CENTRAL FLORIDA HEALTH ALLIANCE, INC. - Florida Company Profile

Entity Name: | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA HEALTH ALLIANCE, 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: | 12 Jun 1989 (36 years ago) |
Date of dissolution: | 03 Jul 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Jul 1996 (29 years ago) |
Document Number: | K94545 |
FEI/EIN Number |
592954478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5553 W WATERS AVENUE, #311, TAMPA, FL, 33634 |
Mail Address: | 5553 W WATERS AVENUE, #311, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL BRUCE | Director | 5553 W. WATERS AVE., #311, TAMPA, FL, 33634 |
DE CESPEDES JORGE | Vice President | 3075 N.W. 107TH AVE., MIAMI, FL, 33172 |
DE CESPEDES JORGE | Director | 3075 N.W. 107TH AVE., MIAMI, FL, 33172 |
OLIVER JAMES | Treasurer | 5553 W. WATERS AVE., #311, TAMPA, FL, 33634 |
OLIVER JAMES | Director | 5553 W. WATERS AVE., #311, TAMPA, FL, 33634 |
BALDWIN WILLIAM | Secretary | 3075 N.W. 107TH AVE., MIAMI, FL, 33172 |
BALDWIN WILLIAM | Director | 3075 N.W. 107TH AVE., MIAMI, FL, 33172 |
PAUL BRUCE | President | 5553 W. WATERS AVE., #311, TAMPA, FL, 33634 |
EVANS, GEORGE M. | Agent | 700 NE 90TH STREET, MIAMI, FL, 331383206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1996-07-03 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G29418. CORPORATE MERGER NUMBER 100000010341 |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-04 | 5553 W WATERS AVENUE, #311, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 1991-06-04 | 5553 W WATERS AVENUE, #311, TAMPA, FL 33634 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL FLORIDA HEALTH ALLIANCE, INC., ETC. VS NATASHA SMITH , AS PERSONAL REPRESENTATIVE, ETC. | 5D2015-3787 | 2015-10-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Role | Petitioner |
Status | Active |
Representations | Adam M. Pastis, David O. Doyle |
Name | LEESBURG REGIONAL MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | ESTATE OF WILLIE SMITH, JR |
Role | Respondent |
Status | Active |
Name | NATASHA SMITH |
Role | Respondent |
Status | Active |
Representations | Kevin T. O'Hara, Rafael E. Martinez, GRANT A. KUVIN, Philip M. Burlington, ANDREW M. BROWN |
Name | Hon. G. Richard Singeltary |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-04-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2015-12-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ PER 11/17 ORDER W/ ATTACHED SEALED DOCUMENTS (CONFIDENTIAL) |
Docket Date | 2015-12-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-11-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/10 ORDER |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-25 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ DOCUMENT TO TRANSMITTED TO THIS COURT W/I 30 DYS. |
Docket Date | 2015-11-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPT IN SUPPORT OF PETITION |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2015-11-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENT UNDER SEAL |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-10-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 10/29/15 |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-10-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-10-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 10/29/15 |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 12-CA-2499 |
Parties
Name | DAVID P. LLOYD |
Role | Appellant |
Status | Active |
Representations | STEWART D. WILLIAMS |
Name | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Role | Appellee |
Status | Active |
Representations | Thomas L. Schieffelin |
Name | THE VILLAGES REGIONAL HOSPITAL |
Role | Appellee |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2014-05-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-04-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-04-30 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2014-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DAVID P. LLOYD |
Docket Date | 2014-04-22 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-04-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2014-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/17/14 |
On Behalf Of | DAVID P. LLOYD |
Name | Date |
---|---|
ANNUAL REPORT | 1996-07-03 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State