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

Entity Name: | GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 1981 (44 years ago) |
Date of dissolution: | 30 Dec 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2014 (11 years ago) |
Document Number: | F55368 |
FEI/EIN Number | 592157762 |
Address: | 7315 HUDSON AVE, HUDSON, FL, 34667 |
Mail Address: | 7315 HUDSON AVE, HUDSON, FL, 34667 |
ZIP code: | 34667 |
City: | Hudson |
County: | Pasco |
Place of Formation: | FLORIDA |
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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State