Entity Name: | HEALTH CENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Mar 2011 (14 years ago) |
Date of dissolution: | 09 Dec 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2011 (13 years ago) |
Document Number: | N11000002825 |
Address: | 10000 WEST COLONIAL DRIVE, OCOEE, FL, 34761 |
Mail Address: | 10000 WEST COLONIAL DRIVE, OCOEE, FL, 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARRAKER CAROLYN C | Director | 10000 W. COLONIAL DRIVE, OCOEE, FL, 34761 |
KEATING TIMOTHY M | Director | 10000 W. COLONIAL DRIVE, OCOEE, FL, 34761 |
STANFORD D. STEVEN | Director | 10000 W. COLONIAL DRIVE, OCOEE, FL, 34761 |
CAPPLEMAN JOHN M | Director | 10000 W. COLONIAL DRIVE, OCOEE, FL, 34761 |
GRAHAM DYE ANN | Director | 10000 W. COLONIAL DRIVE, OCOEE, FL, 34761 |
JUNE RANDY C | Director | 10000 W. COLONIAL DRIVE, OCOEE, FL, 34761 |
IRWIN RICHARD M | Agent | 10000 WEST COLONIAL DRIVE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-12-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIZA VELAZQUEZ AND ENEMIAS VELAZQUEZ, THE NATURAL PARENTS OF B.X.V., A MINOR VS JOHN ORENGO, MD, WEST ORANGE HEALTHCARE DISTRICT D/B/A HEALTH CENTRAL AND ORLANDO HEALTH, INC. D/B/A WINNIE PALMER HOSPITAL FOR WOMEN AND BABIES | 5D2021-0163 | 2021-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Aiza Velazquez |
Role | Appellant |
Status | Active |
Representations | Carlos Diez-Arguelles |
Name | Aiza Velazquez and Enemias Velazquez as Parents of B.X.V, a Minor |
Role | Appellant |
Status | Active |
Name | Enemias Velazquez |
Role | Appellant |
Status | Active |
Name | John Orengo, MD |
Role | Appellee |
Status | Active |
Representations | Brian L. Smith, Bradley P. Blystone |
Name | West Orange Healthcare Dirstrict |
Role | Appellee |
Status | Active |
Name | Winnie Palmer Hospital for Women and Babies |
Role | Appellee |
Status | Active |
Name | HEALTH CENTRAL, INC. |
Role | Appellee |
Status | Active |
Name | ORLANDO HEALTH, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-01-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-01-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ SECOND AMENDED |
On Behalf Of | Aiza Velazquez |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ SECOND AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2021-01-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Aiza Velazquez |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2021-01-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Aiza Velazquez |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/07/21 |
On Behalf Of | Aiza Velazquez |
Name | Date |
---|---|
Voluntary Dissolution | 2011-12-09 |
Domestic Non-Profit | 2011-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State