Search icon

CHILDREN'S CANCER CARING CENTER, INC.

Company Details

Entity Name: CHILDREN'S CANCER CARING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1988 (36 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: N29313
FEI/EIN Number 65-0081511
Address: MCI Pediatrics - 2nd Floor, 8900 N. Kendall Drive, Miami, FL 33176
Mail Address: P.O. BOX 630218, Miami, FL 33163
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Phillips, Arthur S., Esq. Agent 717 NW 2nd Street, Hallandale Beach, FL 33009-4017

CEO Emeritus

Name Role Address
Klein, Lee CEO Emeritus 18181 NE 31ST COURT, APT. 409 AVENTURA, FL 33160

Secretary

Name Role Address
GOULD, MINDY K Secretary 18181 NE 31 CT, STE 409 NORTH MIAMI BEACH, FL 33160

President

Name Role Address
PHILLIPS, ARTHUR S, Esq. President 717 NW 2ND ST, HALLANDALE, FL 33009

Treasurer

Name Role Address
Brooks, Marilyn Treasurer 3986 NW 52nd Place, Boca Raton, FL 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 MCI Pediatrics - 2nd Floor, 8900 N. Kendall Drive, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2019-04-22 Phillips, Arthur S., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 717 NW 2nd Street, Hallandale Beach, FL 33009-4017 No data
CHANGE OF MAILING ADDRESS 2019-04-22 MCI Pediatrics - 2nd Floor, 8900 N. Kendall Drive, Miami, FL 33176 No data
AMENDMENT 1995-02-17 No data No data
AMENDMENT 1990-04-03 No data No data

Court Cases

Title Case Number Docket Date Status
CLEVELAND CLINIC FLORIDA VS CHILDREN'S CANCER CARING CENTER, INC. 4D2018-1222 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-008166

Parties

Name CLEVELAND CLINIC FLORIDA
Role Appellant
Status Active
Representations Ronald M. Rosengarten
Name CHILDREN'S CANCER CARING CENTER, INC.
Role Appellee
Status Active
Representations MYLES G. CYPEN
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's June 12, 2019 motion for rehearing and/or en banc rehearing is denied.
Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-27
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING AND/OR EN BANC REHEARING
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2019-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CHILDREN'S CANCER CARING CENTER, INC.
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHILDREN'S CANCER CARING CENTER, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 19, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2018-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 12/21/2018
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2018-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 12/18/2018
Docket Date 2018-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHILDREN'S CANCER CARING CENTER, INC.
Docket Date 2018-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 29 DAYS TO 11/19/2018
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHILDREN'S CANCER CARING CENTER, INC.
Docket Date 2018-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 25, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 1, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2018-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 26 DAYS TO 9/26/18
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2018-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CLEVELAND CLINIC FLORIDA
Docket Date 2018-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 64 DAYS TO 08/31/2018
Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 16 PAGES
Docket Date 2018-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEVELAND CLINIC FLORIDA

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-26
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State