Search icon

TAMPA GENERAL MEDICAL GROUP, INC.

Company Details

Entity Name: TAMPA GENERAL MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: N10000002721
FEI/EIN Number 274749421
Address: ONE TAMPA GENERAL CIRCLE, TAMPA, FL, 33606-3571
Mail Address: PO BOX 1289, TAMPA, FL, 33601-1289, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497574891 2024-10-03 2024-10-03 PO BOX 1289, TAMPA, FL, 336011289, US 8425 NORTHCLIFFE BLVD STE 107, SPRING HILL, FL, 346061107, US

Contacts

Phone +1 813-844-8956
Phone +1 352-686-2360

Authorized person

Name PETER TRAVIS RIAD CHANG
Role SVP CHIEF TRNSFRMTN OFCR FHSC
Phone 8138443829

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role
CF REGISTERED AGENT, INC. Agent

President

Name Role Address
Patel Karna MD President ONE TAMPA GENERAL CIRCLE, TAMPA, FL, 336063571

Director

Name Role Address
Chang Peter MD Director ONE TAMPA GENERAL CIRCLE, TAMPA, FL, 336063571
Hunter John Director ONE TAMPA GENERAL CIRCLE, TAMPA, FL, 336063571
Ramirez Joanna MD Director ONE TAMPA GENERAL CIRCLE, TAMPA, FL, 336063571

Chairman

Name Role Address
SMITH ADAM Chairman ONE TAMPA GENERAL CIRCLE, TAMPA, FL, 336063571

Treasurer

Name Role Address
LOKENAUTH LIJAH Treasurer ONE TAMPA GENERAL CIRCLE, TAMPA, FL, 336063571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126194 TGMG NORTHCLIFFE BOULEVARD ACTIVE 2024-10-11 2029-12-31 No data 8425 NORTHCLIFFE BLVD., SUITE 107, SPRING HILL, FL, 34606
G24000038136 TGMG 11175 COUNTY LINE RD. ACTIVE 2024-03-15 2029-12-31 No data PO BOX 1289, TAMPA, FL, 33601
G24000038139 TGMG 2456 N. ESSEX AVE. ACTIVE 2024-03-15 2029-12-31 No data PO BOX 1289, TAMPA, FL, 33601
G24000038134 TGMG SUNLAKE ACTIVE 2024-03-15 2029-12-31 No data PO BOX 1289, TAMPA, FL, 33601
G23000156081 TGMG FOREST ROAD LAB ACTIVE 2023-12-22 2028-12-31 No data P.O. BOX 1289, TAMPA, FL, 33601
G23000156090 TGMG N. ESSEX AVENUE LAB ACTIVE 2023-12-22 2028-12-31 No data CITRUS, PO BOX 1289, TAMPA, FL, 33601
G23000156080 TGMG NORTHCLIFFE BOULEVARD LAB ACTIVE 2023-12-22 2028-12-31 No data HERNANDO, PO BOX 1289, TAMPA, FL, 33601
G23000154834 TGMG SUNCOAST BOULEVARD LAB ACTIVE 2023-12-20 2028-12-31 No data P.O. BOX 1289, TAMPA, FL, 33601
G23000154833 TGMG GULF TO LAKE HIGHWAY LAB ACTIVE 2023-12-20 2028-12-31 No data P.O. BOX 1289, TAMPA, FL, 33601
G23000135293 TGMG ORTHOPEDICS CORTEZ BOULEVARD ACTIVE 2023-11-03 2028-12-31 No data P.O. BOX 1289, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-04 ONE TAMPA GENERAL CIRCLE, TAMPA, FL 33606-3571 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2016-02-08 CF REGISTERED AGENT, INC. No data
NAME CHANGE AMENDMENT 2011-02-23 TAMPA GENERAL MEDICAL GROUP, INC. No data

Court Cases

Title Case Number Docket Date Status
Christopher Bariana, D. O., Appellant(s) v. Florida Health Sciences Center, Inc., d/b/a Tampa General Hospital, and Tampa General Medical Group, Inc., Appellee(s). 2D2024-1355 2024-06-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-012870

Parties

Name Christopher Bariana, D.O.
Role Appellant
Status Active
Representations Kiren Choudhry, Cathleen Ann Scott, Kendra Dawn Presswood, Gabriel Talan Roberts
Name D/B/A TAMPA GENERAL HOSPITAL
Role Appellee
Status Active
Name TAMPA GENERAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Appellee
Status Active
Representations Allison Oasis Kahn, Alana E. Zorrilla-Gaston, Joseph Hagedorn Lang, Jr.

Docket Entries

Docket Date 2024-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christopher Bariana, D.O.
View View File
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Health Sciences Center, Inc.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by September 2, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description RESPONSE TO APPELLEES' MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE AND FILE ANSWER BRIEF
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2024-07-05
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE PREVIOUSLY FILED INITIAL BRIEF
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-07-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Christopher Bariana, D.O.
View View File
Docket Date 2024-07-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-07-02
Type Record
Subtype Appendix to Initial Brief
Description CORRECTED Appendix to Initial Brief
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-06-28
Type Order
Subtype Order on Motion to Amend/Correct Record
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Bariana, D.O.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Christopher Bariana, D.O.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on December 3, 2024, at 09:30 AM, before: Judge Robert J. Morris, Judge J. Andrew Atkinson, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. 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 that follows this order. 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.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order Striking Filing
Description Appellant's motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as timely filed.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to amend initial brief is granted. Within seven days of the date of this order, Appellant shall serve an amended initial brief and a motion to strike the previously filed brief.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State