Search icon

FLORIDA HEALTH SCIENCES CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA HEALTH SCIENCES CENTER, 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: 09 Jul 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: N97000003941
FEI/EIN Number 593458145

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

Address: TAMPA GENERAL HOSPITAL, ONE TAMPA GENERAL CIRCLE, TAMPA, FL, 33606, US
Mail Address: TAMPA GENERAL HOSPITAL, PO BOX 1289, TAMPA, FL, 33601-1289, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPER BLAKE J Vice President TAMPA GENERAL HOSPITAL, TAMPA, FL, 33606
GRAHAM DREW Chairman TAMPA GENERAL HOSPITAL, TAMPA, FL, 33606
BUKKAPATNAM RAVIENDER MD Director TAMPA GENERAL HOSPITAL, TAMPA, FL, 33606
DINGLE PHILLIP S Director TAMPA GENERAL HOSPITAL, TAMPA, FL, 33606
COURIS JOHN Chief Executive Officer TAMPA GENERAL HOSPITAL, TAMPA, FL, 33606
JURINSKI PATRICIA J Director TAMPA GENERAL HOSPITAL, TAMPA, FL, 33606
JUSTICE NICOLE MSJ Agent ONE DAVIS BLVD - STE. 401, TAMPA, FL, 33606

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:
EQM8MESHPX43
CAGE Code:
1FNY3
UEI Expiration Date:
2026-03-26

Business Information

Doing Business As:
FLORIDA HEALTH SCIENCES CENTER, INC BRANDON HEALTHPLEX
Activation Date:
2025-03-27
Initial Registration Date:
2001-06-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1FNY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2030-03-27
SAM Expiration:
2026-03-26

Contact Information

POC:
LIJAH LOKENAUTH
Corporate URL:
http://www.tgh.org

National Provider Identifier

NPI Number:
1912705104
Certification Date:
2025-03-04

Authorized Person:

Name:
RAMON HERBERT DOCOBO
Role:
DIRECTOR, AMBULATORY PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8138441922
Fax:
8138447242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044012 TGH ENDOCRINOLOGY INSTITUTE AT 17 DAVIS ACTIVE 2025-03-30 2030-12-31 - TAMPA GENERAL HOSPITAL, PO BOX 1289, TAMPA, FL, 33601
G25000038315 TAMPA GENERAL HOSPITAL CANCER CARE ACTIVE 2025-03-18 2030-12-31 - TAMPA GENERAL HOSPITAL, P.O. BOX 1289, TAMPA, FL, 33601
G25000038321 TGH CANCER CENTER ACTIVE 2025-03-18 2030-12-31 - TAMPA GENERAL HOSPITAL, P.O. BOX 1289, TAMPA, FL, 33601
G25000038318 TGH CANCER CARE ACTIVE 2025-03-18 2030-12-31 - TAMPA GENERAL HOSPITAL, P.O. BOX 1289, TAMPA, FL, 33601
G25000038313 TGH REHABILITATION HOSPITAL ACTIVE 2025-03-18 2030-12-31 - TAMPA GENERAL HOSPITAL, P.O. BOX 1289, TAMPA, FL, 33601
G25000038319 TGH CANCER CARE - 601 7TH STREET S. ACTIVE 2025-03-18 2030-12-31 - TAMPA GENERAL HOSPITAL, P.O. BOX 1289, TAMPA, FL, 33601
G25000030956 TGH PHARMACY AT TGH OUTPATIENT CENTER ACTIVE 2025-03-03 2030-12-31 - 10740 PALM RIVER ROAD, SUITE 120, TAMPA, FL, 33619
G25000030947 TGH SPECIALTY PHARMACY ACTIVE 2025-03-03 2030-12-31 - 5905 HAMPTON OAKS PKWY, SUITE E, TAMPA, FL, 33610
G25000030950 TGH PHARMACY AT TAMPA GENERAL HOSPITAL ACTIVE 2025-03-03 2030-12-31 - 5 TAMPA GENERAL CIRCLE, SUITE MT-110, TAMPA, FL, 33606
G24000097775 TGH BEHAVIORAL HEALTH HOSPITAL ACTIVE 2024-08-16 2029-12-31 - TAMPA GENERAL HOSPITAL, PO BOX 1289, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-14 TAMPA GENERAL HOSPITAL, ONE TAMPA GENERAL CIRCLE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-09-24 JUSTICE, NICOLE, MSJ -
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 ONE DAVIS BLVD - STE. 401, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 TAMPA GENERAL HOSPITAL, ONE TAMPA GENERAL CIRCLE, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2000-08-08 - -
AMENDMENT 1997-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000186290 LAPSED 99-CA-01082-J HILLSBOROUGH CNTY 13TH JUD CIR 2002-04-24 2007-05-10 $54781.19 TIMES PUBLISHING COMPANY, 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL 33701
J02000026660 LAPSED 99-CA-00580-J 13TH JUD CIR HILLSBOROUGH CTY 2000-01-03 2007-01-25 $65,416.38 TIMES PUBLISHING COMPANY, 490 FIRST AVENUE SOUTH, ST PETERSBURG, FL 33701

Court Cases

Title Case Number Docket Date Status
Jane Doe, Appellant(s) v. Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital, Appellee(s). 2D2024-1678 2024-07-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-14169

Parties

Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Appellee
Status Active
Representations AUSTIN M. EASON, Simon Alexander Gaugush, Patricia Sue Calhoun, Joseph Hagedorn Lang, Jr.
Name Tampa General Hospital
Role Appellee
Status Active
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name JANE DOE, LLC
Role Appellant
Status Active
Representations Kristin Marie Rhodus, Megan Powell

Docket Entries

Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 DAYS - IB DUE ON 11/26/24
On Behalf Of Jane Doe
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal Redacted
Description PEACOCK - 239 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Jane Doe
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jane Doe
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jane Doe
View View File
Valerie Brown, Appellant(s) v. Florida Health Sciences Center, Inc. Appellee(s). 2D2024-1384 2024-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009615

Parties

Name VALERIE BROWN
Role Appellant
Status Active
Representations Maegen Peek Luka, James Wayne Holliday, II, Theodore Emanuel Karatinos
Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Appellee
Status Active
Representations James John Evangelista, Bryan D. Hull, Laura Brenner Labbee
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 12/04/24
On Behalf Of VALERIE BROWN
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 11/04/2024
On Behalf Of VALERIE BROWN
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/04/24
On Behalf Of VALERIE BROWN
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Redacted
Description GAYLORD MOE - 5767 PAGES ***CORRECTED***
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time for clerk to prepare record on appeal and to serve initial brief is granted only to the extent that Appellant shall serve the initial brief by September 4, 2024.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of VALERIE BROWN
Docket Date 2024-07-30
Type Record
Subtype Record on Appeal Confidential
Description ***CONFIDENTIAL*** 53 PAGES
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of VALERIE BROWN
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - AB DUE 03/04/2025
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2024-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of VALERIE BROWN
Docket Date 2024-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of VALERIE BROWN
Docket Date 2024-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of VALERIE BROWN
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal Redacted
Description 2nd Corrected Redacted - 5771 PAGES
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Christopher Bariana, D. O., Appellant(s) v. Florida Health Sciences Center, Inc., d/b/a Tampa General Hospital, and Tampa General Medical Group, Inc., Appellee(s). 2D2024-1355 2024-06-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-012870

Parties

Name Christopher Bariana, D.O.
Role Appellant
Status Active
Representations Kiren Choudhry, Cathleen Ann Scott, Kendra Dawn Presswood, Gabriel Talan Roberts
Name D/B/A TAMPA GENERAL HOSPITAL
Role Appellee
Status Active
Name TAMPA GENERAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Appellee
Status Active
Representations Allison Oasis Kahn, Alana E. Zorrilla-Gaston, Joseph Hagedorn Lang, Jr.

Docket Entries

Docket Date 2024-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christopher Bariana, D.O.
View View File
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Health Sciences Center, Inc.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by September 2, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description RESPONSE TO APPELLEES' MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE AND FILE ANSWER BRIEF
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2024-07-05
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE PREVIOUSLY FILED INITIAL BRIEF
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-07-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Christopher Bariana, D.O.
View View File
Docket Date 2024-07-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-07-02
Type Record
Subtype Appendix to Initial Brief
Description CORRECTED Appendix to Initial Brief
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-06-28
Type Order
Subtype Order on Motion to Amend/Correct Record
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Bariana, D.O.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Christopher Bariana, D.O.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Bariana, D.O.
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on December 3, 2024, at 09:30 AM, before: Judge Robert J. Morris, Judge J. Andrew Atkinson, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order Striking Filing
Description Appellant's motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as timely filed.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to amend initial brief is granted. Within seven days of the date of this order, Appellant shall serve an amended initial brief and a motion to strike the previously filed brief.
View View File
FLORIDA HEALTH SCIENCES CENTER, INC., TAMPA GENERAL HOSPITAL, Petitioner(s) v. ESTATE OF: FRANCISCO VARGAS, MARUIZ MARRERO ILLARAZA, Respondent(s). 2D2023-1625 2023-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-9498

Parties

Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Petitioner
Status Active
Representations LAUREN B. YEVICH, ESQ., BRYAN D. HULL, ESQ., JAMES J. EVANGELISTA, ESQ.
Name TAMPA GENERAL HOSPITAL
Role Petitioner
Status Active
Name ESTATE OF: FRANCISCO VARGAS
Role Respondent
Status Active
Name MARUIZ MARRERO ILLARAZA
Role Respondent
Status Active
Representations Jesus Irizarry, Esq., JOHN W. DILL, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF REQUEST FOR ORAL ARGUMENT
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2024-01-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S SUPPLEMENTALBRIEF ADDRESSING MACHALEK II
On Behalf Of MARUIZ MARRERO ILLARAZA
Docket Date 2024-01-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's unopposed motion for extension of time to reply to Petitioner's briefon supplemental authority is granted. The reply shall be served by January 5, 2024.
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO REPLY TO PETITIONER'S BRIEF ON SUPPLEMENTAL AUTHORITY
On Behalf Of MARUIZ MARRERO ILLARAZA
Docket Date 2023-12-13
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONER'S SUPPLEMENTAL BRIEF ADDRESSING MACHALEK II
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2023-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to file supplemental briefing is granted to the extent that within10 days of the date of this order, Petitioner may supplement the petition for writ ofcertiorari with its argument as to how the new opinion in Adventist Health Sys./Sunbelt,Inc. v. Machalek, 48 Fla. L. Weekly D1971 (Fla. 5th DCA Oct. 6, 2023) affects theissues in this proceeding. Respondent may respond to the supplement within 10 daysthereafter. The supplement and any response to the supplement should not exceedthree pages.
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S REQUEST FOR SUPPLEMENTAL BRIEFING
On Behalf Of MARUIZ MARRERO ILLARAZA
Docket Date 2023-10-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to Petitioner's motion to file supplemental briefingwithin 15 days of the date of this order.
Docket Date 2023-10-26
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ MOTION TO FILE SUPPLEMENTAL BRIEFING IN LIEU OF ORAL ARGUMENT
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2023-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARUIZ MARRERO ILLARAZA
Docket Date 2023-10-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2023-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's "unopposed motion to file response to petition out of time" isgranted, and the response filed September 12, 2023, is accepted.
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARUIZ MARRERO ILLARAZA
Docket Date 2023-09-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARUIZ MARRERO ILLARAZA
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served within 10 days.
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARUIZ MARRERO ILLARAZA
Docket Date 2023-08-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-07-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FLORIDA HEALTH SCIENCES CENTER, INC.
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Audrey Jackman, et al., Petitioner(s) v. Florida Health Sciences Center, Inc. etc., et al, Respondent(s) SC2023-0547 2023-04-17 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D22-1158;

Parties

Name Keith Jackman
Role Petitioner
Status Active
Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Respondent
Status Active
Representations Mindy McLaughlin, Dinah Stein
Name d/b/a Tampa General Hospital
Role Respondent
Status Active
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Audrey Jackman
Role Petitioner
Status Active
Representations Martez Jermaine Gordon, Zedrick Barber, II, Andrew Russell Hudson, Ethen R. Shapiro, Chad Edward Burgess

Docket Entries

Docket Date 2024-02-02
Type Order
Subtype Jurisdiction Accepted
Description Jurisdiction Accepted
Docket Date 2024-02-02
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description Upon review of the responses to this Court's order to show cause dated October 16, 2023, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is hereby ordered that the Petition for Review is granted, that the Second District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in University of Florida Board of Trustees v. Carmody, 372 So. 3d 246 (Fla. 2023). No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-11-08
Type Response
Subtype Reply to Response
Description Petitioner's Response to Court Order
On Behalf Of Audrey Jackman
View View File
Docket Date 2023-07-07
Type Motion
Subtype Stay (Vacate)
Description Respondent's Motion to Allow Briefing on Jurisdiction and Proper Disposition of Case
On Behalf Of Florida Health Sciences Center, Inc.
View View File
Docket Date 2023-05-18
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description The proceedings in this Court in the above case are hereby stayed pending disposition of University of Florida Board of Trustees v. Carmody, Case No. SC2022-0068, which is pending in this Court.
View View File
Docket Date 2023-05-09
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Audrey Jackman
View View File
Docket Date 2023-04-28
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 08, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-04-27
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of Audrey Jackman
View View File
Docket Date 2023-04-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Audrey Jackman
View View File
Docket Date 2023-04-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-04-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Audrey Jackman
View View File
Docket Date 2023-10-30
Type Response
Subtype Response
Description Respondent's Response to Court's October 16, 2023 Order to Show Cause
On Behalf Of Florida Health Sciences Center, Inc.
View View File
Docket Date 2023-10-16
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description Respondent is hereby directed to show cause on or before October 31, 2023, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in University of Florida Board of Trustees v. Carmody, 48 Fla. L. Weekly S150 (Fla. July 6, 2023). Petitioner may file a reply on or before November 13, 2023. Respondent's Motion to Allow Briefing on Jurisdiction and Proper Disposition of Case is denied as moot.
View View File
Docket Date 2023-10-16
Type Event
Subtype Stay Ended
Description Stay Ended

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-14
Reg. Agent Change 2019-09-24
Reg. Agent Change 2019-06-19
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2019-01-02
Reg. Agent Change 2018-10-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24822D0015
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2906753.44
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-01-24
Description:
KIDNEY ORGAN DONOR SERVICES
Naics Code:
621498: ALL OTHER OUTPATIENT CARE CENTERS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
36C24822N0123
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
547506.68
Base And Exercised Options Value:
547506.68
Base And All Options Value:
547506.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-01-24
Description:
LIVE KIDNEY DONOR TRANSPLANT SERVICES
Naics Code:
621498: ALL OTHER OUTPATIENT CARE CENTERS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
36C24820C0077
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1400000.00
Base And Exercised Options Value:
1400000.00
Base And All Options Value:
1400000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-07-23
Description:
EMERGENCY HEART TRANSPLANT SERVICES.
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q523: MEDICAL- SURGERY

USAspending Awards / Financial Assistance

Date:
2022-09-29
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
TAMPA GENERAL HOSPITAL: MILITARY- CIVILIAN PARTNERSHIP FOR TRAUMA READINESS GRANT PROGRAM/MISSION ZERO ACT - WE HEAL. WE TEACH. WE INNOVATE. CARE FOR EVERYONE. EVERYDAY. THAT IS THE SHARED PURPOSE OF TAMPA GENERAL HOSPITAL (TGH), AND THOSE WORDS CARRY INTO EVERYTHING WE DO. AS WEST CENTRAL FLORIDA’S ONLY AMERICAN COLLEGE OF SURGEONS VERIFIED LEVEL 1 TRAUMA CENTER AND A REGIONAL TERTIARY ACADEMIC MEDICAL CENTER, WE PRIDE OURSELVES ON DEFINING THE PRACTICE OF MEDICINE THROUGH THE CARE OF THE MOST COMPLEX PATIENTS. TAMPA GENERAL HOSPITAL IS THE PRIMARY TEACHING AFFILIATE OF THE UNIVERSITY OF SOUTH FLORIDA’S (USF) MORSANI COLLEGE OF MEDICINE. OUR INTENT IN SUBMITTING FOR THE MISSION ZERO GRANT IS TO CREATE A SUSTAINABLE, COLLABORATIVE MILITARY-CIVILIAN PARTNERSHIP THAT PROVIDES COMPREHENSIVE PREPARATION FOR THE DEVELOPMENT OF DEPLOYMENT READINESS OF OUR NATION’S MILITARY PERSONNEL. IN PREVIOUS YEARS, TAMPA GENERAL HOSPITAL HAS SUCCESSFULLY FULFILLED MULTIPLE MILITARY-CIVILIAN PARTNERSHIPS. FROM TRAINING DIAGNOSTIC IMAGING TECHNICIANS, SPECIAL OPERATIONS COMBAT MEDICS, AND THE AIR FORCE NURSE TRANSITION PROGRAM, TO A RECENT IMPLEMENTATION OF A SUSTAINMENT OF TRAUMA AND RESUSCITATION SKILLS (STARS) PROGRAM, THERE IS A PROVEN RECORD OF SUCCESSFUL AND SUSTAINABLE TRAINING MODELS. THE MISSION ZERO GRANT PROVIDES FURTHER OPPORTUNITIES TO CONTINUE OUR COLLABORATION AND TRAINING MODELS WORKING WITH OUR MILITARY PERSONNEL. TAMPA GENERAL HOSPITAL CARES FOR OVER 106,000 PATIENTS ANNUALLY INCLUDING ALMOST 3,000 TRAUMA PATIENTS, OF WHICH 21% HAVE AN INJURY SEVERITY SCORE OF OVER 14. ACTIVE-DUTY SURGEONS WILL BE EMBEDDED INTO THE USF DIVISION OF ACUTE CARE & TRAUMA SURGERY. EACH MILITARY PHYSICIAN WILL RECEIVE RESOURCES TO SUPPORT THEIR CONTINUED TRAINING INCLUDING ACCESS TO PROCESS IMPROVEMENT INITIATIVES, MASS CASUALTY AND PUBLIC HEALTH EMERGENCY EXERCISES, ADVANCED TRAUMA LIFE SUPPORT (ATLS) TRAINING, ADVANCED TRAUMA OPERATIVE MANAGEMENT (ATOM)/ADVANCED SURGICAL SKILLS FOR EXPOSURE IN TRAUMA (ASSET), AS WELL AS OTHER CONTINUING MEDICAL EDUCATION (CME) COURSES. THE PERSONNEL WILL HAVE ACCESS TO PROMOTIONAL AND FACULTY APPOINTMENT OPPORTUNITIES WITHIN USF AND PARTICIPATION IN AN ESTABLISHED MILITARY-CIVILIAN PERSONNEL TRAUMA PROGRAM. THEY WILL HAVE FULL ACCESS TO A DEDICATED MEDICAL LIBRARY WITH LAPTOPS FOR CONTINUED RESEARCH AND CLINICAL DATA WORKLOAD REPORTING. THE MISSION ZERO GRANT WILL PROVIDE THE OPPORTUNITY FOR NOT ONLY THE PROFESSIONAL DEVELOPMENT OF MILITARY PERSONNEL BUT ALSO OPPORTUNITIES FOR INNOVATION AT THE BEDSIDE BY TGH/USF AND DOD PERSONNEL. THE MISSION ZERO GRANT GOAL IS TO EMBED ACTIVE-DUTY SURGEONS IN THE ACUTE CARE AND TRAUMA SURGERY SERVICE AND THE MEASURABLE OUTCOME(S) INCLUDE A REPORT OUTLINING THE CPT CODES OF THE PATIENT CARE ACTIVITIES OF THE EMBEDDED ACTIVE-DUTY SURGEON TO DEMONSTRATE THE COMPLEXITY OF CARE PROVIDED DURING THEIR TIME AT TAMPA GENERAL HOSPITAL. OTHER EVALUATION METHODS INCLUDE BUT ARE NOT LIMITED TO: 1. SERVE AS LEAD ON TRAUMA RESUSCITATION TEAM 2. PARTICIPATE IN SURGICAL OPERATIONS ON INJURED PATIENTS WITHIN THE GENERAL SURGERY SCOPE OF PRACTICE 3. TRACK PRODUCTIVITY ON PROCEDURES PERFORMED 4. ATTEND TRAUMA COURSES OFFERED AT THE UNIVERSITY OF SOUTH FLORIDA’S CENTER FOR ADVANCED MEDICAL LEARNING AND SIMULATION (CAMLS) FACILITY
Obligated Amount:
260000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-10-04
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
TELEHEALTH FOR TAMPA GENERAL HOSPITAL
Obligated Amount:
1000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
CARES FUNDING FOR POISON CENTERS
Obligated Amount:
96177.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-24
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
POISON CONTROL STABILIZATION AND ENHANCEMENT PROGRAM
Obligated Amount:
2635932.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-17
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
POISON CONTROL STABILIZATION AND ENHANCEMENT PROGRAM
Obligated Amount:
3718732.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3458145
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1997-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Motor Carrier Census

DBA Name:
TAMPA GENERAL HOSPITAL
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-10-14
Operation Classification:
Priv. Pass. (Business)
power Units:
13
Drivers:
15
Inspections:
19
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State