Entity Name: | HENRY SCHEIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 14 Nov 1994 (30 years ago) |
Document Number: | F94000005860 |
FEI/EIN Number | 11-3136595 |
Address: | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Mail Address: | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BERGMAN, STANLEY M | Chief Executive Officer | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
BRESLAWSKI, JAMES P | President | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
Raphael, Carol | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Mlotek, Mark E. | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Sheares Ph.D, Bradley T. | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Kuehn, Kurt P. | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Herring, Joseph L. | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Serota, Scott | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Tuckson MD, Reed V | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Ali, Mohamed | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Derby, Deborah | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Margulies, Anne H | Director | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
Ferrero, Jennifer | Secretary | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
Amodio, Michael | Treasurer | 135 DURYEA ROAD, c/o Henry Schein E-365 MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
Amodio, Michael | Vice President | 135 DURYEA ROAD, c/o Henry Schein E-365 MELVILLE, NY 11747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000089640 | GIV | ACTIVE | 2021-07-08 | 2026-12-31 | No data | 135 DURYEA ROAD, E-365, MELVILLE, NY, 11747 |
G21000089636 | GENERAL INJECTABLES & VACCINES | ACTIVE | 2021-07-08 | 2026-12-31 | No data | 135 DURYEA ROAD, E-365, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 135 DURYEA ROAD, MELVILLE, NY 11747 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 135 DURYEA ROAD, MELVILLE, NY 11747 | No data |
REGISTERED AGENT NAME CHANGED | 2004-06-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOSPA MEDICAL GROUP, LLC VS HENRY SCHEIN, INC. | 4D2021-1033 | 2021-03-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOSPA MEDICAL GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | Adam D. Farber |
Name | HENRY SCHEIN, INC. |
Role | Appellee |
Status | Active |
Representations | Ravi Batta |
Name | Hon. Frank S. Castor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-12 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
Docket Date | 2021-03-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2021-03-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GOSPA Medical Group, LLC |
Docket Date | 2021-03-11 |
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 | 2021-03-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State