Search icon

JUPITER IMAGING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER IMAGING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER IMAGING ASSOCIATES, 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: 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: 16 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2010 (15 years ago)
Document Number: L42582
FEI/EIN Number 650164050

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

Address: 20 Burton Hills Blvd., Suite 500, Nashville, TN, 37215, US
Mail Address: 20 Burton Hills Blvd., Suite 500, Nashville, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174043202 2017-06-20 2019-09-17 PO BOX 3147, INDIANAPOLIS, IN, 462063147, US 725 RANTOUL LN, LAKE MARY, FL, 327464249, US

Contacts

Phone +1 954-838-2371

Authorized person

Name GILBERT DROZDOW
Role SENIOR VICE PRESIDENT
Phone 9548382371

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1622660 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 615-665-1283

Filings since 2016-12-13

Form type 15-15D
File number 333-201255-50
Filing date 2016-12-13
File View File

Filings since 2015-01-16

Form type 424B3
File number 333-201255-50
Filing date 2015-01-16
File View File

Filings since 2015-01-12

Form type EFFECT
File number 333-201255-50
Filing date 2015-01-12
File View File

Filings since 2014-12-24

Form type S-4
File number 333-201255-50
Filing date 2014-12-24
File View File

Key Officers & Management

Name Role Address
Rodriguez MD Maria President 20 Burton Hills Blvd., Nashville, TN, 37215
Cross William Treasurer 20 Burton Hills Blvd., Nashville, TN, 37215
Marcus Jillian Secretary 20 Burton Hills Blvd., Nashville, TN, 37215
Musso Matthew Vice President 20 Burton Hills Blvd., Nashville, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 20 Burton Hills Blvd., Suite 500, Nashville, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-17 20 Burton Hills Blvd., Suite 500, Nashville, TN 37215 -
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2010-02-09 JUPITER IMAGING ASSOCIATES, INC. -
AMENDMENT 2000-11-17 - -

Court Cases

Title Case Number Docket Date Status
JUPITER MEDICAL CENTER, INC., Petitioner(s) v. SUSAN FRISCIA, individually, and as natural guardian and next friend of A.M. and S.M., her minor daughters, et al., Respondent(s). 4D2024-2582 2024-10-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010518

Parties

Name JUPITER MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Norman M Waas, Jessica Hernandez
Name Susan Friscia
Role Respondent
Status Active
Representations Maria Luisa Rubio, Philip Dixon Parrish
Name A.M. A Minor
Role Respondent
Status Active
Name S.M. A Minor
Role Respondent
Status Active
Name Ramin Mohammad Abdolvahabi, MD
Role Respondent
Status Active
Representations Jonathan Marc Midwall, Alyssa Mandi Tornberg, Michelle Marie Gonzalez
Name PALM BEACH NEUROSURGERY, LLC
Role Respondent
Status Active
Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Respondent
Status Active
Representations Rolando Diaz
Name ADVANCED DIAGNOSTIC RESOURCES, LLC
Role Respondent
Status Active
Name Akumin Corp.
Role Respondent
Status Active
Name Mitchell Lee Clark, MD
Role Respondent
Status Active
Representations Jay Paul Chimpoulis
Name JUPITER IMAGING ASSOCIATES, INC.
Role Respondent
Status Active
Name John Li, MD
Role Respondent
Status Active
Representations Barry Adam Postman, Laura Segura
Name John Li, MD, P.A.
Role Respondent
Status Active
Name Jared Brunk, PA-C
Role Respondent
Status Active
Name Ear Nose & Throat Associates of S. Florida
Role Respondent
Status Active
Name Mamata Myneni, MD
Role Respondent
Status Active
Representations David Paul Ferrainolo, Jr.
Name David Robert Priest, MD
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Disposition by Order
Subtype Denied
Description ORDERED that the October 8, 2024 petition for writ of certiorari is denied. WARNER, GROSS, and GERBER, JJ., concur.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jupiter Medical Center, Inc.
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-10-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
ANESTHESIOLOGIST OF GREATER ORLANDO, INC., et al. VS AETNA HEALTH INC., et al. 4D2022-3442 2022-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006530

Parties

Name SHERIDAN RADIOLOGY SERVICES OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Name Anesthesiologist of Greater Orlando, Inc.
Role Appellant
Status Active
Representations Todd S. Payne, Robert R. Hearn, Daniella Lee, Anthony Argiropoulos, Thomas Kane
Name ORANGE ANESTHESIA ASSOCIATES, INC.
Role Appellant
Status Active
Name SHERIDAN RADIOLOGY SERVICES OF PINELLAS, INC.
Role Appellant
Status Active
Name Jupiter Anesthesia Associates, LLC
Role Appellant
Status Active
Name SHERIDAN RADIOLOGY SERVICES OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Name GREATER FLORIDA ANESTHESIOLOGISTS, LLC
Role Appellant
Status Active
Name Florida United Radiology, LLC
Role Appellant
Status Active
Name CORAL ANESTHESIA ASSOCIATES, INC.
Role Appellant
Status Active
Name ICS RADIOLOGY, INC.
Role Appellant
Status Active
Name JACKSONVILLE BEACHES ANESTHESIA ASSOCIATES, INC.
Role Appellant
Status Active
Name JUPITER IMAGING ASSOCIATES, INC.
Role Appellant
Status Active
Name BETHESDA ANESTHESIA ASSOCIATES, INC.
Role Appellant
Status Active
Name COASTAL ANESTHESIOLOGY CONSULTANTS, LLC
Role Appellant
Status Active
Name FLAMINGO ANESTHESIA ASSOCIATES, INC.
Role Appellant
Status Active
Name Coventry Health and Life Insurance Co.
Role Appellee
Status Active
Name Coventry Health Plan of Fla. Inc.
Role Appellee
Status Active
Name Aetna Life Ins. Co.
Role Appellee
Status Active
Name Coventry Health Care of Fla. Inc.
Role Appellee
Status Active
Name FIRST HEALTH LIFE & HEALTH INSURANCE COMPANY
Role Appellee
Status Active
Name AETNA HEALTH INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name AMSURG ALTAMONTE SPRINGS ANESTHESIA, LLC
Role Appellee
Status Active
Representations John B. Shely, Mitchell A. Reid, David De Piano

Docket Entries

Docket Date 2022-12-30
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 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Anesthesiologist of Greater Orlando, Inc.
Docket Date 2023-03-23
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 Anesthesiologist of Greater Orlando, Inc.
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 23, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 6, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Anesthesiologist of Greater Orlando, Inc.
Docket Date 2023-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 5117 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on March 8, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-03-09
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 Anesthesiologist of Greater Orlando, Inc.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 9, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 23, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-02-02
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-01-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Anesthesiologist of Greater Orlando, Inc.
Docket Date 2023-01-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 30, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anesthesiologist of Greater Orlando, Inc.
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anesthesiologist of Greater Orlando, Inc.
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-05-31
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State