Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1568136166
Certification Date:
2022-07-22

Authorized Person:

Name:
SCOTT DANIEL SEGAL
Role:
MD/CEO
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
3058914227
Fax:
3058910497

Form 5500 Series

Employer Identification Number (EIN):
650199979
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
80
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2020-002293

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1942200.00
Total Face Value Of Loan:
1942200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1942200
Current Approval Amount:
1942200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1964974.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State