Search icon

FLORIDA HOSPITAL PHYSICIAN GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA HOSPITAL PHYSICIAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Feb 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 2013 (12 years ago)
Document Number: N13000001104
FEI/EIN Number 462021581

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

Address: 12470 TELECOM DRIVE, TAMPA, FL, 33637, US
Mail Address: 12470 TELECOM DRIVE, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ottati David Chairman 14055 Riveredge Drive, Tampa, FL, 33637
Addiscott Lynn Assi 900 Hope Way, Altamonte Springs, FL, 32714
Vincent Haney Assi 900 Hope Way, Altamonte Springs, FL, 32714
Graff Jeff Assi 900 Hope Way, Altamonte Springs, FL, 32714
Saunders Michael Assi 900 Hope Way, Altamonte Springs, FL, 32714
Schuman Jessica Agent 14055 RIVEREDGE DRIVE,, TAMPA, FL, 336372141
Didenko Dima Treasurer 3100 E. Fletcher Avenue, Tampa, FL, 33613

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YKBEXL54JQQ1
UEI Expiration Date:
2025-07-05

Business Information

Doing Business As:
FLORIDA HOSPITAL PHYSICIAN GROUP INC
Activation Date:
2024-07-09
Initial Registration Date:
2022-11-30

National Provider Identifier

NPI Number:
1669280772
Certification Date:
2025-01-09

Authorized Person:

Name:
JAMES PRESSWOOD
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000073532 ADVENTHEALTH MEDICAL GROUP ADVANCED UROLOGY CARE AT EAST LAKE ACTIVE 2025-06-06 2030-12-31 - 4114 WOODLANDS PKWY, SUITE 500, PALM HARBOR, FL, 34685-3450
G25000071851 ADVENTHEALTH MEDICAL GROUP UROLOGY AT DAVENPORT ACTIVE 2025-06-03 2030-12-31 - 2217 NORTH BLVD W, DAVENPORT, FL, 33837
G25000067103 ADVENTHEALTH MEDICAL GROUP OBSTETRICS & GYNECOLOGY AT WINTER HAVEN ACTIVE 2025-05-21 2030-12-31 - 220 AVE O SE, WINTER HAVEN, FL, 33880-4334
G25000067111 ADVENTHEALTH MEDICAL GROUP OBSTETRICS & GYNECOLOGY AT DAVENPORT ACTIVE 2025-05-21 2030-12-31 - 2221 NORTH BLVD W, DAVENPORT, FL, 33837-8990
G25000067105 ADVENTHEALTH MEDICAL GROUP OBSTETRICS & GYNECOLOGY AT LAKE WALES ACTIVE 2025-05-21 2030-12-31 - 1001 STATE RD 60 E, LAKE WALES, FL, 33853-4208
G25000066001 ADVENTHEALTH MEDICAL GROUP MULTISPECIALTY AT DADE CITY MEDICAL PLAZA ACTIVE 2025-05-19 2030-12-31 - 13020 FORT KING RD, SUITE 102, DADE CITY, FL, 33525-5222
G25000060890 ADVENTHEALTH MEDICAL GROUP CARDIAC ARRHYTHMIA SPECIALISTS AT DAVENPORT ACTIVE 2025-05-06 2030-12-31 - 40124 US HWY 27, SUITE 204, DAVENPORT, FL, 33837-5905
G25000060887 ADVENTHEALTH MEDICAL GROUP UROGYNECOLOGY AT CARROLLWOOD ACTIVE 2025-05-06 2030-12-31 - 6919 N DALE MABRY HWY, SUITE 300, TAMPA, FL, 33614-3972
G25000060876 ADVENTHEALTH MEDICAL GROUP PULMONOLOGY & CRITICAL CARE AT LAKE WALES ACTIVE 2025-05-06 2030-12-31 - 1255 STATE RD 60 E, SUITE 300, LAKE WALES, FL, 33853-4310
G25000060883 ADVENTHEALTH MEDICAL GROUP MULTISPECIALTY AT WINTER HAVEN ACTIVE 2025-05-06 2030-12-31 - 500 E CENTRAL AVE, WINTER HAVEN, FL, 33880-3053

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-13 Schuman, Jessica -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 12470 TELECOM DRIVE, SUITE 100, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2016-05-02 12470 TELECOM DRIVE, SUITE 100, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 14055 RIVEREDGE DRIVE,, SUITE 250, TAMPA, FL 33637-2141 -
NAME CHANGE AMENDMENT 2013-07-03 FLORIDA HOSPITAL PHYSICIAN GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
SHERRI RODERICK VS FLORIDA HOSPITAL PHYSICIAN GROUP INC. 2D2023-0916 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-001152

Parties

Name SHERRI RODERICK
Role Appellant
Status Active
Representations RYAN D. MAXEY, ESQ., JOHN A. YANCHUNIS, ESQ.
Name LINDA SPRINGER
Role Appellant
Status Active
Name FLORIDA HOSPITAL PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Representations BROCK MAGRUDER, ESQ., Mayanne Downs, Esq., TED C. CRAIG, ESQ., JASON ZIMMERMAN, ESQ.
Name D/B/A ADVENTHEALTH MEDICAL GROUP SURGICAL SPECIALISTS AT TAMPA
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA HOSPITAL PHYSICIAN GROUP INC.
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 11/20/2024
Docket Date 2023-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES - REDACTED
Docket Date 2023-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FLORIDA HOSPITAL PHYSICIAN GROUP INC.
Docket Date 2023-10-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of FLORIDA HOSPITAL PHYSICIAN GROUP INC.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 11/6/2023
On Behalf Of FLORIDA HOSPITAL PHYSICIAN GROUP INC.
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHERRI RODERICK
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 08/07/2023
On Behalf Of SHERRI RODERICK
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 413 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-05-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR PLAINTIFFS' NOTICE OF APPEAL
On Behalf Of SHERRI RODERICK
Docket Date 2023-05-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SHERRI RODERICK
Docket Date 2023-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that theAppellee shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-06-23
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2019-04-18

Tax Exempt

Employer Identification Number (EIN) :
46-2021581
Classification:
Religious Organization
Ruling Date:
1947-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State