRF
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2017-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2017-04-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/6
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2017-03-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/4
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAUL TAMAYO, M.D.
Docket Date 2017-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAUL TAMAYO, M.D.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction ~ IB DUE W/I 30 DYS.
Docket Date 2017-01-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER TO MOT DISM
On Behalf Of RAUL TAMAYO, M.D.
Docket Date 2017-01-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-01-09
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 12/29 ORDER
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2017-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2017-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-04
Type Response
Subtype Response
Description RESPONSE ~ PER 12/27 ORDER
On Behalf Of HYGEA HOLDINGS CORP
Docket Date 2016-12-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-12-27
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ DISCHARGED 1/4
Docket Date 2016-12-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of RAUL TAMAYO, M.D.
Docket Date 2016-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/16
On Behalf Of CHAKER CHUCK DAHAN, M.D.
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2020-11-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Off/Dir Resignation 2017-12-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
Foreign Profit 2014-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State