Search icon

MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY - Florida Company Profile

Company Details

Entity Name: MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY 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: AMENDMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: G30434
FEI/EIN Number 592280782

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

Address: 7315 HUDSON AVE., HUDSON, FL, 34667
Mail Address: 7315 HUDSON AVE., HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306995063 2007-01-10 2020-08-22 PO BOX 5485, HUDSON, FL, 346745485, US 7315 HUDSON AVE, HUDSON, FL, 346671158, US

Contacts

Phone +1 727-868-9563
Fax 7278696909

Authorized person

Name MRS. CECILIA O'RYAN
Role ADMINISTRATOR
Phone 7278689563

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 894
State FL
Is Primary Yes

Other Provider Identifiers

Issuer WORKMAN COMP
Number ASC0000628
State FL
Issuer BLUE CROSS
Number 642
State FL

Key Officers & Management

Name Role Address
BONATI, ALFRED President 7315 HUDSON AVENUE, HUDSON, FL
BONATI, ALFRED Director 7315 HUDSON AVENUE, HUDSON, FL
Heller Samuel JEsq. Agent 111 2nd Ave. NE, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 111 2nd Ave. NE, Suite 1210, St. Petersburg, FL 33701 -
AMENDMENT 2013-10-10 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Heller, Samuel J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 1991-03-15 7315 HUDSON AVE., HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 1991-03-15 7315 HUDSON AVE., HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000614352 ACTIVE 23-CA-016779 HILLSBOROUGH COUNTY CIRCUIT 2024-09-18 2029-09-19 $75,000.00 TAMPA BAY SURGERY CENTER ASSOCIATES, LTD., 11911 NORTH DALE MABRY HWY., TAMPA, FLORIDA 33618
J24000370450 ACTIVE 23-CA-016779 HILLSBOROUGH COUNTY CIRCUIT 2024-06-17 2029-06-17 $217,484.56 TAMPA BAY SURGERY CENTER ASSOCIATES, LTD., 11911 NORTH DALE MABRY HWY., TAMPA, FLORIDA 33618

Court Cases

Title Case Number Docket Date Status
ALFRED O. BONATI, M. D., GULF COAST ORTHOPEDIC CENTER CORPORATION, AND MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY VS CALVIN GOGGANS, JR., ET AL. 2D2023-1211 2023-06-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2023-CA-000251

Parties

Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Petitioner
Status Active
Name ALFRED O. BONATI, M. D.
Role Petitioner
Status Active
Representations SAMUEL J. HELLER, ESQ.
Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Petitioner
Status Active
Name RACHEL ANNE KABACH
Role Respondent
Status Active
Name CALVIN GOGGANS, JR.
Role Respondent
Status Active
Representations GABRIEL SAADE, ESQ., KRYSTINA MACHADO, ESQ.
Name ROBERT UTEG, M. D.
Role Respondent
Status Active
Name E.B.G., INC.
Role Respondent
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-02
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-10-30
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by October 30, 2023.
Docket Date 2023-09-25
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 ALFRED O. BONATI, M. D.
Docket Date 2023-08-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CALVIN GOGGANS, JR.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CALVIN GOGGANS, JR.
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 6, 2023.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ NOTICE OF AMENDED EMAIL DESIGNATIONS
On Behalf Of CALVIN GOGGANS, JR.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CALVIN GOGGANS, JR.
Docket Date 2023-06-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-06-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2023-06-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Medical Development Corporation of Pasco County, Petitioner(s) v. State of Florida, Agency for Health Care Administration, Respondent(s). 1D2023-0641 2023-03-17 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023004166

Parties

Name Samuel J. Heller
Role Petitioner
Status Active
Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Petitioner
Status Active
Representations Samuel J. Heller, Scott J. Flint
Name Agency for Health Care Administration
Role Respondent
Status Active
Representations Tracy Lee George
Name Kimberly R. Smoak
Role Judge/Judicial Officer
Status Withdrawn
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and substitution of counsel
On Behalf Of Agency for Health Care Administration
View View File
Docket Date 2023-03-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-03-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Medical Development Corporation of Pasco County
View View File
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
View View File
Docket Date 2023-03-20
Type Motions Other
Subtype Motion To Stay
Description Expedited Motion To Stay
On Behalf Of Medical Development Corporation of Pasco County
View View File
Docket Date 2023-03-24
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Medical Development Corporation of Pasco County
Docket Date 2023-06-01
Type Order
Subtype Order
Description Because no petition for writ of certiorari is pending in this court, Petitioner's notice of voluntary dismissal is denied. See. Fla. R. App. P. 9.350(c).
View View File
Docket Date 2023-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Medical Development Corporation of Pasco County
Docket Date 2023-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Agency for Health Care Administration
View View File
Docket Date 2023-03-23
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-03-23
Type Record
Subtype Appendix
Description Appendix to 03/23 response
On Behalf Of Agency for Health Care Administration
View View File
Docket Date 2023-03-23
Type Response
Subtype Response
Description Response to petitioner's expedited motion forstay of AHCA's emergency suspension order
On Behalf Of Agency for Health Care Administration
View View File
Docket Date 2023-03-23
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Medical Development Corporation of Pasco County
View View File
Docket Date 2023-03-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Medical Development Corporation of Pasco County
View View File
Docket Date 2023-03-17
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition Review Non-Final Admin. Action
View View File
ALFRED O. BONATI, M.D. VS PATRICK O'BRIEN AND MARLENE O'BRIEN 5D2019-3264 2019-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
18-001362-CA

Parties

Name ALFRED O. BONATI, M.D.
Role Appellant
Status Active
Representations SAMUEL JASON HELLER
Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Appellee
Status Active
Name PATRICK O'BRIEN LLC
Role Appellee
Status Active
Representations Daniel Shapiro, Jason Del Rosso, CHARLES F. GODDARD, II, Michael A. Tessitore
Name GARY W. ROBERTS, ESQ.
Role Appellee
Status Active
Name GULF COAST ORTHOPEDIC CENTER - ALFRED O. BONATI, M.D., P.A.
Role Appellee
Status Active
Name MARLENE O'BRIEN
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2020-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/6
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ CORR CASE CAPTION GRNTD
Docket Date 2020-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE CAPTION
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2020-01-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PATRICK O'BRIEN
Docket Date 2020-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PATRICK O'BRIEN
Docket Date 2020-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of PATRICK O'BRIEN
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6
On Behalf Of PATRICK O'BRIEN
Docket Date 2019-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT STAY
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ALFRED O. BONATI, M.D.
Docket Date 2019-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/19
On Behalf Of ALFRED O. BONATI, M.D.
NATHAN HERRING VS ALFRED O. BONATI, M. D., ET AL. 2D2018-4100 2018-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA1677

Parties

Name NATHAN HERRING
Role Appellant
Status Active
Representations RANDALL O. REDER, ESQ.
Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Appellee
Status Active
Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Appellee
Status Active
Name ALFRED O. BONATI, M. D.
Role Appellee
Status Active
Representations CHARLES F. GODDARD, I I, ESQ., SAMUEL J. HELLER, ESQ., JOHN F. ROMANO, ESQ., BRENT G. STEINBERG, ESQ., ELIZABETH A. ZWIBEL, ESQ., SEAN V. DONNELLY, ESQ., DALE M. SWOPE, ESQ., MINDY L. MILLER, ESQ., COREY B. FRIEDMAN, ESQ.
Name D/ B/ A THE BONATI INSTITUTE AND AMERICAN MEDICAL CARE, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATHAN HERRING
Docket Date 2018-12-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATHAN HERRING
Docket Date 2018-11-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2018-11-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2018-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-31
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of NATHAN HERRING
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of NATHAN HERRING
Docket Date 2018-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATIONS AND COURT REPORTER ACKNOWLEDGMENT - RP KANABAY COURT REPORTERS
ALFRED O. BONATI, M. D., ET AL., VS MAUREEN D' ERRICO 2D2017-2148 2017-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-1677

Parties

Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Appellant
Status Active
Name D/ B/ A THE BONATI INSTITUTE AND AMERICAN MEDICAL CARE, INC.
Role Appellant
Status Active
Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Appellant
Status Active
Name ALFRED O. BONATI, M. D.
Role Appellant
Status Active
Representations SAMUEL J. HELLER, ESQ., CHARLES F. GODDARD, I I, ESQ.
Name MAUREEN D' ERRICO
Role Appellee
Status Active
Representations BRENT G. STEINBERG, ESQ., JOHN F. ROMANO, ESQ., COREY B. FRIEDMAN, ESQ., MINDY L. MILLER, ESQ., ELIZABETH A. ZWIBEL, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/05/18
On Behalf Of MAUREEN D' ERRICO
Docket Date 2017-12-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2017-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2017-10-31
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MAUREEN D' ERRICO
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAUREEN D' ERRICO
Docket Date 2017-10-30
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 ALFRED O. BONATI, M. D.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2017-08-28
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 ALFRED O. BONATI, M. D.
Docket Date 2017-08-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days.
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 1981 PAGES
Docket Date 2017-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2018-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served within 30 days. Appellants are advised that future motions for extensions of time must comply with Florida Rule of Appellate Procedure 9.300(a).

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267277205 2020-04-15 0455 PPP 7315 hudson avenue, HUDSON, FL, 34667
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212400
Loan Approval Amount (current) 212400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 15
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 214832.42
Forgiveness Paid Date 2021-06-16
2348348303 2021-01-20 0455 PPS 7315 Hudson Ave, Hudson, FL, 34667-1158
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212432.5
Loan Approval Amount (current) 212432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-1158
Project Congressional District FL-12
Number of Employees 15
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 215115.55
Forgiveness Paid Date 2022-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State