Search icon

FLORIDA HOSPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HOSPITAL CORPORATION 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: 05 Sep 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L14212
FEI/EIN Number 592965441

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

Address: 401 15TH ST., NORTH, ST. PETERSBURG, FL, 33705-2017
Mail Address: 401 15TH ST., NORTH, ST. PETERSBURG, FL, 33705-2017
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649714478 2016-12-13 2016-12-13 601 E ROLLINS STREET, ORLANDO, FL, 32803, US 601 E ROLLINS STREET, ORLANDO, FL, 32803, US

Contacts

Phone +1 407-303-9930

Authorized person

Name JOANNA CZETYRKO
Role ARNP
Phone 4073039930

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number ARNP9310789
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
AYER, ORION T., JR. Director 401 15TH ST., NORTH, ST. PETERSBURG, FL
BONE, KENT Secretary 401 15TH ST., NORTH, ST. PETERSBURG, FL
BONE, KENT Treasurer 401 15TH ST., NORTH, ST. PETERSBURG, FL
BONE, KENT Agent 401 15TH ST., NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-28 401 15TH ST., NORTH, ST. PETERSBURG, FL 33705-2017 -
REGISTERED AGENT ADDRESS CHANGED 1991-10-28 401 15TH ST., NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 1991-10-28 401 15TH ST., NORTH, ST. PETERSBURG, FL 33705-2017 -
REGISTERED AGENT NAME CHANGED 1991-10-28 BONE, KENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
JAVIER MEDINA VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL, FLORIDA EMERGENCY PHYSICIANS KANG AND ASSOCIATES, M.D., INC., D/B/A FL EMERGENCY PHYS KANG AND ASSOC., ET AL. 5D2022-2239 2022-09-16 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-013391-O

Parties

Name JAVIER MEDINA LLC
Role Appellant
Status Active
Representations Jason R. Kobal
Name FL Emergency Phys Kang and Assoc.
Role Appellee
Status Active
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Name Florida Emergency Physicians Kang and Associates, M.D., Inc.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations John M. Brennan Jr.
Name CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 1/6/23; IB W/IN 20 DYS
Docket Date 2022-12-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND EOT FOR IB
On Behalf Of Javier Medina
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/24
On Behalf Of Javier Medina
Docket Date 2022-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John M. Brennan Jr. 0098456
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2022-09-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jason R. Kobal 0542253
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/22
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAVIER MEDINA VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL, FLORIDA EMERGENCY PHYSICIANS KANG AND ASSOCIATES, M.D., INC., D/B/A FL EMERGENCY PHYS KANG AND ASSOC., ET AL. 6D2023-1481 2022-09-16 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-013391-O

Parties

Name JAVIER MEDINA LLC
Role Appellant
Status Active
Representations JASON R. KOBAL, ESQ.
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Name FL Emergency Phys Kang and Assoc.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations JOHN M. BRENNAN, JR., ESQ. Jr.
Name Florida Emergency Physicians Kang and Associates, M.D., Inc.
Role Appellee
Status Active
Name CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ Appellant's Motion for Attorney's Fees is denied without prejudice.
Docket Date 2023-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and White
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURTS ORDER TO SHOW CAUSE
On Behalf Of Javier Medina
Docket Date 2023-08-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ORDERED that Appellant shall, within ten (10) days from the date hereof, show cause why the appeal should not be dismissed for lack of jurisdiction. See, e.g., Mills v. Martinez, 909 So. 2d 340, 342 (Fla. 5th DCA 2005) (“An award of attorneys’ fees does not become final, and, therefore, appealable until the amount is set by the trial court.”).
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ ADVENTHEALTH ORLANDO'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Javier Medina
Docket Date 2023-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Javier Medina
Docket Date 2023-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLES MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Javier Medina
Docket Date 2023-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Javier Medina
Docket Date 2023-02-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Javier Medina
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED/BAIN - 552 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-16
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ CORRECTED ROA BY 1/6/23; IB W/IN 20 DYS
Docket Date 2022-12-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND EOT FOR IB
On Behalf Of Javier Medina
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/24
On Behalf Of Javier Medina
Docket Date 2022-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ W/I 10 DAYS
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John M. Brennan Jr. 0098456
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2022-09-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jason R. Kobal 0542253
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/22
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-09-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction. See Autoquotes (Florida), Inc. v. Albright, No. 5D23-105, 2023 WL 4034373, at *1 (Fla. 5th DCA 2023) (explaining that where a trial court granted Appellee's motion as to the entitlement of fees and costs, but retained jurisdiction to determine the amount, the appellate court lacked jurisdiction because the order was not final). Appellant's Motion for Attorney's Fees is denied without prejudice.Appellee's Motion for Attorney's Fees is denied without prejudice.
Neil Agustus Cuff, Appellant(s), v. Florida Hospital, Appellee(s). 5D2022-1374 2022-06-08 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
202233492

Parties

Name Neil Agustus Cuff
Role Appellant
Status Active
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Representations Correy Karbiener, Christopher R. Parkinson

Docket Entries

Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Notice ~ "NOTICE TO APPEALS COURT REGARDING FLORIDA COMMISSION ON HUMAN RELATIONS' REFUSAL TO INVESTIGATE"
On Behalf Of Neil Agustus Cuff
Docket Date 2024-04-04
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Florida Hospital
Docket Date 2023-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2023-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Neil Agustus Cuff
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2023-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Neil Agustus Cuff
Docket Date 2023-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Neil Agustus Cuff
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/26
Docket Date 2023-03-14
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 Neil Agustus Cuff
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Hospital
Docket Date 2023-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AB W/IN 30 DYS
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Neil Agustus Cuff
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT TO APPEALS COURT TREATED AS MOT EOT; MOT GRANTED; IB BY 12/15; APPELLANT ADVISED TO LIST ONLY ONE APPEAL CASE NUMBER ON FILINGS...
Docket Date 2022-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "A MOTION TO THE APPEALS COURT REGARDING MISSED COMMUNICATION ON CASES 5D22-2622 AND 1374"; CERT OF SVC 11/23/22
On Behalf Of Neil Agustus Cuff
Docket Date 2022-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/7
Docket Date 2022-09-20
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 Neil Agustus Cuff
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/21
Docket Date 2022-08-18
Type Order
Subtype Order on Motion For Clarification
Description Order Deny Clarification ~ AS MOOT; RULING WILL ISSUE SEPARATELY ON AA'S MOT EOT...
Docket Date 2022-08-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Neil Agustus Cuff
Docket Date 2022-08-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 PAGES
Docket Date 2022-08-10
Type Response
Subtype Response
Description RESPONSE ~ "MOTION TO UPDATE..."
On Behalf Of Neil Agustus Cuff
Docket Date 2022-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-08-09
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 Neil Agustus Cuff
Docket Date 2022-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; PER 6/23/22 ORDER
On Behalf Of Neil Agustus Cuff
Docket Date 2022-07-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER APPEALED
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ SECOND AMENDED NOA BY 7/26
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN; AA ADVISED AS A REGISTERED EDCA USER...
Docket Date 2022-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED; "A NOTICE OF APPEAL TO THE 5TH DISTRICT COURT OF APPEALS WITH REGARDS TO THE FLORIDA COMMISION ON HUMAN RELATION'S RECENT RULING"; TREATED AS AMENDED NOA AND STRICKEN PER 6/23 ORDER
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ DOCUMENT FILED 6/15 STRICKEN...; AA ADVISED THIS COURT'S ORDER RE: FILING AMENDED NOA REMAINS OUTSTANDING...
Docket Date 2022-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "A NOTICE OF APPEAL TO THE 5TH DISTRICT COURT OF APPEALS WITH REGARDS TO THE FLORIDA COMMISION ON HUMAN RELATION'S RECENT RULING"; STRICKEN PER 6/20 ORDER
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-06-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/8/22
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
BAIYWO ROP VS ADVENTIST HEALTH SYSTEM D/B/A FLORIDA HOSPITAL 5D2021-1134 2021-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-9484

Parties

Name Baiywo Rop
Role Petitioner
Status Active
Representations Jerry Girley, Bryan S. Gowdy, Thomas A. Burns
Name FLORIDA HOSPITAL CORPORATION
Role Respondent
Status Active
Name Adventist Health System
Role Respondent
Status Active
Representations Jeffrey B. Jones, Kimberly Doud
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Baiywo Rop
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baiywo Rop
Docket Date 2021-06-14
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Baiywo Rop
Docket Date 2021-06-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Baiywo Rop
Docket Date 2021-06-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Adventist Health System
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER
On Behalf Of Adventist Health System
Docket Date 2021-05-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/10/2021
On Behalf Of Baiywo Rop
Docket Date 2021-05-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Baiywo Rop
RALPH MONROE HAIR VS FLORIDA HOSPITAL 2D2015-3296 2015-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-007683

Parties

Name RALPH MONROE HAIR
Role Appellant
Status Active
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Representations LISA L. CULLARO, ESQ., ERIN B. REYNOLDS, ESQ., LOUIS K. ROSENBLOUM, ESQ., H. HAMILTON RICE, I I I, ESQ., CARL A. GOLDMAN, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee Julie Goddard's motion to strike is granted. The statement of facts section in and the attachments to the reply brief are hereby stricken.
Docket Date 2017-04-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee Julie Goddard's motion to strike Appellant's reply brief and attachments.
Docket Date 2017-04-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, ST. JOSEPH'S HOSPITAL, INC. D/B/A ST. JOSEPH'S WOMEN'S HOSPITAL'S JOINDER IN GODDARD'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF AND ATTACHMENTS
On Behalf Of Florida Hospital
Docket Date 2017-04-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, FLORIDA HOSPITAL TAMPA f/k/a UNIVERSITY COMMUNITY HOSPITAL, INC.'S JOINDER IN GODDARD'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF AND ATTACHMENTS
On Behalf Of Florida Hospital
Docket Date 2017-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **The statement of facts section in and the attachments to the reply brief are hereby stricken.**(see 6/23/17 ord)
On Behalf Of RALPH MONROE HAIR
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE GODDARD'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF AND ATTACHMENTS
On Behalf Of Florida Hospital
Docket Date 2017-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, ST. JOSEPH'S HOSPITAL, INC. D/B/A ST. JOSEPH'S WOMEN'S HOSPITAL'S ANSWER BRIEF
On Behalf Of Florida Hospital
Docket Date 2017-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE FLORIDA HOSPITAL TAMPA'S ANSWER BRIEF
On Behalf Of Florida Hospital
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE JULIE GODDARD'S ANSWER BRIEF
On Behalf Of Florida Hospital
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by April 7, 2017.
Docket Date 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ST. JOSEPH' S HOSPITAL
On Behalf Of Florida Hospital
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 7, 2017.
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Hospital
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RALPH MONROE HAIR
Docket Date 2017-02-02
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to take judicial notice is treated as a motion to compel and is denied. The clerk of the circuit court certified in the attached document that the documents requested cannot be found. Appellant shall file his initial brief within 20 days from the date of this order, or the appeal may be subject to dismissal without further order. Appellant is reminded that all papers filed in this court must be served on appellee's counsel.
Docket Date 2017-01-20
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ **Treated as a motion to compel**(see 02/02/17 ord)
On Behalf Of RALPH MONROE HAIR
Docket Date 2016-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)IB(60)
Docket Date 2016-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RALPH MONROE HAIR
Docket Date 2016-09-15
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ The appellant's motion to hold in abeyance the appeal in this case based on potential fraud is denied. The appellant may address any problems with improperly paginated or "obstruction" of pages in his copy of the record on appeal directly with the clerk of the circuit court. If the issue cannot be resolved directly with the clerk, the appellant may file in this court a motion to compel. The motion must identify the specific pages of the record that are at issue. If the issue cannot be resolved directly with the clerk, the appellant may file a motion to compel in this court. The motion must identify the specific pages of the record that are at issue.The appellant shall serve the initial brief within 45 days of this order.
Docket Date 2016-08-29
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ "MOTION TO HOLD IN ABEYANCE THE APPEAL IN THIS CASE BASED ON PONTENTIAL FRUAD"
On Behalf Of RALPH MONROE HAIR
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days of the date of this order. As noted in the clerk's response filed on August 3, 2016, the clerk will provide a copy of the record to the pro se appellant, but costs will be assessed under section 57.085, Florida Statutes.
Docket Date 2016-08-03
Type Response
Subtype Response
Description RESPONSE ~ CLERK'S RESPONSE TO THE APPELLANT'S MOTION FOR EXTENSION OF TIME UNTIL LOWER TRIBUNAL CLERK PROVIDE APPELLANT WITH A COPY OF THE RECORD ON APPEAL - noted - cm
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-07-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The circuit court clerk is directed to respond within ten (10) days from the date of this order to appellant's "motion for extension of time until lower tribunal clerk provide appellant with a copy of the record on appeal."
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR LT CLERK TO PROVIDE AA WITH A COPY OF THE RECORD ON APPEAL The appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days of the date of this order. As noted in the clerk's response filed on August 3, 2016, the clerk will provide a copy of the record to the pro se appellant, but costs will be assessed under section 57.085, Florida Statutes.
On Behalf Of RALPH MONROE HAIR
Docket Date 2016-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2016-05-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF INDIGENCY APPLICATION SENT TO LT COURT FOR DETERMINATION
On Behalf Of RALPH MONROE HAIR
Docket Date 2016-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the clerk's response, the appellant shall file his indigency application with the clerk of the circuit court within 20 days of this order, with a copy filed in this court.
Docket Date 2016-04-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 7 days of this order, the clerk of the circuit court shall respond to this court's March 1, 2016, order.
Docket Date 2016-03-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant's status report is noted. The circuit court's online docket does not reflect the filing of a motion to compel (or any other motion) on or after January 4, 2016.Within 10 days of this order the clerk of the circuit court shall file a status report on the appellant's application for indigency filed, according to the appellant, on or around July 14, 2015. A copy of the appellant's status report is attached for the clerk's reference.
Docket Date 2016-02-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RALPH MONROE HAIR
Docket Date 2016-01-29
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ JT
Docket Date 2016-01-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of RALPH MONROE HAIR
Docket Date 2015-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Within 10 days, AA shall comply with this court's August 3, 2015, order regarding the filing fee or this case will be dismissed without further notice.
Docket Date 2015-12-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR APPOINTMENT OF COUNSEL PS RALPH MONROE HAIR 484707
On Behalf Of RALPH MONROE HAIR
Docket Date 2015-08-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ as appellate counsel for Julie Goddard, as Legal Guardian of the Property of J.D.S., a minor, who was plaintiff in the lower tribunal
On Behalf Of Florida Hospital
Docket Date 2015-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital
Docket Date 2015-08-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ JB-ord of 7-29-15
Docket Date 2015-07-29
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ **VACATED**(see 8-3-15 ord)
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RALPH MONROE HAIR
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-07-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF21235 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2010-09-01 2011-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient FLORIDA HOSPITAL
Recipient Name Raw FLORIDA HOSPITAL
Recipient DUNS 006153851
Recipient Address 601 EAST ROLLINS STREET, ORLANDO, ORANGE, FLORIDA, 32803, UNITED STATES
Obligated Amount 99000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341864767 0420600 2016-10-25 645 CAMPUS LOOP, APOPKA, FL, 32703
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2017-02-23

Related Activity

Type Referral
Activity Nr 1146562
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2017-02-06
Abatement Due Date 2017-02-24
Current Penalty 4345.8
Initial Penalty 7243.0
Final Order 2017-02-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: (a) At the boiler room, employees authorized to do maintenance and service in equipment, such as but not limited to, boilers, on or about October 25, 2016.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2017-02-06
Abatement Due Date 2017-02-24
Current Penalty 4345.8
Initial Penalty 7243.0
Final Order 2017-02-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: (a) At the boiler room, an employee authorized to do maintenace/repairs was not trained in the procedures of shut down, such as but not limited to, Boiler 1, on or about September 26, 2016.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2017-02-06
Abatement Due Date 2017-02-24
Current Penalty 4345.8
Initial Penalty 7243.0
Final Order 2017-02-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(2): The machine or equipment was not turned off or shut down using the procedures established for the machine or equipment: (a) At the boiler room, employees who were preparing for annual inspection of Boiler 1 did not follow step 2 procedures for dissipating thermal energy prior to empting the vessel, on or about September 26, 2016.
341091304 0420600 2015-12-02 201 N PARK AVENUE, APOPKA, FL, 32703
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-12-02
Emphasis L: EISAOF
Case Closed 2016-02-18

Related Activity

Type Referral
Activity Nr 1037789
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-01-22
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2016-02-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) An employee was injured on and admitted to the hospital on Saturday, October 31, 2015. The employer was aware of the in-patient hospitalization on Saturday, October 31, 2015. The employer notified OSHA on November 11, 2015 at 8:45a.m. of the in-patient hospitalization.
340885193 0420600 2015-09-01 645 CAMPUS LOOP, APOPKA, FL, 32703
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-09-01
Emphasis L: EISAOF
Case Closed 2016-02-18

Related Activity

Type Referral
Activity Nr 1013422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-01-22
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2016-02-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) An employee was injured on and admitted to the hospital on Monday, August 10, 2015. The employer was aware of the in-patient hospitalization on Monday, August 10, 2015. The employer notified OSHA on August 24, 2015 at 1:15p.m. of the in-patient hospitalization.
340083898 0420600 2014-11-14 3100 EAST FLETCHER AVE., TAMPA, FL, 33613
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-11-14
Emphasis L: EISAOF, L: EISAX
Case Closed 2015-06-01

Related Activity

Type Complaint
Activity Nr 920579
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2015-04-24
Abatement Due Date 2015-06-11
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2015-05-11
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: (a) At 3100 East Fletcher Ave., Tampa, OBGYN/Labor/Delivery Scrub Dispenser Hallway, employees were exposed to bodily fluids in that the scrub dispenser becomes overfilled and exposes employees to bodily fluid soiled scrubs, on or about 11/14/2014.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D03 VII
Issuance Date 2015-04-24
Abatement Due Date 2015-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-11
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(3)(vii): Personal protective equipment was not removed prior to leaving the work area: (a) At 3100 East Fletcher Ave., Tampa, OBGYN/Labor/Delivery. Employees who were exposed to bodily fluids during labor and delivery did not remove their scrubs prior to cafeteria and break room breaks, exposing employees to bodily fluid soiled scrubs, on or about 11/14/2014.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G01 I
Issuance Date 2015-04-24
Abatement Due Date 2015-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-11
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(1)(i): Labels. Warning labels shall be affixed to containers of regulated waste, refrigerators and freezers containing blood or other potentially infectious materials; and other container used to store, transport or ship blood or other potentially infectious materials. (a) At 3100 East Fletcher Ave., Tampa, OBGYN/Labor/Delivery, employees were exposed to bodily fluids during labor and the containers for the soiled scrubs were not labeled to indicate the hazard of bloodborne pathogens, on or about 11/14/2014.
306713728 0420600 2003-05-23 601 E. ALTAMONTE DR., ALTAMONTE SPGS, FL, 32701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-05-27
Case Closed 2003-10-09

Related Activity

Type Complaint
Activity Nr 204508451
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2003-08-29
Abatement Due Date 2003-10-31
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 30
Gravity 10
109208843 0420600 1999-01-14 3909 E. SEMORAN BLVD. BLDG. #601, APOPKA, FL, 32703
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-01-19
Case Closed 1999-02-03

Related Activity

Type Complaint
Activity Nr 202701926
Health Yes
109207860 0420600 1998-09-17 601 E ROLLINS STREET, ORLANDO, FL, 32803
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-09-17
Case Closed 1998-11-30

Related Activity

Type Complaint
Activity Nr 202688032
Health Yes
109677377 0420600 1996-02-15 601 E ROLLINS STREET, ORLANDO, FL, 32803
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-02-15
Case Closed 1996-02-26

Related Activity

Type Complaint
Activity Nr 79271078
Health Yes
109615724 0420600 1994-09-21 7727 LAKE UNDERHILL ROAD, ORLANDO, FL, 32822
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-09-21
Case Closed 1994-09-30

Related Activity

Type Complaint
Activity Nr 76687516
Health Yes
785626 0420600 1990-04-06 401 15TH ST., N., ST. PETERSBURG, FL, 33702
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-19
Case Closed 1990-06-15

Related Activity

Type Complaint
Activity Nr 72047855
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-05-07
Abatement Due Date 1990-05-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-05-07
Abatement Due Date 1990-05-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-07
Abatement Due Date 1990-05-25
Nr Instances 1
Nr Exposed 145
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-07-17
Case Closed 1990-05-18

Related Activity

Type Complaint
Activity Nr 72471394
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-16
Abatement Due Date 1989-11-17
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1989-11-15
Final Order 1990-06-07
Nr Instances 1
Nr Exposed 100
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1989-11-15
Final Order 1990-06-07
Nr Instances 1
Nr Exposed 100
Gravity 07
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-12-29
Case Closed 1988-02-19

Related Activity

Type Complaint
Activity Nr 70868682
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-11-14
Case Closed 1986-12-05

Related Activity

Type Complaint
Activity Nr 71254619
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State