Search icon

PRIME HEALTHCARE SERVICES, INC.

Company Details

Entity Name: PRIME HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Dec 2015 (9 years ago)
Document Number: F15000005572
FEI/EIN Number 33-0943449
Address: 3480 E. Guasti Road, ONTARIO, CA 91761
Mail Address: 3480 E. Guasti Road, ONTARIO, CA 91761
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Board Chair

Name Role Address
Reddy, Prem, MD Board Chair 3480 E. Guasti Road, ONTARIO, CA 91761

President

Name Role Address
Reddy, Prem, MD President 3480 E. Guasti Road, ONTARIO, CA 91761

Chief Executive Officer

Name Role Address
Reddy, Prem, MD Chief Executive Officer 3480 E. Guasti Road, ONTARIO, CA 91761

Director

Name Role Address
Hunt, Jack Director 3480 E. Guasti Road, Ontario, CA 91761
Diener, Robert Director 3480 E. Guasti Road, ONTARIO, CA 91761
Hafif, Greg Director 3480 E. Guasti Road,, ONTARIO, CA 91761

Assistant Secretary

Name Role Address
Doan, Christopher Assistant Secretary 3480 East Guasti Road, Ontario, CA 91761

Chief Financial Officer

Name Role Address
Aleman, Steve Chief Financial Officer 3480 E. Guasti Road, ONTARIO, CA 91761

Secretary

Name Role Address
Gilman, James Joel Secretary 3480 E. Guasti Road, ONTARIO, CA 91761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3480 E. Guasti Road, ONTARIO, CA 91761 No data
CHANGE OF MAILING ADDRESS 2024-04-25 3480 E. Guasti Road, ONTARIO, CA 91761 No data

Court Cases

Title Case Number Docket Date Status
PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC D/B/A LEHIGH REGIONAL MEDICAL CENTER AND PRIME HEALTHCARE SERVICES, INC. VS WILLIAM CANADA 6D2023-4115 2023-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-006365

Parties

Name PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Role Appellant
Status Active
Representations MICHAEL R. D'LUGO, ESQ.
Name LEHIGH REGIONAL MEDICAL CENTER
Role Appellant
Status Active
Name PRIME HEALTHCARE SERVICES, INC.
Role Appellant
Status Active
Name WILLIAM CANADA
Role Appellee
Status Active
Representations WESLEY M. RANDOLPH, ESQ., BRIAN J. LEE, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed August 21, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of WILLIAM CANADA
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve his answer brief is granted. The answer brief shall be served on or before August 1, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of WILLIAM CANADA
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
View View File
Docket Date 2024-03-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SUBMIT MEDIATION FORMS
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-03-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of WILLIAM CANADA
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** JUDGE LABODA - 105 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/28/24
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM CANADA
Docket Date 2023-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve his answer brief is granted. The answer brief shall be served on or before September 2, 2024.
View View File
Docket Date 2024-03-22
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ Appellants’ Unopposed Motion for Extension of Time to Submit Mediation Forms, filed March 18, 2024, is granted to the extent that the mediation forms are accepted as timely filed.
Docket Date 2024-03-06
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-06
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
Foreign Profit 2015-12-15

Date of last update: 20 Jan 2025

Sources: Florida Department of State