Search icon

21ST CENTURY ONCOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY ONCOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY ONCOLOGY, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1984 (40 years ago)
Date of dissolution: 29 Dec 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: H36131
FEI/EIN Number 592485899

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

Address: 2234 COLONIAL BLVD, FORT MYERS, FL, 33907
Mail Address: 2234 COLONIAL BLVD, ATTN: TAX DEPARTMENT, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316426281 2018-08-10 2018-10-24 2160 COLONIAL BLVD, FORT MYERS, FL, 339071410, US 1200 E BROWARD BLVD, FORT LAUDERDALE, FL, 333012134, US

Contacts

Phone +1 239-931-7342
Fax 2399317385
Phone +1 954-463-6408
Fax 9544631858

Authorized person

Name KIMBERY COMMINS-TZOUMAKAS
Role CEO
Phone 2399317277

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
RUBENSTEIN JAMES M Director 13301 PONDEROSA WAY, FORT MYERS, FL, 33907
SHERIDAN HOWARD M Director 842 CAL COVE DRIVE, FORT MYERS, FL, 33919
KATIN MICHAEL J Director 1212 COCONUT DRIVE, FORT MYERS, FL, 33901
WATSON DAVID Vice President 7385 STONEGATE DRIVE, NAPLES, FL, 34109
BISCARDI JOSEPH Treasurer 7053 TIMBERLAND CIRCLE, NAPLES, FL, 34109
NAKFOOR BRUCE M Director 2234 COLONIAL BLVD, FORT MYERS, FL, 33907
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2008-12-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000117106. CONVERSION NUMBER 700000092667
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2007-07-11 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2007-03-01 2234 COLONIAL BLVD, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2234 COLONIAL BLVD, FORT MYERS, FL 33907 -
AMENDMENT 2000-04-25 - -
CORPORATE MERGER 1997-08-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000014395
CORPORATE MERGER 1997-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. CORPORATE MERGER NUMBER 300000014113
CORPORATE MERGER NAME CHANGE 1997-07-31 21ST CENTURY ONCOLOGY, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
AMENDED AND RESTATEDCERT/NAME CHANGE 1997-04-07 KATIN, DOSORETZ RADIATION THERAPY ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
ERIC MOCARSKI VS GENESISCARE USA, INC. f/k/a 21ST CENTURY ONCOLOGY, INC. 4D2022-2601 2022-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003949

Parties

Name Eric Mocarski
Role Appellant
Status Active
Representations Jennifer Daley, William R. Amlong
Name GENESISCARE USA, INC.
Role Appellee
Status Active
Representations Rodolfo Gomez, Tracey K. Jaensch
Name 21ST CENTURY ONCOLOGY, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 4, 2022 “petition for fees and costs” is denied.
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that this court sua sponte consolidates the above two cases for panel purposes.
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eric Mocarski
Docket Date 2022-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GenesisCare USA, Inc.
Docket Date 2022-10-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S PETITION FOR FEES AND COSTS
On Behalf Of GenesisCare USA, Inc.
Docket Date 2022-10-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eric Mocarski
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Eric Mocarski
Docket Date 2022-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (Response filed 10/19/22)
On Behalf Of Eric Mocarski
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Mocarski
Docket Date 2022-09-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Eric Mocarski
Docket Date 2022-09-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPT FOR FILING FEE
On Behalf Of Eric Mocarski
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eric Mocarski
Docket Date 2022-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric Mocarski
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JENNIFER MOHAN VS GENESISCARE USA, INC. f/k/a 21st CENTURY ONCOLOGY, INC. 4D2022-2213 2022-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003651

Parties

Name JENNIFER MOHAN LLC
Role Appellant
Status Active
Representations William R. Amlong, Jennifer Daley
Name 21ST CENTURY ONCOLOGY, INC.
Role Appellee
Status Active
Name GENESISCARE USA, INC.
Role Appellee
Status Active
Representations Rodolfo Gomez, Tracey K. Jaensch
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 26, 2022 “petition for fees and costs” is denied.
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that this court sua sponte consolidates the above two cases for panel purposes.
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Mohan
Docket Date 2022-09-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Jennifer Mohan
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GenesisCare USA, Inc.
Docket Date 2022-09-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S PETITION FOR FEES AND COSTS
On Behalf Of GenesisCare USA, Inc.
Docket Date 2022-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/12/2022**
On Behalf Of Jennifer Mohan
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Mohan
Docket Date 2022-08-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jennifer Mohan
Docket Date 2022-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPT FOR FILING FEE
On Behalf Of Jennifer Mohan
Docket Date 2022-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jennifer Mohan
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Mohan
21ST CENTURY ONCOLOGY SERVICES, LLC & 21ST CENTURY ONCOLOGY, INC. VS LAURA A. HUDSON, INDIVIDUALLY & AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TODD MICHAEL HUDSON 2D2017-1701 2017-04-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-000618

Parties

Name 21ST CENTURY ONCOLOGY SERVICES, LLC
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ., JESSE T. GUBERNAT, ESQ.
Name 21ST CENTURY ONCOLOGY, INC.
Role Appellant
Status Active
Name ESTATE OF TODD MICHAEL HUDSON
Role Appellee
Status Active
Name LAURA A. HUDSON
Role Appellee
Status Active
Representations COREY B. FRIEDMAN, ESQ., SHEBA R. ABRAHAM, ESQ., JOHN F. ROMANO, ESQ., ALEXANDER BROCKMEYER, ESQ., SCOT D. GOLDBERG, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-18
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-02-27
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 21ST CENTURY ONCOLOGY SERVICES, LLC
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of 21ST CENTURY ONCOLOGY SERVICES, LLC
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of 21ST CENTURY ONCOLOGY SERVICES, LLC
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of 21ST CENTURY ONCOLOGY SERVICES, LLC
Docket Date 2018-01-19
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 reply shall be served by February 6, 2018.
Docket Date 2018-01-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of 21ST CENTURY ONCOLOGY SERVICES, LLC
Docket Date 2017-12-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LAURA A. HUDSON
Docket Date 2017-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LAURA A. HUDSON
Docket Date 2017-12-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-11-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED JOINT STATUS REPORT
On Behalf Of LAURA A. HUDSON
Docket Date 2017-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAURA A. HUDSON
Docket Date 2017-06-16
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-06-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of 21ST CENTURY ONCOLOGY SERVICES, LLC
Docket Date 2017-06-07
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. The response shall be served by June 14, 2017.
Docket Date 2017-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of LAURA A. HUDSON
Docket Date 2017-05-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA A. HUDSON
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 21ST CENTURY ONCOLOGY SERVICES, LLC
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of 21ST CENTURY ONCOLOGY SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-07-25
Reg. Agent Change 2007-07-11
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State