Search icon

EMCARE, INC.

Company Details

Entity Name: EMCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1993 (31 years ago)
Date of dissolution: 09 Sep 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: F93000004231
FEI/EIN Number 75-1732351
Address: 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215
Mail Address: 1A BURTON HILLS BLVD, NASHVILLE, TN 37215
Place of Formation: DELAWARE

Director

Name Role Address
CHUANG, MD, CHAN-CHOU Director 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215

President

Name Role Address
CHUANG, MD, CHAN-CHOU President 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215

Treasurer

Name Role Address
Charpentier, Jason Treasurer 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215

Senior Vice President and Secretary

Name Role Address
Moore, Ilene Senior Vice President and Secretary 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215

Vice President

Name Role Address
Musso, Matthew Vice President 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013493 PINELLAS COUNTY EMS MEDICAL DIRECTORS EXPIRED 2013-02-07 2018-12-31 No data LEGAL DEPT., 6200 S. SYRACUSE WAY, SUITE 200, GREENWOOD VILLAGE, CO, 80111
G13000013496 PINELLAS COUNTY EMS OFFICE OF THE MEDICAL DIRECTORS EXPIRED 2013-02-07 2018-12-31 No data LEGAL DEPT., 6200 S. SYRACUSE WAY, SUITE 200, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-09-09 No data No data
CHANGE OF MAILING ADDRESS 2022-09-09 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215 No data
REGISTERED AGENT CHANGED 2022-09-09 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215 No data
MERGER 2008-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000092927
REINSTATEMENT 2001-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL VS WANDA ESPINOZA - CRUZ, M. D., ET AL 2D2019-3917 2019-10-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-1112

Parties

Name GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ.
Name EMCARE, INC.
Role Appellee
Status Active
Name FLORIDA EM-I MEDICAL SERVICES, P.A.
Role Appellee
Status Active
Name WANDA ESPINOZA - CRUZ, M. D.
Role Appellee
Status Active
Representations CHRISTOPHER D. GRAY, ESQ., WOLFGANG FLORIN, ESQ., ROBIN M. OROSZ, ESQ., JOHN M. BARR, ESQ., MONICA WILLIAMS HARRIS, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL
Docket Date 2019-10-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Silberman, and Villanti
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL
Docket Date 2019-10-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition is denied. The emergency motion for order to show cause is denied as moot.
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The emergency motion for order to show cause is denied as moot.
ADOLFO GONZALEZ-GARCIA, M.D., et al. VS RODOLFO VARGAS CHAVEZ, et al. 4D2019-2292 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18001011 (25)

Parties

Name PHOENIX OBSTETRICS GYNECOLOGY, LLC
Role Appellant
Status Active
Name KEI NAKANISHI, M.D.
Role Appellant
Status Active
Name JULIO COELLO, M.D.
Role Appellant
Status Active
Name JORGE GALLO, M.D.
Role Appellant
Status Active
Name ADOLFO GONZALEZ-GARCIA, M.D.
Role Appellant
Status Active
Representations Brigid Finerty Cech Samole, William V. Carcioppolo, Elliot H. Scherker, Katherine Marie Clemente
Name ESTRELLA JACOB
Role Appellee
Status Active
Name OCTAVIO VARGAS LLC
Role Appellee
Status Active
Name RODOLFO VARGAS CHAVEZ
Role Appellee
Status Active
Representations CARLOS A. VELASQUEZ, Daniel Harwin, RUSSELL SCHELL
Name LILLIAN DALEYZA VARGAS
Role Appellee
Status Active
Name ENVISION HEALTHCARE CORP.
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name KARLA ARANDA
Role Appellee
Status Active
Name THE ESTATE OF LILIA TORRES
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1611 AND 19-2292 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-1611. SEE 08/12/2019 ORDER.**
Docket Date 2019-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 27, 2019 notice of voluntary dismissal, the above case numbers are dismissed.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ July 23, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1611. Appellants shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-07-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ADOLFO GONZALEZ-GARCIA, M.D., et al. VS RODOLFO VARGAS CHAVEZ, et al. 4D2019-1611 2019-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18001011

Parties

Name KEI NAKANISHI, M.D.
Role Appellant
Status Active
Name JORGE GALLO, M.D.
Role Appellant
Status Active
Name PHOENIX OBSTETRICS GYNECOLOGY, LLC
Role Appellant
Status Active
Name JULIO COELLO, M.D.
Role Appellant
Status Active
Name ADOLFO GONZALEZ-GARCIA, M.D.
Role Appellant
Status Active
Representations Elliot H. Scherker, Katherine Marie Clemente, Brigid Finerty Cech Samole, William V. Carcioppolo
Name ENVISION HEALTHCARE CORP.
Role Appellee
Status Active
Name KARLA ARANDA
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name OCTAVIO VARGAS LLC
Role Appellee
Status Active
Name THE ESTATE OF LILIA TORRES
Role Appellee
Status Active
Name ESTRELLA JACOB
Role Appellee
Status Active
Name LILIAN DALEYZA VARGAS
Role Appellee
Status Active
Name RODOLFO VARGAS CHAVEZ
Role Appellee
Status Active
Representations CARLOS A. VELASQUEZ, RUSSELL SCHELL, Daniel Harwin, James Curtis Blecke
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1611 AND 19-2292 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-1611. SEE 08/12/2019 ORDER.**
Docket Date 2019-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 27, 2019 notice of voluntary dismissal, the above case numbers are dismissed.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/11/2019
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ July 23, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1611. Appellants shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1086 PAGES (PAGES 1-1058)
On Behalf Of Clerk - Broward
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ July 3, 2019 status report, it is ORDERED that the stay entered by this court’s June 4, 2019 order is continued until the circuit court disposes of the motion for new trial and appellants file a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ (AMENDED)
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-07-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARY SCOTT VS HENRY KURUSZ, M. D., ET AL 2D2014-1617 2014-04-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-3425-CI-20

Parties

Name ESTATE OF RAWLINS SCOTT
Role Appellant
Status Active
Name MARY SCOTT
Role Appellant
Status Active
Representations DANIEL J. MC BREEN, ESQ., DAVID M. CALDEVILLA, ESQ., RICHARD A. GILBERT, ESQ.
Name BAY AREA HEART CENTER, P.A.
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name YOUR CARE CLINICS, L L C
Role Appellee
Status Active
Name J. H. GATEWOOD EMERGENCY SERV.
Role Appellee
Status Active
Name FLORIDA E M - 1 MEDICAL SERV.
Role Appellee
Status Active
Name HENRY KURUSZ, M. D.
Role Appellee
Status Active
Representations MINDY P. MCLAUGHLIN, ESQ., ANDREW M. BROWN, ESQ., RONALD E. BUSH, ESQ., KAREN M. SHIMONSKY, ESQ., JESSICA D. DARENEAU, ESQ., GABRIELLE S. OSBORNE, ESQ., CHRISTOPHER J. SCHULTE, ESQ.
Name MILAND SHASTRI, M. D.
Role Appellee
Status Active
Name BRIAN N. MOSS, D. O.
Role Appellee
Status Active
Name JUAN BORJA, D. O.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ the stay of this case provided by this court's August 13, 2014, order is lifted.
Docket Date 2014-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Status Report
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ STATUS REPORT / MOTION
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-06-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2014-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-05-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2015-04-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Petitioner's Motion for Conditional Award of Appellate Attorneys' Fees pursuant to section 768.79 and rule 1.442 is denied.
Docket Date 2015-01-27
Type Notice
Subtype Notice
Description Notice ~ JOINDER IN RESPONDENTS, HENRY KURUSZ, M.D., EMCARE, INC., FLORIDAEM-1 MEDICAL SERVICES, P.A. AND J.H. GATEWOOD EMERGENCY SERVICES, P.A. RESPONSE AND OBJECTION TO PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2015-01-23
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT, MILIND SHASTRI, M.D.'S JOINDER IN RESPONDENTS, HENRY KURUSZ, M.D., EMCARE, INC., FLORIDA EM-1 MEDICAL SERVICES, P.A. AND J.H. GATEWOOD EMERGENCY SERVICES, P.A. RESPONSE AND OBJECTION TO PETITIONER'S MOTION FOR CONDITIONAL A WARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2015-01-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT HENRY KURUSZ, M.D., EMCARE, INC.,FLORIDA EM-I MEDICAL SERVICES, P.A., AND J.H. GATEWOOD EMERGENCY SERVICES, P.A RESPONSE AND OBJECTION TO PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2015-01-07
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIOR^RI
On Behalf Of MARY SCOTT
Docket Date 2015-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY SCOTT
Docket Date 2014-12-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MARY SCOTT
Docket Date 2014-11-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-04-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2014-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX VOLUME 3
On Behalf Of MARY SCOTT
Docket Date 2014-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2022-09-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State