Search icon

GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Nov 1981 (44 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: F55368
FEI/EIN Number 592157762

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

Address: 7315 HUDSON AVE, HUDSON, FL, 34667
Mail Address: 7315 HUDSON AVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONATI ALFRED M.D. President 7315 HUDSON AVE., HUDSON, FL, 34667
BONATI ALFRED M.D. Director 7315 HUDSON AVE., HUDSON, FL, 34667
HELLER SAMUEL JESQ. Agent 200 CENTRAL AVE., ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082656 THE BONATI INSTITUTE EXPIRED 2013-08-20 2018-12-31 - 7315 HUDSON AVENUE, HUDSON, FL, 34667
G09000169602 THE BONATI SPINE INSTITITUTE EXPIRED 2009-10-28 2014-12-31 - 7315 HUDSON AVE., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
MERGER 2014-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P14000101847. MERGER NUMBER 900000148169
AMENDMENT 2013-10-10 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 HELLER, SAMUEL J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 200 CENTRAL AVE., STE 2000, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-30 7315 HUDSON AVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 1989-03-30 7315 HUDSON AVE, HUDSON, FL 34667 -
NAME CHANGE AMENDMENT 1984-04-03 GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000330252 ACTIVE 502018CA015401XXXXMB PALM BEACH CIRCUIT COURT 2019-10-28 2026-07-02 $170,000.00 LAMARK MEDIA GROUP, LLC, 5901 BROKEN SOUND PKWY NW, SUITE 450, BOCA RATON, FL 33487
J19000673960 LAPSED 51-2011-CA-1677-WS SIXTH JUDICIAL CIRCUIT 2019-08-29 2024-10-11 $35,000.00 MAUREEN D'ERRICO, 5300 POST ROAD, APT. 316, EAST GREENWICH, RI 02918
J17000260036 LAPSED 51-2001-CA-1677-WS SIXTH JUDICIAL CIRCUIT 2017-04-26 2022-05-11 $1,095,704.54 MAUREEN D'ERRICO, ONE CROP STREET, APT. #3, EAST GREENWICH, RI 02918
J10001082095 TERMINATED 03-CA-000312 WALTON COUNTY CIVIL DIV. 2010-11-09 2015-12-01 $570,412.85 ANTHONY R. MORK, M.D., 101 MICROSPINE WAY, DEFUNIAK SPRINGS, FL 32435-6323

Court Cases

Title Case Number Docket Date Status
ALFRED O. BONATI, M.D. VS PATRICK O'BRIEN AND MARLENE O'BRIEN 5D2019-3264 2019-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
18-001362-CA

Parties

Name ALFRED O. BONATI, M.D.
Role Appellant
Status Active
Representations SAMUEL JASON HELLER
Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Appellee
Status Active
Name PATRICK O'BRIEN LLC
Role Appellee
Status Active
Representations Daniel Shapiro, Jason Del Rosso, CHARLES F. GODDARD, II, Michael A. Tessitore
Name GARY W. ROBERTS, ESQ.
Role Appellee
Status Active
Name GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A.
Role Appellee
Status Active
Name MARLENE O'BRIEN
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2020-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/6
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ CORR CASE CAPTION GRNTD
Docket Date 2020-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE CAPTION
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PATRICK O'BRIEN
Docket Date 2020-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PATRICK O'BRIEN
Docket Date 2020-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of PATRICK O'BRIEN
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6
On Behalf Of PATRICK O'BRIEN
Docket Date 2019-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT STAY
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/19
On Behalf Of ALFRED O. BONATI, M.D.

Documents

Name Date
ANNUAL REPORT 2014-04-22
Amendment 2013-10-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-01-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State