Search icon

LEONARD A. RUBINSTEIN, M.D., P.A.

Company Details

Entity Name: LEONARD A. RUBINSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: H04524
FEI/EIN Number 59-2406823
Address: 1805 SIESTA DRIVE, SARASOTA, FL 34239
Mail Address: 1805 SIESTA DRIVE, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407903057 2007-01-05 2007-11-28 1805 SIESTA DR., SARASOTA, FL, 34239, US 1805 SIESTA DRIVE, SARASOTA, FL, 34239, US

Contacts

Phone +1 941-957-3890
Fax 9419551366

Authorized person

Name DR. LEONARD A. RUBINSTEIN
Role PRESIDENT
Phone 9419573890

Taxonomy

Taxonomy Code 207K00000X - Allergy & Immunology Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207KI0005X - Clinical & Laboratory Immunology (Allergy & Immunology) Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207N00000X - Dermatology Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207Y00000X - Otolaryngology Physician
License Number ME37720
State FL
Is Primary Yes
Taxonomy Code 207YP0228X - Pediatric Otolaryngology Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207YS0012X - Sleep Medicine (Otolaryngology) Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207YS0123X - Facial Plastic Surgery Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207YX0007X - Plastic Surgery within the Head & Neck (Otolaryngology) Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207YX0602X - Otolaryngic Allergy Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207YX0901X - Otology & Neurotology Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 207YX0905X - Otolaryngology/Facial Plastic Surgery Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 208200000X - Plastic Surgery Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 2082S0099X - Plastic Surgery Within the Head and Neck (Plastic Surgery) Physician
License Number ME37720
State FL
Is Primary No
Taxonomy Code 2086S0122X - Plastic and Reconstructive Surgery Physician
License Number ME37720
State FL
Is Primary No

Agent

Name Role Address
RUBINSTEIN, LEONARD A. Agent 1805 SIESTA DRIVE, SARASOTA, FL 34239

President

Name Role Address
RUBINSTEIN, LEONARD A. President 1805 SIESTA DRIVE, SARASOTA, FL 34239

Secretary

Name Role Address
RUBINSTEIN, LEONARD A. Secretary 1805 SIESTA DRIVE, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 1805 SIESTA DRIVE, SARASOTA, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 1805 SIESTA DRIVE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 1998-05-07 1805 SIESTA DRIVE, SARASOTA, FL 34239 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000371655 LAPSED 2010 CC 000159 NC CTY. CT. 12TH JUD. SARASOTA FL 2010-02-16 2015-03-01 $12,639.00 MAURICE DENTICI, 1902 BAY ROAD, SARASOTA, FL 34239

Court Cases

Title Case Number Docket Date Status
LORI SHREVE VS LEONARD A. RUBINSTEIN, M.D., P.A. 4D2013-1176 2013-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09008712CACE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11008522CACE

Parties

Name LORI SHREVE
Role Appellant
Status Active
Name LEONARD A. RUBINSTEIN, M.D., P.A.
Role Appellee
Status Active
Representations ARIEL SORFO
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's motion filed April 25, 2014, for rehearing is hereby denied.
Docket Date 2014-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 5/21/14)
On Behalf Of LORI SHREVE
Docket Date 2014-04-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that this Court grants petitioner's request in her April 7, 2014 motion and treats her amended initial brief as her petition in this case. The other relief requested in the April 7, 2014 motion is denied; further, ORDERED that the petition for writ of certiorari is denied on the merits. The inquiry in this second-tier review proceeding is limited to: (1) whether the circuit court afforded procedural due process in the appeal; and (2) whether the circuit court departed from the essential requirements of law. Custer Med. Ctr. v. United Auto. Ins. Co., 62 So. 3d 1086, 1092 (Fla. 2010). The initial brief argues that the trial court erred in granting default judgment and in denying her motion to set aside the default. Second-tier certiorari is not to be considered as a second appeal. Id. at 1093; Pharmcore, Inc. v. City of Hallandale Beach, 946 So. 2d 550, 552 (Fla. 4th DCA 2006). As such, we find no error in the circuit court's appellate decision.MAY, GERBER and KLINGENSMITH, JJ., Concur.
Docket Date 2014-04-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (AMENDED INITIAL BRIEF TREATED AS PETITION)
On Behalf Of LORI SHREVE
Docket Date 2014-04-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-04-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (GRANTED IN PART)OF 3/20/14 ORDER AND EXTENSION OF TIME
On Behalf Of LORI SHREVE
Docket Date 2014-03-20
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court April 1, 2013, is hereby treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100(c) within twenty (20) days from the date of this order.
Docket Date 2013-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e) **CONFIDENTIAL**
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 23, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-05-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-05-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LORI SHREVE
Docket Date 2013-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ (TREATED AS PETITION) (with signature)
On Behalf Of LORI SHREVE
Docket Date 2013-05-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the initial brief filed April 29, 2013, should not be stricken for lack of a signature. See Florida Rule of Appellate Procedure 9.420.
Docket Date 2013-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of LORI SHREVE
Docket Date 2013-04-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORI SHREVE

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State