FLORIDA CARDIOLOGY, P.A. - Florida Company Profile

Entity Name: | FLORIDA CARDIOLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Mar 1983 (42 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 17 Jun 1996 (29 years ago) |
Document Number: | G30409 |
FEI/EIN Number | 592262342 |
Mail Address: | 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792, US |
Address: | 483 N. SEMORAN BLVD, SUITE 102, WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
City: | Winter Park |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAJAJ SANDEEP | President | 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792 |
BAJAJ SANDEEP | Director | 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792 |
REDDY KARAN | Treasurer | 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792 |
REDDY KARAN | Director | 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792 |
MANUBENS CLAUDIO | Secretary | 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792 |
MANUBENS CLAUDIO | Director | 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792 |
BAJAJ SANDEEP M | Agent | 483 N. SEMORAN BLVD, WINTER PARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G96218000200 | FLORIDA CARDIOLOGY | ACTIVE | 1996-08-05 | 2026-12-31 | - | 483 N SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-04-30 | 483 N. SEMORAN BLVD, SUITE 102, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 483 N. SEMORAN BLVD, SUITE 102, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-13 | BAJAJ, SANDEEP M.D. | - |
RESTATED ARTICLES AND NAME CHANGE | 1996-06-17 | FLORIDA CARDIOLOGY, P.A. | - |
REINSTATEMENT | 1994-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001528257 | TERMINATED | 2010 CA 3443 CA | 5TH JUD CIR/ MARION CO. | 2013-10-10 | 2018-10-18 | $239,366.63 | GABRIEL BIZOUATI, 820 N.E. 171 TERRACE, NORTH MIAMI BEACH, FLORIDA 33162 |
J12000464563 | TERMINATED | 2012CA006225O | ORANGE COUNTY CIRCUIT COURT | 2012-05-30 | 2017-06-05 | $24,727.92 | WELLS FARGO FINANCIAL LEASING, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RONALD VALIDO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARSHA KAY VALIDO, DECEASED AND AS NATURAL PARENT AND GUARDIAN OF H.V., A CHILD AND CHRISTINA VALIDO VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL EAST ORLANDO, HARISH MAHIMACHARAN PATIL, M.D. AND FLORIDA CARDIOLOGY, P.A. | 5D2018-0437 | 2018-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RONALD VALIDO |
Role | Appellant |
Status | Active |
Representations | BRIAN C. HOGAN |
Name | ESTATE OF MARSHA KAY VALIDO |
Role | Appellant |
Status | Active |
Name | CHRISTINA VALIDO |
Role | Appellant |
Status | Active |
Name | H.V., A CHILD |
Role | Appellant |
Status | Active |
Name | HARISH MAHIMACHARAN PATIL, M.D. |
Role | Appellee |
Status | Active |
Name | FLORIDA HOSPITAL EAST ORLANDO |
Role | Appellee |
Status | Active |
Name | FLORIDA CARDIOLOGY, P.A. |
Role | Appellee |
Status | Active |
Name | ADVENTIST HEALTH SYSTEM/SUNBELT, INC. |
Role | Appellee |
Status | Active |
Representations | Craig S. Foels, Thomas E. Dukes, III, Dinelia A. Concepcion, Christian P. Trowbridge |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2018-07-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-06-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-06-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 6/12 ORDER |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-06-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 829 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-05-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Adventist Health System/Sunbelt, Inc. |
Docket Date | 2018-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INIT BRF 7/15;5/16 ORDER IS DISCHARGED |
Docket Date | 2018-05-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-05-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS |
Docket Date | 2018-04-10 |
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 | RONALD VALIDO |
Docket Date | 2018-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2018-02-13 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA BRIAN C HOGAN 114537 |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/30/18 |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-02-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-01363-O |
Parties
Name | ESTATE OF MARSHA KAY VALIDO |
Role | Appellant |
Status | Active |
Name | CHRISTINA VALIDO |
Role | Appellant |
Status | Active |
Name | RONALD VALIDO |
Role | Appellant |
Status | Active |
Representations | BRIAN C. HOGAN |
Name | H.V., A CHILD |
Role | Appellant |
Status | Active |
Name | HARISH MAHIMACHARAN PATIL, M.D. |
Role | Appellee |
Status | Active |
Name | ADVENTIST HEALTH SYSTEM/SUNBELT, INC. |
Role | Appellee |
Status | Active |
Representations | Thomas E. Dukes, III |
Name | FLORIDA CARDIOLOGY, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2018-07-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-06-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-06-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-06-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 6/12 ORDER |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-04-17 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | ORD - Grant Mediation Motion ~ IB W/IN 70 DAYS |
Docket Date | 2018-04-16 |
Type | Mediation |
Subtype | Other |
Description | Other ~ APPELLANT'S UNOPPOSED MOTION TO WAIVE MEDIATION |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator ~ VACATED AND W/DRWN PER 4/17 ORDER |
Docket Date | 2018-02-02 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-01-16 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ VACATED AND W/DRWN PER 4/17 ORDER |
Docket Date | 2018-01-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA BRIAN C HOGAN 114537 |
On Behalf Of | RONALD VALIDO |
Docket Date | 2018-01-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE THOMAS E DUKES, III 0444146 |
On Behalf Of | Adventist Health System/Sunbelt, Inc. |
Docket Date | 2018-01-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Adventist Health System/Sunbelt, Inc. |
Docket Date | 2017-12-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/19/17 |
On Behalf Of | RONALD VALIDO |
Docket Date | 2017-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-12-21 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State