Search icon

HEALTH CENTRAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-09 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009476-O

Parties

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

Documents

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