Search icon

CORA HEALTH SERVICES, INC.

Company Details

Entity Name: CORA HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jan 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: F98000000386
FEI/EIN Number 34-1853567
Address: 3745 Shawnee Rd., Suite 103, Lima, OH, 45806, US
Mail Address: P.O. Box 150, Lima, OH, 45802-0150, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952128522 2024-09-24 2024-09-24 PO BOX 150, LIMA, OH, 458020150, US 20009 VERDANA VILLAGE BLVD UNIT 103, ESTERO, FL, 339289826, US

Contacts

Phone +1 419-221-6717

Authorized person

Name STEVE KRZYMINSKI
Role EXECUTIVE VICE PRESIDENT
Phone 4192216717

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Krzyminski Stephen R Treasurer 3745 Shawnee Rd., Lima, OH, 45806

Director

Name Role Address
Baumgartel Kurt Director 3745 Shawnee Rd., Lima, OH, 45806

Chief Executive Officer

Name Role Address
Baumgartel Kurt Chief Executive Officer 3745 Shawnee Rd., Lima, OH, 45806

President

Name Role Address
Othon Javier President 3745 Shawnee Rd., Lima, OH, 45806

Exec

Name Role Address
Krzyminski Stephen R Exec 3745 Shawnee Rd., Lima, OH, 45806

Chief Financial Officer

Name Role Address
Krzyminski Stephen R Chief Financial Officer 3745 Shawnee Rd., Lima, OH, 45806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009514 CORA PHYSICAL THERAPY - WEST DELRAY BEACH ACTIVE 2025-01-23 2030-12-31 No data 13550 SOUTH JOG ROAD, SUITE 100, DELRAY BEACH, FL, 33446
G25000009527 CORA PHYSICAL THERAPY - LAKE WORTH SOUTH ACTIVE 2025-01-23 2030-12-31 No data 3401 SOUTH CONGRESS AVE, SUITE 104, PALM SPRINGS, FL, 33461
G25000009524 CORA PHYSICAL THERAPY - BOYNTON BEACH ACTIVE 2025-01-23 2030-12-31 No data 1700 W WOOLBRIGHT RD, BOYTON BEACH, FL, 33426
G25000009523 CORA PHYSICAL THERAPY - WEST BOCA RATON ACTIVE 2025-01-23 2030-12-31 No data 7015 BERACASA WAY, BOCA RATON, FL, 33433
G24000120246 CORA PHYSICAL THERAPY - ESTERO ACTIVE 2024-09-25 2029-12-31 No data P.O. BOX 150, LIMA, OH, 45802
G23000059966 CORA PHYSICAL THERAPY - SOUTH HOMESTEAD ACTIVE 2023-05-11 2028-12-31 No data P.O. BOX 150, LIMA, OH, 45802
G22000073227 CORA PHYSICAL THERAPY - MARGATE ACTIVE 2022-06-16 2027-12-31 No data PO BOX 150, LIMA, OH, 45802
G22000073220 CORA PHYSICAL THERAPY - PUNTA GORDA ACTIVE 2022-06-16 2027-12-31 No data PO BOX 150, LIMA, OH, 45802
G22000040164 CORA PHYSICAL THERAPY - CAPE CORAL ACTIVE 2022-03-29 2027-12-31 No data P.O. BOX 150, LIMA, OH, 45802
G22000029502 CORA PHYSICAL THERAPY - ST. JOHNS ACTIVE 2022-03-07 2027-12-31 No data PO BOX 150, LIMA, OH, 45802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 3745 Shawnee Rd., Suite 103, Lima, OH 45806 No data
CHANGE OF MAILING ADDRESS 2024-04-05 3745 Shawnee Rd., Suite 103, Lima, OH 45806 No data
REGISTERED AGENT NAME CHANGED 2021-08-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2009-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000329647 TERMINATED 1000000825060 DADE 2019-05-03 2039-05-08 $ 84,828.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000329639 TERMINATED 1000000825059 DADE 2019-05-03 2029-05-08 $ 354.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ADVANCED AMBULATORY SURGERY CENTER, LLC VS WEISS, GRUNER, BARCLAY & BARNETT O/B/O JACQUELINE FILLION BOLTON, AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC., ALLEN HEALTHCARE, INC. D/B/A FIRSTAT NURSING SERVICES, KLONEL, ETC., ET AL. 5D2018-1316 2018-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001750

Parties

Name ADVANCED AMBULATORY SURGERY CENTER LLC
Role Appellant
Status Active
Representations MARK GOLDSTEIN
Name MARK D. BORNSTEIN PODIATRY LLC
Role Appellee
Status Active
Name DEBRA A. DUBE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name CORA HEALTH SERVICES, INC.
Role Appellee
Status Active
Name ADVANCED ORTHOPEDICS, LLC
Role Appellee
Status Active
Name INTERNAL MEDICINE CONNECTION
Role Appellee
Status Active
Name KLONEL CHIROPRACTIC AND REHABILITATION CENTER, P.A.
Role Appellee
Status Active
Name WEISS, GRUNER, BARCLAY & BARNETT
Role Appellee
Status Active
Representations JENNA K. DROZDOWICZ, Sylvia A. Grunor, Mark A. Cederberg, JOSEPH M. TARASKA
Name PHYSICAL MEDICINE PAIN CENTER
Role Appellee
Status Active
Name BANYAN FINANCE, LLC
Role Appellee
Status Active
Name ALLEN HEALTHCARE, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name NARENDRA DHARIA, M.D.
Role Appellee
Status Active
Name STAND UP MRI OF ORLANDO
Role Appellee
Status Active
Name FIRSTAT NURSING SERVICES
Role Appellee
Status Active
Name FLORIDA DIVERSIFIED MEDICAL CONSULTANTS LLC
Role Appellee
Status Active
Name NEURO IOM SERVICES, INC.
Role Appellee
Status Active
Name SPINE & BRAIN NEUROSURGERY CENTER, INC.
Role Appellee
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital
Role Appellee
Status Active
Name JACQUELINE FILLION BOLTON
Role Appellee
Status Active
Name PREFERRED CARE PARTNERS HOLDING, CORP.
Role Appellee
Status Active
Name AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
Role Appellee
Status Active
Name UNITED HEALTHCARE CORP
Role Appellee
Status Active
Name JAMES K. SHEA, M.D., INC.
Role Appellee
Status Active
Name RURAL/METRO CORPORATION OF FLORIDA
Role Appellee
Status Active
Name ORLANDO FOOT AND ANKLE CLINIC, INC.
Role Appellee
Status Active
Name PARAMOUNT MEDICAL BILLING, LLC
Role Appellee
Status Active
Name HEALTH DIAGNOSTICS OF ORLANDO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ SETTING ASIDE DEFAULT FINAL JUDGMENT
Docket Date 2018-05-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS FOR LT TO REENTER ORDER. OTSC - AA W/I 10 DYS OF ORDER.
Docket Date 2018-05-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED; FILED BELOW 5/21/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/26 ORDER
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-04-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/23/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-08-05
Reg. Agent Change 2021-08-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State