Search icon

PROMEDICA, INC. - Florida Company Profile

Company Details

Entity Name: PROMEDICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMEDICA, 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 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: M50387
FEI/EIN Number 592799915

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

Address: 114 DOUGLAS ROAD EAST, OLDSMAR, FL, 34677
Mail Address: PO Box 2633, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROMEDICA INC 401 K PROFIT SHARING PLAN & TRUST 2021 592799915 2022-01-13 PROMEDICA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939
PROMEDICA INC 401 K PROFIT SHARING PLAN & TRUST 2020 592799915 2021-06-01 PROMEDICA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939
PROMEDICA INC 401 K PROFIT SHARING PLAN & TRUST 2019 592799915 2020-07-02 PROMEDICA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939
PROMEDICA INC 401 K PROFIT SHARING PLAN & TRUST 2018 592799915 2019-07-10 PROMEDICA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939
PROMEDICA INC 401 K PROFIT SHARING PLAN & TRUST 2017 592799915 2018-07-30 PROMEDICA INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939
PROMEDICA INC 401 K PROFIT SHARING PLAN & TRUST 2016 592799915 2017-07-06 PROMEDICA INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939
PROMEDICA INC 401 K PROFIT SHARING PLAN & TRUST 2015 592799915 2016-07-18 PROMEDICA INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing RONALD J PADINSKE
Valid signature Filed with authorized/valid electronic signature
PROMEDICA INC 401 K PROFIT SHARING PLAN TRUST 2014 592799915 2015-09-01 PROMEDICA INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing RONALD J PADINSKE
Valid signature Filed with authorized/valid electronic signature
PROMEDICA INC 401 K PROFIT SHARING PLAN TRUST 2013 592799915 2014-04-21 PROMEDICA INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939

Signature of

Role Plan administrator
Date 2014-04-21
Name of individual signing RONALD J PADINSKE
Valid signature Filed with authorized/valid electronic signature
PROMEDICA INC 401 K PROFIT SHARING PLAN TRUST 2012 592799915 2013-06-13 PROMEDICA INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339110
Sponsor’s telephone number 8138541905
Plan sponsor’s address 114 DOUGLAS RD E, OLDSMAR, FL, 346772939

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing PROMEDICA INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PADINSKE RONALD J Chief Executive Officer 790 N. HIGHLAND AVE, TARPON SPRINGS, FL, 34689
PADINSKE EDWARD A Director RD 1 WOODLAND, POTTSVILLE, PA, 17901
PADINSKE RICHARD A Secretary 831 RANCH ROAD, TARPON SPRINGS, FL, 34688
PADINSKE RONALD J Agent 790 N. HIGHLAND AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-03 114 DOUGLAS ROAD EAST, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2006-04-21 PADINSKE, RONALD J -
CHANGE OF PRINCIPAL ADDRESS 2001-11-05 114 DOUGLAS ROAD EAST, OLDSMAR, FL 34677 -
REINSTATEMENT 2001-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 790 N. HIGHLAND AVE, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CORPORATE MERGER 1997-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000016403
AMENDMENT 1997-12-09 - -
AMENDMENT 1994-09-06 - -
AMENDMENT 1993-11-23 - -

Court Cases

Title Case Number Docket Date Status
TOUCHPOINT MEDICAL, INC. VS PROMEDICA, INC. 2D2020-3097 2020-10-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA002525XXCICI

Parties

Name TOUCHPOINT MEDICAL, INC.
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., JOHN E. JOHNSON, ESQ., JAMES JEFFREY BURNS, ESQ.
Name PROMEDICA, INC.
Role Appellee
Status Active
Representations AMY L. DRUSHAL, ESQ., JOHN D. GOLDSMITH, ESQ., LINDSAY PATRICK - LOPEZ, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 06, 2021, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Robert J. Morris, Jr., Judge John K. Stargel. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion seeking an award of appellate attorney's fees based on the fee provision contained in section 9.15 of the Asset Purchase Agreement. See § 59.46, Fla. Stat. (2020). Appellee's motion is provisionally granted, contingent upon Appellee prevailing in the proceedings below. If Appellee establishes its entitlement to appellate attorney's fees, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b). Appellant's motion for appellate attorney's fees is denied.
Docket Date 2021-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion to review the denial of stay is granted to the extent that this court has reviewed the trial court’s denial and approve that determination. The same arguments raised in the motion have been appropriately raised in the briefs for the merits panel to review.
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO STAY PENDING APPEAL
On Behalf Of PROMEDICA, INC.
Docket Date 2021-01-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT TOUCHPOINT MEDICAL, INC.'S, MOTION TO STAY PENDING APPEAL
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2021-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2021-01-25
Type Order
Subtype Order to File Response
Description generic response order ~ Appellee is ordered to respond to appellant's motion to stay pending appealwithin 15 days.
Docket Date 2021-01-07
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 January 25, 2021.
Docket Date 2021-01-06
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 TOUCHPOINT MEDICAL, INC.
Docket Date 2020-12-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROMEDICA, INC.
Docket Date 2020-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROMEDICA, INC.
Docket Date 2020-11-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2020-11-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2020-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2020-10-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TOUCHPOINT MEDICAL, INC.
Docket Date 2020-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340055813 0420600 2014-10-30 114 DOUGLAS RD. E, OLDSMAR, FL, 34677
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-10-30
Emphasis P: SSTARG14, N: SSTARG14, L: FORKLIFT, L: EISAX, L: EISAOF
Case Closed 2015-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-11-24
Current Penalty 723.0
Initial Penalty 1205.0
Final Order 2014-12-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) At the site - in the warehouse a door clearly marked as an exit was locked from the inside, on or about 10/30/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2014-11-24
Abatement Due Date 2015-01-13
Current Penalty 850.8
Initial Penalty 1418.0
Final Order 2014-12-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: (a) At the site - In the machine area Kalamazoo sander was not secured to the floor, on or about 10/30/14.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2014-11-24
Abatement Due Date 2015-02-26
Current Penalty 1606.8
Initial Penalty 2678.0
Final Order 2014-12-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): (a) At the site - employees were not protected by a guard at the point of operation when operating the press, on or about 10/30/14.
106489099 0420600 1992-03-05 5501-D AIRPORT BLVD., TAMPA, FL, 33634
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1992-05-19
Case Closed 1992-08-25

Related Activity

Type Complaint
Activity Nr 73790560
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 VII
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 I08
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Current Penalty 260.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Current Penalty 615.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Current Penalty 260.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Current Penalty 265.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 57
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Current Penalty 260.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 57
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Nr Instances 1
Nr Exposed 57
Gravity 00
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Current Penalty 265.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 57
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-06-03
Abatement Due Date 1992-07-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1992-06-03
Abatement Due Date 1992-07-31
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State