Search icon

FLORIDA CARDIOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA CARDIOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CARDIOLOGY, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401K PROFIT SHARING PLAN & TRUST FOR EMPLOYEES OF FLORIDA CARDIOLOGY, P.A. 2011 592262342 2012-10-12 FLORIDA CARDIOLOGY, P.A. 222
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 4076451847
Plan sponsor’s mailing address 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800
Plan sponsor’s address SHAUN STUCKY, 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800

Plan administrator’s name and address

Administrator’s EIN 592262342
Plan administrator’s name FLORIDA CARDIOLOGY, P.A.
Plan administrator’s address 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800
Administrator’s telephone number 4076451847

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 140
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing SHAUN STUCKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing SHAUN STUCKY
Valid signature Filed with authorized/valid electronic signature
401K PROFIT SHARING PLAN & TRUST FOR EMPLOYEES OF FLORIDA CARDIOLOGY, P.A. 2010 592262342 2011-08-24 FLORIDA CARDIOLOGY, P.A. 257
Three-digit plan number (PN) 003
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 4076451847
Plan sponsor’s mailing address 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800
Plan sponsor’s address DARRELL BENGE, 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800

Plan administrator’s name and address

Administrator’s EIN 592262342
Plan administrator’s name FLORIDA CARDIOLOGY, P.A.
Plan administrator’s address 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800
Administrator’s telephone number 4076451847

Number of participants as of the end of the plan year

Active participants 108
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 97
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 203
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing DARRELL BENGE,CFO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-08-24
Name of individual signing DARRELL BENGE,CFO
Valid signature Filed with incorrect/unrecognized electronic signature
401K PROFIT SHARING PLAN & TRUST FOR EMPLOYEES OF FLORIDA CARDIOLOGY, P.A. 2010 592262342 2011-08-24 FLORIDA CARDIOLOGY, P.A. 257
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 4076451847
Plan sponsor’s mailing address 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800
Plan sponsor’s address DARRELL BENGE, 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800

Plan administrator’s name and address

Administrator’s EIN 592262342
Plan administrator’s name FLORIDA CARDIOLOGY, P.A.
Plan administrator’s address 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800
Administrator’s telephone number 4076451847

Number of participants as of the end of the plan year

Active participants 108
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 97
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 203
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing DARRELL BENGE,CFO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-24
Name of individual signing DARRELL BENGE,CFO
Valid signature Filed with authorized/valid electronic signature
401K PROFIT SHARING PLAN & TRUST FOR EMPLOYEES OF FLORIDA CARDIOLOGY, P.A. 2009 592262342 2010-10-07 FLORIDA CARDIOLOGY, P.A. 216
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 4076451847
Plan sponsor’s mailing address 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800
Plan sponsor’s address DARRELL BENGE, 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800

Plan administrator’s name and address

Administrator’s EIN 592262342
Plan administrator’s name FLORIDA CARDIOLOGY, P.A.
Plan administrator’s address 483 N. SEMORAN BLVD. SUITE 205, WINTER PARK, FL, 327923800
Administrator’s telephone number 4076451847

Number of participants as of the end of the plan year

Active participants 129
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 116
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 245
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 18

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing DARRELL BENGE,CFO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing DARRELL BENGE,CFO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
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 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
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. 5D2017-4025 2017-12-21 Closed
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

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State