COMPASS HEALTH SYSTEMS, P.A. - Florida Company Profile

Entity Name: | COMPASS HEALTH SYSTEMS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPASS HEALTH SYSTEMS, P.A. 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: | 22 Mar 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Sep 1996 (29 years ago) |
Document Number: | L59475 |
FEI/EIN Number |
650199979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 NE 125th Street, Suite 300, North Miami, FL, 33161, US |
Mail Address: | 1065 NE 125th Street, N MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT SEGAL | President | 1065 NE 125th Street, North Miami, FL, 33161 |
Segal Scott | Agent | 1065 NE 125th Street, North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073968 | COMPASS HEALTH SYSTEMS OF FLORIDA | EXPIRED | 2014-07-14 | 2019-12-31 | - | 1065 NE 125TH STREET, SUITE 409, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-06 | 1065 NE 125th Street, Suite 300, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 1065 NE 125th Street, Suite 300, North Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 1065 NE 125th Street, Suite 300, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-17 | Segal, Scott | - |
NAME CHANGE AMENDMENT | 1996-09-27 | COMPASS HEALTH SYSTEMS, P.A. | - |
NAME CHANGE AMENDMENT | 1996-09-09 | COMPASS HEALTH GROUP, P.A. | - |
REINSTATEMENT | 1992-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000840248 | LAPSED | 1000000615536 | MIAMI-DADE | 2014-05-16 | 2024-08-01 | $ 39,569.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J04000137430 | LAPSED | 04-8232 CA 06 | MIAMI-DADE COUNTY | 2004-11-10 | 2009-12-10 | $20,493.94 | ON ASSIGNMENT STAFFING SERVICES, INC., 26651 W AGOURA ROAD, CALABASAS, CA 91302 |
J04000054577 | LAPSED | 04-002134 (51) | BROWARD COUNTY | 2004-05-19 | 2009-05-24 | $3,638.75 | SPECTRUM PARK I, J.V. C/O LEVY REALTY ADVSIORS, INC., 4901 NW 17TH WAY, SUITE 103, FORT LAUDERDALE, FL 33309 |
J02000368641 | LAPSED | 01-27618 CC23 (3) | COUNTY COURT MIAMI-DADE COUNTY | 2002-03-22 | 2007-09-16 | $8,122.55 | INSURANCE SERVICES OF AMERICA, PO BOX 19359, PLANTATION FL 33318 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPASS HEALTH SYSTEMS, P.A. and SHEILA M. ROWAN, M.D VS YOUNES KABBAJ | 4D2021-3103 | 2021-10-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sheila M. Rowan,M.D |
Role | Petitioner |
Status | Active |
Name | COMPASS HEALTH SYSTEMS, P.A. |
Role | Petitioner |
Status | Active |
Representations | Alexandra L. Tifford, James D. DeChurch, Marc Jason Schleier |
Name | Younes Kabbaj |
Role | Appellee |
Status | Active |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-01 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge |
Docket Date | 2021-11-29 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Compass Health Systems, P.A. |
Docket Date | 2021-11-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Compass Health Systems, P.A. |
Docket Date | 2021-11-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***AMENDED*** |
On Behalf Of | Compass Health Systems, P.A. |
Docket Date | 2021-11-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED that respondent’s November 10, 2021 “Notice of Withdrawal of Claims” is stricken as unauthorized. |
Docket Date | 2021-11-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF CLAIMS **STRICKEN** |
On Behalf Of | Younes Kabbaj |
Docket Date | 2021-11-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR SUBSTITUTION OF PAGES IN APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Compass Health Systems, P.A. |
Docket Date | 2021-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-29 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Compass Health Systems, P.A. |
Docket Date | 2021-10-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY **STRICKEN** |
Docket Date | 2021-12-01 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ ORDERED that, having considered the response and addendum to the response to the petition, the petition for writ of certiorari is granted. The trial court’s order denying the motion to dismiss is quashed. The trial court departed from the essential requirements of law because the plain language of section 766.102(5)(a), Florida Statutes, requires that the corroborating, pre-suit opinion must be provided by an expert that specializes “in the same specialty as the health care provider against whom or on whose behalf the testimony is offered.” The affidavit from a psychologist was insufficient to meet the pre-suit requirement for bringing an action against the psychiatrist at issue.DAMOORGIAN, CIKLIN and KUNTZ, JJ., concur. |
Docket Date | 2021-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ ***AMENDED*** |
Docket Date | 2021-11-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Younes Kabbaj |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State