Search icon

CARDIOLOGY CENTER OF TAMPA, P.A. - Florida Company Profile

Company Details

Entity Name: CARDIOLOGY CENTER OF TAMPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOLOGY CENTER OF TAMPA, 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: 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 Apr 1990 (35 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L64759
FEI/EIN Number 592998397

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

Address: 13701 BRUCE B DOWNS BLVD, SUITE 101, TAMPA, FL, 33613, US
Mail Address: 13701 BRUCE B DOWNS BLVD, SUITE 101, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558425298 2006-12-20 2014-06-18 13701 BRUCE B DOWNS BLVD, SUITE 101, TAMPA, FL, 336134647, US 13701 BRUCE B DOWNS BLVD, SUITE 101, TAMPA, FL, 336134647, US

Contacts

Phone +1 813-971-2600
Fax 8139791574

Authorized person

Name MARIO I CANDEO
Role PRESIDENT OF CORPORATION
Phone 8139712600

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDIOLOGY CENTER OF TAMPA, PA 401(K) PROFIT SHARING PLAN AND TRUST 2018 592998397 2019-04-26 CARDIOLOGY CENTER OF TAMPA, P.A. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-23
Business code 621111
Sponsor’s telephone number 8139712600
Plan sponsor’s address 13701 BRUCE B DOWNS BLVD., SUITE 101, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing JOHANNA MONTERO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-26
Name of individual signing JOHANNA MONTERO
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CENTER OF TAMPA, PA 401(K) PROFIT 2018 592998397 2019-11-13 CARDIOLOGY CENTER OF TAMPA, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-23
Business code 621111
Sponsor’s telephone number 8139712600
Plan sponsor’s address 13701 BRUCE B DOWNS BLVD., SUITE 101, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2019-11-13
Name of individual signing JOHANNA MONTERO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-13
Name of individual signing JOHANNA MONTERO
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CENTER OF TAMPA, PA 401(K) PROFIT SHARING PLAN AND TRUST 2017 592998397 2018-06-18 CARDIOLOGY CENTER OF TAMPA, P.A. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-23
Business code 621111
Sponsor’s telephone number 8139712600
Plan sponsor’s address 13701 BRUCE B DOWNS BLVD., SUITE 101, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing JOHANNA MONTERO
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CENTER OF TAMPA, PA 401(K) PROFIT SHARING PLAN AND TRUST 2016 592998397 2017-05-23 CARDIOLOGY CENTER OF TAMPA, P.A. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-23
Business code 621111
Sponsor’s telephone number 8139712600
Plan sponsor’s address 13701 BRUCE B DOWNS BLVD., SUITE 101, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing JOHANNA MONTERO
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CENTER OF TAMPA, PA 401(K) PROFIT SHARING PLAN AND TRUST 2015 592998397 2016-08-16 CARDIOLOGY CENTER OF TAMPA, P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-23
Business code 621111
Sponsor’s telephone number 8139712600
Plan sponsor’s address 13701 BRUCE B DOWNS BLVD., SUITE 101, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing JOHANNA MONTERO
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CENTER OF TAMPA, P.A. DEFINED BENEFIT PENSION PLAN AND TRUST 2010 592998397 2011-10-07 CARDIOLOGY CENTER OF TAMPA, P.A. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8139712600
Plan sponsor’s address 13701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33613

Plan administrator’s name and address

Administrator’s EIN 592998397
Plan administrator’s name CARDIOLOGY CENTER OF TAMPA, P.A.
Plan administrator’s address 13701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33613
Administrator’s telephone number 8139712600

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing MENDY MCKENDRY
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CENTER OF TAMPA, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2009 592998397 2010-10-29 CARDIOLOGY CENTER OF TAMPA, P.A. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-23
Business code 621111
Sponsor’s telephone number 8139712600
Plan sponsor’s address 13701 BRUCE B. DOWNS BOULEVARD, SUITE 101, TAMPA, FL, 336134647

Plan administrator’s name and address

Administrator’s EIN 592998397
Plan administrator’s name CARDIOLOGY CENTER OF TAMPA, P.A.
Plan administrator’s address 13701 BRUCE B. DOWNS BOULEVARD, SUITE 101, TAMPA, FL, 336134647
Administrator’s telephone number 8139712600

Signature of

Role Plan administrator
Date 2010-10-29
Name of individual signing MENDY MCKENDRY
Valid signature Filed with authorized/valid electronic signature
CARDIOLOGY CENTER OF TAMPA, P.A. DEFINED BENEFIT PENSION PLAN AND TRUST 2009 592998397 2010-10-15 CARDIOLOGY CENTER OF TAMPA, P.A. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8139712600
Plan sponsor’s address 13701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33613

Plan administrator’s name and address

Administrator’s EIN 592998397
Plan administrator’s name CARDIOLOGY CENTER OF TAMPA, P.A.
Plan administrator’s address 13701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33613
Administrator’s telephone number 8139712600

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MENDY MCKENDRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CANEDO, MARIO I. M.D. Agent 13701 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613
CANEDO MARIO IM.D. President 4201 BAYSHORE BLVD., APT. 1101, TAMPA, FL, 33624
O'HARA MITCHELL BD.O. Treasurer 302 Pine Bluff Dr, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 CANEDO, MARIO I. M.D. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 13701 BRUCE B. DOWNS BLVD., SUITE 101, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 13701 BRUCE B DOWNS BLVD, SUITE 101, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2016-03-03 13701 BRUCE B DOWNS BLVD, SUITE 101, TAMPA, FL 33613 -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 1995-04-03 CARDIOLOGY CENTER OF TAMPA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001513580 TERMINATED 1000000542296 HILLSBOROU 2013-09-25 2033-10-03 $ 809.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000672957 TERMINATED 1000000480652 HILLSBOROU 2013-03-25 2033-04-04 $ 890.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000046319 TERMINATED 1000000431759 HILLSBOROU 2012-12-21 2033-01-02 $ 2,209.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
THOMAS ATHEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DIANA ATHEY VS LISARDO J. LAMELAS, M.D., ET AL 2D2019-2054 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-1402

Parties

Name ESTATE OF DIANA ATHEY
Role Appellant
Status Active
Name THOMAS ATHEY
Role Appellant
Status Active
Representations KEVIN M. SPARKMAN, ESQ., ANDREW WELLMAN, ESQ., CHRISTOPHER J. CASTILLO, ESQ., CHRIS M. LIMBEROPOULOS, ESQ.
Name LISARDO J. LAMELAS, M.D.
Role Appellee
Status Active
Representations DEREK J. BUSH, ESQ., MARK HICKS, ESQ., MICHAEL E. REED, ESQ., JASON M. AZZARONE, ESQ., JUSTINE D. ADAMSKI, ESQ., MICHAEL R. D' LUGO, ESQ., DINAH S. STEIN, ESQ., CARL A. GOLDMAN, ESQ., LINDSEY A. HICKS, esq., MEGAN B. COLLINS, ESQ., EDWARD M. COPELAND, I V, ESQ., CHRISTOPHER J. SCHULTE, ESQ., LOUIS J. LA CAVA, ESQ., RICHARD B. MANGAN, JR., ESQ., TYLER H. ANTAR, ESQ., BRENDAN W. ROWE, ESQ., ANDREW WILLERS, ESQ.
Name ALFREDO D. FERNANDEZ, M.D., P.A.
Role Appellee
Status Active
Name CARDIOLOGY CENTER OF TAMPA, P.A.
Role Appellee
Status Active
Name BAY AREA HOSPITLISTS, P. A.
Role Appellee
Status Active
Name TAMPA BAY PULMONARY ASSOCIATES, P.A.
Role Appellee
Status Active
Name WALI KHAN, M. D.
Role Appellee
Status Active
Name AMERICAN HEART INSTITUTE INC
Role Appellee
Status Active
Name ALFREDO FERNANDEZ, M.D., P.A.
Role Appellee
Status Active
Name NIRAV B. PATEL, M.D.
Role Appellee
Status Active
Name JUAN A. GARCIA, M.D.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' motion to apportion legal arguments is granted. During the September 30, 2020, oral argument, appellees shall present the arguments in the manner set forth in the motion within the following time limits: counsel for Wali U. Khan, M.D., and American Heart Institute, Inc., shall have ten minutes to present argument; counsel for Lisardo J. Lamelas, M.D., and Bay Area Hospitalists, P.A., shall have five minutes to present argument; and counsel for Alfredo Fernandez, M.D., and Alfredo Fernandez, M.D., P.A., shall have five minutes to present argument.
Docket Date 2020-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO APPORTION LEGAL ARGUMENTS AT ORAL ARGUMENT
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF COMPLIANCE
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE AND DESIGNATION OF AMENDED EMAIL ADDRESSES
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2020-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 12/23/19 (Lamelas, M.D.)
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Nirav B. Patel, M.D. and Tampa Bay Pulmonary Associates, P.A.'s motion for extension of time is granted, and the answer brief shall be served by December 23, 2019.
Docket Date 2019-11-26
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 LISARDO J. LAMELAS, M.D.
Docket Date 2019-11-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of THOMAS ATHEY
Docket Date 2019-10-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellees' motion to strike initial brief is granted, and the appellant’s initial brief is stricken. Appellant is directed to serve and file an amended initial brief within fifteen days from the date of this order that complies with Florida Rules of Appellate Procedure 9.210(b)(3).
Docket Date 2019-10-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEES, NIRAV B. PATEL, M.D. AND TAMPA BAY PULMONARY ASSOCIATES, P.A.'S NOTICE OF JOINDER TO APPELLEES', ALFREDO FERNANDEZ, M.D. AND ALFREDO FERNANDEZ, M.D., PA.'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-10-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEES, LISARDO J. LAMELAS, M.D. AND BAY AREA HOSPITALISTS, P.A.'S, NOTICE OF JOINDER IN CO-APPELLEES', ALFREDO FERNANDEZ, M.D. AND ALREDO FERNANDEZ, M.D., MOTION TO STRIKE INITIAL BRIEF SERVEDOCTOBER 11, 2019
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES', ALFREDO FERNANDEZ, M.D. AND ALFREDO FERNANDEZ, M.D., P.A., MOTION TO STRIKE INITIAL BRIEF
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER TO APPELLEES, ALFREDO FERNANDEZ, M.D. AND ALFREDO FERNANDEZ, M.D., P.A.'s MOTION TO STRIKEINITIAL BRIEF
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***(see 10/17/19 ord)
On Behalf Of THOMAS ATHEY
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 9, 2019.
Docket Date 2019-09-09
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 THOMAS ATHEY
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 9, 2019.
Docket Date 2019-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1089 PAGES
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS ATHEY
Docket Date 2019-08-08
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 THOMAS ATHEY
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-31
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THOMAS ATHEY
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 30, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-04-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS ATHEY
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 15, 2020.
Docket Date 2020-03-13
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 THOMAS ATHEY
Docket Date 2020-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO SET BRIEFING SCHEDULE
On Behalf Of THOMAS ATHEY
Docket Date 2020-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to set briefing schedule is granted. Appellants may serve a reply brief by March 16, 2020.
Docket Date 2020-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEES, JUAN A. GARCIA, M.D. AND CARDIOLOGY CENTER OF TAMPA P.A.'S NOTICE OF JOINDER IN APPELLEES, WALI KHAN, M.D., AMERICAN HEART INSTITUTE, INC.,' ANSWER BRIEF AND ALFREDO FERNANDEZ, M.D. AND ALFREDO FERNANDEZ, M.D., P.A.'S ANSWER BRIEF
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES, ALFREDO FERNANDEZ, M.D. AND ALFREDO FERNANDEZ, M.D., P.A.
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2020-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 141 PAGES
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Wali U. Khan, M.D. and American Heart Institute, Inc.'s motion to supplement the record is granted to the extent that the Appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellees Nirav B. Patel, M.D. and Tampa Bay Pulmonary Associates, P.A.'s motion for extension of time is granted, and the answer brief shall be filed by January 24, 2020.
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - AB DUE 1/24/20 (KHAN,M.D.)
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32- AB DUE 01/24/20 (FERNANDEZ)
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-12-20
Type Notice
Subtype Notice
Description Notice ~ APPELLEES, NIRAV B. PATEL, M.D. AND TAMPA BAY PULMONARY ASSOCIATES, P.A.'S NOTICE OF JOINDER TO APPELLEES',WALI U. KHAN, M.D. AND AMERICAN HEART INSTITUTE, INC.'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES, NIRAV B. PATEL, M.D. AND TAMPA BAY PULMONARY ASSOCIATES, P.A.'S SECOND MOTION FOR ENLARGEMENT OF TIME
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of LISARDO J. LAMELAS, M.D.
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by January 24, 2020. However, further motions for extension of time are unlikely to receive favorable consideration. The appellant’s objection is noted.
Docket Date 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES, JUAN A. GARCIA, M.D. AND CARDIOLOGY CENTER OF TAMPA, P.A.'S OPPOSED MOTION FOR EXTENSION OF TIME TO FILE THEIR ANSWER BRIEF
On Behalf Of LISARDO J. LAMELAS, M.D.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-10-28
ANNUAL REPORT 2013-09-23
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State