Search icon

PENSACOLA LUNG GROUP, M.D.'S, P.A. - Florida Company Profile

Company Details

Entity Name: PENSACOLA LUNG GROUP, M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENSACOLA LUNG GROUP, M.D.'S, 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: 17 Aug 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: G54471
FEI/EIN Number 592313481

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

Address: 4700 Bayou Blvd, SUITE 6, PENSACOLA, FL, 32503, US
Mail Address: 4700 Bayou Blvd, SUITE 6, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619196151 2007-04-24 2019-05-16 4700 BAYOU BLVD., SUITE 6, PENSACOLA, FL, 32503, US 4700 BAYOU BLVD., SUITE 6, PENSACOLA, FL, 32503, US

Contacts

Phone +1 850-477-9253
Fax 8504949843

Authorized person

Name APRIL L. MCDANIEL
Role BILLING SUPERVISOR
Phone 8504779253

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 254412100
State FL

Key Officers & Management

Name Role Address
MESSINA, FRANK V M D Director 4700 Bayou Blvd, PENSACOLA, FL, 32503
MESSINA, FRANK V M D President 4700 Bayou Blvd, PENSACOLA, FL, 32503
BRAY JOHN M. M.D. Director 4700 Bayou Blvd, PENSACOLA, FL, 32503
BRAY JOHN M. M.D. Vice President 4700 Bayou Blvd, PENSACOLA, FL, 32503
LAPOINTE TED E Director 4700 Bayou Blvd, PENSACOLA, FL, 32503
Murillo Luis Director 4700 Bayou Blvd, PENSACOLA, FL, 32503
Bercz Peter A Secretary 4700 Bayou Blvd, PENSACOLA, FL, 32503
Diaz Enrique Director 4700 Bayou Blvd, PENSACOLA, FL, 32503
MESSINA FRANK V Agent 4700 Bayou Blvd, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-11 FISCHER, DANELLE -
AMENDMENT 2015-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 4700 Bayou Blvd, SUITE 6, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2015-03-27 4700 Bayou Blvd, SUITE 6, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 4700 Bayou Blvd, SUITE 6, PENSACOLA, FL 32503 -
NAME CHANGE AMENDMENT 1991-04-03 PENSACOLA LUNG GROUP, M.D.'S, P.A. -

Court Cases

Title Case Number Docket Date Status
Mohamed K. Helmi, Appellant(s) v. Daniel Harrell, Jeremy C. Branning, Theodore Lapointe, Individuals Pensacola Lung Group, M.D.'s, P.A., a Florida Corporation, Clark Parkington Attorneys at Law, LLC, Sacred Heart Health System, Inc., Appellee(s). 1D2023-2822 2023-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2023 CA 002146

Parties

Name Mohamed Helmi
Role Appellant
Status Active
Name Daniel E Harrell
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard
Name Jeremy C. Branning
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard
Name PENSACOLA LUNG GROUP, M.D.'S, P.A.
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard
Name Clark Partington Attorneys at Law, LLC
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard
Name SACRED HEART HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Tyler White, Melanie O Malley Baker, Katherine Baldwin Brezinski
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Theodore Lapointe
Role Appellee
Status Active
Representations Jason Wade Peterson, Bruce Douglas Partington, Dylan Bailey Howard

Docket Entries

Docket Date 2024-06-18
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response in Opposition to Motion for Judicial Notice
On Behalf Of Mohamed Helmi
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Sanctions
Description Order on Motion for Sanctions
View View File
Docket Date 2024-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for sanctions
On Behalf Of Daniel E Harrell
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mohamed Helmi
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Mohamed Helmi
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to Motion for Retrieval of Record
On Behalf Of Daniel E Harrell
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Daniel E Harrell
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for the Return of Personal Medical Record
On Behalf Of Mohamed Helmi
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of Clark Partington Attorneys at Law, LLC
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mohamed Helmi
View View File
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 511 pages
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sacred Heart Health System, Inc.
Docket Date 2023-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clark Partington Attorneys at Law, LLC
Docket Date 2023-11-21
Type Response
Subtype Response
Description Response to Motion for Extension of Time to Serve the Initial Brief
On Behalf Of Clark Partington Attorneys at Law, LLC
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mohamed Helmi
Docket Date 2023-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mohamed Helmi
Docket Date 2023-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mohamed Helmi
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-set up as styled
On Behalf Of Mohamed Helmi
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Mohamed K. Helmi, Appellant(s) v. Pensacola Lung Group, M.D.'s, P.A., a Florida Corporation, Theodore Lapointe, an individual, and April McDaniel, an individual, Appellee(s). 1D2022-2083 2022-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 CA 000312

Parties

Name Mohamed K. Helmi
Role Appellant
Status Active
Name PENSACOLA LUNG GROUP, M.D.'S, P.A.
Role Appellee
Status Active
Representations Andrew M. Spencer, Jeremy C. Branning, Daniel E. Harrell
Name April McDaniel
Role Appellee
Status Active
Name Theodore Lapointe
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 948
View View File
Docket Date 2023-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mohamed K. Helmi
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants, in part, the motion for extension of time to file the reply brief docketed on November 21, 2022. Appellant shall serve the reply brief on or before January 6, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-11-21
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 Mohamed K. Helmi
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pensacola Lung Group, M.D.'s, P.A.
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pensacola Lung Group, M.D.'s, P.A.
Docket Date 2022-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 8314 pages
On Behalf Of Escambia Clerk
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mohamed K. Helmi
Docket Date 2022-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s motion for extension of time, filed on August 22, 2022. Appellant shall serve the initial brief on or before October 6, 2022.
Docket Date 2022-08-22
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 Mohamed K. Helmi
Docket Date 2022-07-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mohamed K. Helmi
Docket Date 2022-07-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Filing Designation of Email Address for Party not Represented by an Attorney filed by Pro Se for the Appellant on July 12, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, filer is responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Docketing Statement, designation of email address, and order being appealed
On Behalf Of Mohamed K. Helmi
Docket Date 2022-07-08
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 22, 2022.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State