Search icon

CENTRAL FLORIDA MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA MEDICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Mar 1983 (42 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G28377
FEI/EIN Number 592292127

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

Address: 1363 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1363 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIGHTMAN, EVERETT HARRY Director 1363 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168
WEIGHTMAN, EVERETT HARRY President 1363 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168
WEIGHTMAN, CAROL ANN Secretary 1363 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168
WEIGHTMAN, CAROL ANN Treasurer 1363 WAYNE AVE, NEW SMYRNA BEACH, FL, 32168
WEIGHTMAN, EVERETT HARRY Agent 1363 WAYNE AVE., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-02 1363 WAYNE AVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1999-03-26 1363 WAYNE AVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-26 1363 WAYNE AVE., NEW SMYRNA BEACH, FL 32168 -

Court Cases

Title Case Number Docket Date Status
EMANUEL GALLOWAY, INDIVIDUALLY, ETC. VS LAWRENCE EUGENE CRIMMINS, M.D., CENTRAL FLORIDA MEDICAL IMAGING, P.A., ADVENTIST HEALTH SYSTEM, SUNBELT, INC., D/B/A MEMORIAL HOSPITAL - WEST VOLUSIA, INC., D/B/A FLORIDA HOSPITAL - DELAND, ET AL. 5D2015-3055 2015-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31922-CICI

Parties

Name EMANUEL GALLOWAY
Role Appellant
Status Active
Representations Kimberly Simoes, Douglas G. Rawnsley
Name E. D. GALLOWAY
Role Appellant
Status Active
Name ESTATE OF BELINDA JACKSON
Role Appellant
Status Active
Name ADVENTIST HEALTH SYSTEM SUNBEL
Role Appellee
Status Active
Name PAPPAS & RUSSELL, PA
Role Appellee
Status Active
Representations Jonathan Isaac Rotstein, David Michael Russell, JANET W. ADAMS
Name LAWRENCE EUGENE CRIMMINS, MD
Role Appellee
Status Active
Name CENTRAL FLORIDA MEDICAL, INC.
Role Appellee
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name John Printy
Role Lower Tribunal Clerk
Status Active
Name Clerk First District Court of Appeal
Role Lower Tribunal Clerk
Status Active
Name Betsy Johansen
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PROCEEDING HEREAFTER STYLED AS...
Docket Date 2016-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of EMANUEL GALLOWAY
Docket Date 2016-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2016-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST DCA JUDGES ASSIGNED AS TEMP JUDGES TO HEAR AND DETERMINE CAUSE; 10/18 OA SCHEDULED IN FIFTH DCA IS CANCELLED; PARTY SHALL FILE A MOT FOR OA W/IN 10 DAYS TO FIFTH DCA IS OA IS DESIRED
Docket Date 2016-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPREME COURT ORDER TRANSFERRING CASE TO 1ST DCA
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of EMANUEL GALLOWAY
Docket Date 2016-05-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PAPPAS & RUSSELL, PA
Docket Date 2016-05-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 10/18 @ 10:00 A.M.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMANUEL GALLOWAY
Docket Date 2016-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMANUEL GALLOWAY
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EMANUEL GALLOWAY
Docket Date 2016-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAPPAS & RUSSELL, PA
Docket Date 2016-02-23
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 PAPPAS & RUSSELL, PA
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMANUEL GALLOWAY
Docket Date 2016-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL. EFILED (264 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/29 OTSC IS DISCHARGED
Docket Date 2016-01-07
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of EMANUEL GALLOWAY
Docket Date 2016-01-07
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 EMANUEL GALLOWAY
Docket Date 2015-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED PER 1/8 ORDER
Docket Date 2015-10-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMANUEL GALLOWAY
Docket Date 2015-09-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2015-09-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Michael Russell 0093634
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAPPAS & RUSSELL, PA
Docket Date 2015-09-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of PAPPAS & RUSSELL, PA
Docket Date 2015-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/27/15
On Behalf Of EMANUEL GALLOWAY
Docket Date 2015-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-31
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State