Search icon

CARDIOLOGY PHYSICIANS, P.A.

Company Details

Entity Name: CARDIOLOGY PHYSICIANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 1982 (43 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 27 Sep 1988 (36 years ago)
Document Number: F64894
FEI/EIN Number 59-2163944
Address: 305 MEMORIAL MEDICAL PKWY., SUITE 301, DAYTONA BEACH, FL 32117
Mail Address: 305 MEMORIAL MEDICAL PKWY., SUITE 301, DAYTONA BEACH, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942250683 2006-05-11 2018-08-17 311 N CLYDE MORRIS BLVD, SUITE 320, DAYTONA BEACH, FL, 321142781, US 311 N CLYDE MORRIS BLVD, SUITE 320, DAYTONA BEACH, FL, 321142781, US

Contacts

Phone +1 386-255-5331
Fax 3862553723

Authorized person

Name HUMAYUN JAMIDAR
Role VICE PRESIDENT
Phone 3862555331

Taxonomy

Taxonomy Code 174400000X - Specialist
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 060113602
State FL

Agent

Name Role Address
Arab, Dinesh, Dr. Agent 1275 W. Granda Blvd, Suite 4C, Ormond Beach, FL 32174

Authorized Representative

Name Role Address
Klayer, Garrett J, CPA Authorized Representative 1275 W. Granda Blvd, Suite 4C Ormond Beach, FL 32174

Vice President

Name Role Address
ARAB, DINESH MD Vice President 305 MEMORIAL MEDICAL PKWY., STE 301, DAYTONA BEACH, FL 32117
QUADRAT, OTAKAR M.D. Vice President 311 N. CLYDE MORRIS BLVD., STE. 320, DAYTONA BEACH, FL 32174

President

Name Role Address
HENDERSON, DAVID A M.D. President 305 MEMORIAL MEDICAL PKWY., STE 301, DAYTONA BEACH, FL 32117

Treasurer

Name Role Address
JAMIDAR, HUMAYUN, A., M.D. Treasurer 311 N. CLYDE MORRIS BLVD., STE.320, DAYTONA BEACH, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09030900305 VOLUSIA HEART EXPIRED 2009-01-30 2014-12-31 No data 311 N CLYDE MORRIS BLVD, SUITE 320, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Arab, Dinesh, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1275 W. Granda Blvd, Suite 4C, Ormond Beach, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 305 MEMORIAL MEDICAL PKWY., SUITE 301, DAYTONA BEACH, FL 32117 No data
CHANGE OF MAILING ADDRESS 2011-01-06 305 MEMORIAL MEDICAL PKWY., SUITE 301, DAYTONA BEACH, FL 32117 No data
NAME CHANGE AMENDMENT 1988-09-27 CARDIOLOGY PHYSICIANS, P.A. No data
EVENT CONVERTED TO NOTES 1988-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES R. SHOEMAKER, D.O., ET AL. VS SONIA SLIGER, ETC., ET AL. 5D2012-2485 2012-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-13926

Parties

Name JAMES R. SHOEMAKER, DO
Role Appellant
Status Active
Representations Mark Hicks, Dinah S. Stein, William Kevin Bledsoe, Jedidiah David Vander Klok, Shannon Kain
Name ORMOND MEDICAL ARTS FAMILY
Role Appellant
Status Active
Name RAJAN KAPOOR, M.D.
Role Appellee
Status Active
Name CURTIS WEAVER, M.D.
Role Appellee
Status Active
Name INFECTIOUS DISEASE ASSOCIATES
Role Appellee
Status Active
Name FLORIDA HEART GROUP, P.A.
Role Appellee
Status Active
Name JAVIER E. TELLO, M.D.
Role Appellee
Status Active
Name JOHN L. WALKER, M.D.
Role Appellee
Status Active
Name CARDIOLOGY PHYSICIANS, P.A.
Role Appellee
Status Active
Name STEPHEN SLIGER
Role Appellee
Status Active
Name SONIA SLIGER
Role Appellee
Status Active
Representations STEPHEN J. KNOX, David J. Sales, John W. Bocchino
Name JOSE H. ARIAS, M.D.
Role Appellee
Status Active
Name SALVADOR LANZA, M.D.
Role Appellee
Status Active
Name UNIVERSITY MEDICAL CARE, P.A.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-10-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-10-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ PET FOR REVIEW DENIED SC14-1522
Docket Date 2014-08-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC14-1522
Docket Date 2014-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-04
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2014-08-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2014-08-01
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-08-01
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2014-07-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of SONIA SLIGER
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE RESPONSE TO 6/16 MOTION
Docket Date 2014-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED MOTION/XOT TO FILE RESPONSE TO REHEARING
On Behalf Of SONIA SLIGER
Docket Date 2014-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ XOT TO FILE RESPONSE TO REHEARING
On Behalf Of SONIA SLIGER
Docket Date 2014-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ &/OR CLAR, CERT
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2014-05-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED
Docket Date 2014-05-13
Type Response
Subtype Response
Description RESPONSE ~ SEE 5/13 ORDER
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2014-05-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ AAS/CROSS AES' 5/12 MOT IS GRANTED TO EXTENT THAT THE ATTACHED BRF WILL CONSTITUTE AA/CROSS AE'S RESPONSE REQ IN THE PRIOR MOTION
Docket Date 2014-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO FILE BRIEF...; GRANTED PER 5/13 ORDER
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2014-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RECONSIDERATION
On Behalf Of SONIA SLIGER
Docket Date 2014-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 3/25 ORDER & LEAVE TO FILE RESPONSE
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2014-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2014-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE
On Behalf Of SONIA SLIGER
Docket Date 2014-02-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-23
Type Mandate
Subtype Mandate
Description Mandate ~ RECALLED PER 3/25 ORDER
Docket Date 2013-12-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2013-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO 11/20MOT REH,ETC.
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2013-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL - EFILED
Docket Date 2013-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & WRITTEN OPIN;Sw,Ch, Tp
On Behalf Of SONIA SLIGER
Docket Date 2013-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' MOT ATTY FEES IS DENIED
Docket Date 2013-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ WITHDRAWN PER 5/30/14 OPIN
Docket Date 2013-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SONIA SLIGER
Docket Date 2013-07-26
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of SONIA SLIGER
Docket Date 2013-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2013-06-27
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE CROSS REPLY BRIEF TO 7/28/13
On Behalf Of SONIA SLIGER
Docket Date 2013-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2013-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED XOT TO FILE REPLY BRIEF TO 6/18/13
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2013-05-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES & MOT STRIKE
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2013-05-10
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 6/3/13
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2013-05-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTYS FEES
On Behalf Of SONIA SLIGER
Docket Date 2013-05-07
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/7/13 MOT GRANTED... RESPONSE W/I 5 DAYS
Docket Date 2013-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE FILE RESPONSE TO MOT ATTY'S FEES OUT OF TIME
On Behalf Of SONIA SLIGER
Docket Date 2013-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SONIA SLIGER
Docket Date 2013-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SONIA SLIGER
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SONIA SLIGER
Docket Date 2013-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 VOL - EFILED 311 pgs.
Docket Date 2013-02-21
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2013-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SONIA SLIGER
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SONIA SLIGER
Docket Date 2013-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/19 ORDER
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2013-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2013-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2013-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER EOT
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 98VOL - 5 BOXES
Docket Date 2012-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2012-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2012-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 8/25
Docket Date 2012-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANT MOTION TO CONDUCT TELEPHONIC MEDIATION
Docket Date 2012-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2012-07-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS; MED SIGNED BY J. PALMER
Docket Date 2012-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Dinah S. Stein 098272
Docket Date 2012-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SONIA SLIGER
Docket Date 2012-07-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2012-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 7/10/12
On Behalf Of SONIA SLIGER
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.,\MED.
On Behalf Of JAMES R. SHOEMAKER, DO
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State