Search icon

AMSURG CORP. - Florida Company Profile

Company Details

Entity Name: AMSURG CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Dec 1997 (27 years ago)
Date of dissolution: 10 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: F97000006774
FEI/EIN Number 621493316

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

Address: 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215, US
Mail Address: 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
HOLDEN CHRISTOPHER A President 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215
GULMI CLAIRE M VCFS 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215
EASTRIDGE KEVIN D Vice President 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215
CLENDENIN PHILLIP Vice President 1A BURTON HILLS BLVD,, NASHVILLE, TN, 37215
CIGARRAN THOMAS G Director 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-10 - -
REGISTERED AGENT CHANGED 2017-04-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 1A BURTON HILLS BLVD, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2015-03-30 1A BURTON HILLS BLVD, NASHVILLE, TN 37215 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869777 TERMINATED 1000000497532 LEON 2013-04-29 2033-05-03 $ 2,979.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ALL WOMEN'S HEALTHCARE, INC. VS MATTHEW BIGGS, as Personal Representative of the Estate of JAQUELYNN WILLIAMS, Deceased. 4D2018-0747 2018-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-020296 (02)

Parties

Name AMSURG CORP.
Role Petitioner
Status Active
Name ALL WOMEN'S HEALTHCARE, INC.
Role Petitioner
Status Active
Representations Hala Sandridge, Thomas E. Dukes, III, DAVID ZIKA, JOHN D. EMMANUEL
Name SHERIDAN HEALTHCARE, INC.
Role Petitioner
Status Active
Name SHERIDAN HOLDING, INC.
Role Petitioner
Status Active
Name SHERIDAN HEALTHCORP, INC.
Role Petitioner
Status Active
Name MATTHEW BIGGS
Role Respondent
Status Active
Representations Joel S. Perwin, Ivan Francis Cabrera, William G. Wolk, Scott S. Liberman, JOHN D. EMMANUEL, Sean F. Thompson, Donald T. Norton
Name ESTATE OF JAQUELYNN WILLIAMS
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further, ORDERED that the petitioner’s April 3, 2018 motion for review is denied.MAY, LEVINE and CONNER, JJ., concur.
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ TO PETITIONER, ALL WOMEN'S HEALTHCARE, INC.'S MOTION TO REVIEW ORDER DENYING STAY PENDING APPEAL
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE EMAIL ADDRESS DESIGNATION
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-04-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-03-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State