Search icon

HALIFAX MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HALIFAX MEDICAL CENTER, 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: 29 Jun 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: N33069
FEI/EIN Number 593078726

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

Address: 303 N. CLYDE MORRIS BLVD., ATTN: GENERAL COUNSEL, DAYTONA BEACH, FL, 32114
Mail Address: 303 N. CLYDE MORRIS BLVD., ATTN: GENERAL COUNSEL, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REES, RONALD R. Director 2906 RIVERPOINT DRIVE, DAYTONA BCH, FL
GRIFFIN, WILLIAM Director 6193 SHORELINE DRIVE, PT ORANGE, FL
HEVERIN, EDWARD J. Director 2 WINDSOR DRIVE, ORMOND BCH, FL
DAVIDSON, DAVID J. Agent 303 N. CLYDE MORRIS BLVD., DAYTONA BEACH, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-11 303 N. CLYDE MORRIS BLVD., ATTN: GENERAL COUNSEL, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1992-05-11 303 N. CLYDE MORRIS BLVD., ATTN: GENERAL COUNSEL, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1992-05-11 DAVIDSON, DAVID J. -
REGISTERED AGENT ADDRESS CHANGED 1992-05-11 303 N. CLYDE MORRIS BLVD., ATTN: GENERAL COUNSEL, DAYTONA BEACH 32114 -

Court Cases

Title Case Number Docket Date Status
PRESGAR IMAGING OF DAYTONA, LLLP, D/B/A OPEN MRI OF DAYTONA VS DIRECT GENERAL INSURANCE COMPANY, TONY M. ROBINSON, HALIFAX HEALTHCARE SYSTEMS, INC. D/B/A HALIFAX MEDICAL CENTER, ET AL 5D2020-2226 2020-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-CICI-31514

Parties

Name Open MRI of Daytona
Role Appellant
Status Active
Name PRESGAR IMAGING OF DAYTONA, LLLP
Role Appellant
Status Active
Representations Richard Shuster
Name Halifax Healthcare Systems, Inc.
Role Appellee
Status Active
Name Wellspring Health Orlando, LLC
Role Appellee
Status Active
Name Coastal Spine and Injury Center
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Holly Zitzka, Robert Savage
Name Tony M. Robinson
Role Appellee
Status Active
Name HALIFAX MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Stand Up MRI and Diagnostic Center, PA
Role Appellee
Status Active
Name Radiology Imaging Associates, PA
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 1/20 ORDER
On Behalf Of Presgar Imaging of Daytona, LLLP
Docket Date 2021-01-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
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 Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 20 DAYS - VOL DISM/STATUS RPT
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER
On Behalf Of Presgar Imaging of Daytona, LLLP
Docket Date 2021-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Presgar Imaging of Daytona, LLLP
Docket Date 2020-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE NOTICE DISM OR STATUS RPT W/IN 30 DAYS
Docket Date 2020-11-05
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Presgar Imaging of Daytona, LLLP
Docket Date 2020-11-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert Savage 995576
On Behalf Of Direct General Insurance Company
Docket Date 2020-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Richard Shuster 0045713
On Behalf Of Presgar Imaging of Daytona, LLLP
Docket Date 2020-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Presgar Imaging of Daytona, LLLP
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Presgar Imaging of Daytona, LLLP
Docket Date 2020-10-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Date of last update: 03 Apr 2025

Sources: Florida Department of State