Search icon

FLORIDA HOSPITAL ZEPHYRHILLS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL ZEPHYRHILLS, 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: 12 Nov 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jan 2025 (2 months ago)
Document Number: N98000006560
FEI/EIN Number 592108057

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

Address: 7050 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541
Mail Address: 7050 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639325046 2008-08-18 2020-05-22 7050 GALL BLVD, ZEPHYRHILLS, FL, 335411347, US 7050 GALL BLVD, ZEPHYRHILLS, FL, 335411347, US

Contacts

Phone +1 813-788-0411
Fax 8137836196

Authorized person

Name RYAN WILLIS
Role CFO
Phone 8137796201

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ADDISCOTT LYNN Asst 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Vincent Haney Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
SAUNDERS MICHAEL Assistant Secretary 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Belcher Randall Director 18340 Mt. Olive Drive, Dade City, FL, 33523
Hauff Leroy Director 13435 14th Street, Dade City, FL, 33525
Foltz Robert Assi 26300 Siena Drive, Bonita Springs, FL, 34134
Schuman Jessica Agent 14055 RIVEREDGE - STE. 250, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106328 ADVENTHEALTH MEADOW POINTE ER ACTIVE 2024-08-30 2029-12-31 - 5170 CHAPEL COMMERCE DRIVE, WESLEY CHAPEL, FL, 33543
G24000063208 ADVENTHEALTH SIMPSON BREAST HEALTH CENTER ZEPHYRHILLS ACTIVE 2024-05-15 2029-12-31 - 7050 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541
G24000038174 ADVENTHEALTH WEST FLORIDA DIVISION ACTIVE 2024-03-15 2029-12-31 - 14055 RIVEREDGE DRIVE, SUITE 250, TAMPA, FL, 33637
G23000104892 ADVENTHEALTH ZEPHYRHILLS EARLY LEARNING CENTER ACTIVE 2023-09-05 2028-12-31 - 7340 DAIRY ROAD, ZEPHYRHILLS, FL, 33540
G23000038601 ADVENTHEALTH IMAGING ZEPHYRHILLS ACTIVE 2023-03-23 2028-12-31 - 7050 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541
G21000148045 ADVENTHEALTH MEDICAL GROUP UROLOGY AT EAST PASCO ACTIVE 2021-11-04 2026-12-31 - 7050 GALL BOULEVARD, ZEPHYRHILLS, FL, 33541-1347
G19000101213 ADVENTHEALTH MEDICAL GROUP OBSTETRICS & GYNECOLOGY AT DADE CITY EXPIRED 2019-09-16 2024-12-31 - 37740 MERIDIAN AVENUE, DADE CITY, FL, 33525
G19000051790 ADVENTHEALTH MEDICAL GROUP PULMONOLOGY & CRITICAL CARE AT DADE CITY ACTIVE 2019-04-26 2029-12-31 - 13933 17TH STREET, SUITE 201, DADE CITY, FL, 3352-5
G19000048922 ADVENTHEALTH MEDICAL GROUP UROLOGY AT INSPIRATION PLACE EXPIRED 2019-04-19 2024-12-31 - 2700 HEALING WAY, SUITE 305, WESLEY CHAPEL, FL, 33543
G18000120361 ADVENTHEALTH MEDICAL GROUP PRIMARY CARE AT ZEPHYRHILLS EXPIRED 2018-11-08 2023-12-31 - 38240 DAUGHTERY RD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2025-01-16 - -
REGISTERED AGENT NAME CHANGED 2022-09-08 Schuman, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 14055 RIVEREDGE - STE. 250, TAMPA, FL 33637 -
RESTATED ARTICLES 2012-12-10 - -
RESTATED ARTICLES 2007-10-30 - -
NAME CHANGE AMENDMENT 2005-11-28 FLORIDA HOSPITAL ZEPHYRHILLS, INC. -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS FLORIDA HOSPITAL ZEPHYRHILLS, INC., D/B/A ADVENTHEALTH ZEPHYRHILLS A/A/O FRANCIS G. GARCIA 5D2021-1854 2021-07-23 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-003751-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Adventhealth Zephyrhills
Role Respondent
Status Active
Name Francis G. Garcia
Role Respondent
Status Active
Name FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Role Respondent
Status Active
Representations Steven Dell, Chad A. Barr
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 5 DYS FILE REPLY TO RESPONSE; RESPONSE ACKNOWLEDGED
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of Florida Hospital Zephyrhills, Inc.
Docket Date 2021-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Florida Hospital Zephyrhills, Inc.
Docket Date 2021-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Florida Hospital Zephyrhills, Inc.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ PER 7/23 ORDER
On Behalf Of Florida Hospital Zephyrhills, Inc.
Docket Date 2021-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/4 ORDER
On Behalf Of Florida Hospital Zephyrhills, Inc.
Docket Date 2021-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital Zephyrhills, Inc.
Docket Date 2021-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/23/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEICO GENERAL INSURANCE COMPANY VS FLORIDA HOSPITAL ZEPHYRHILLS INC D/B/A ADVENTHEALTH ZEPHYRHILLS A/A/O YVETTE PIANKOWSKI 5D2021-1832 2021-07-22 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-010280-O

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Yvette Piankowski
Role Respondent
Status Active
Name FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Role Respondent
Status Active
Representations Chad A. Barr, Steven Dell
Name Adventhealth Zephyrills
Role Respondent
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of Florida Hospital Zephyrhills Inc
Docket Date 2021-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 5 DYS FILE REPLY TO RESPONSE; RESPONSE ACKNOWLEDGED
Docket Date 2021-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Florida Hospital Zephyrhills Inc
Docket Date 2021-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22 ORDER
On Behalf Of Florida Hospital Zephyrhills Inc
Docket Date 2021-08-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Florida Hospital Zephyrhills Inc
Docket Date 2021-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/4 ORDER
On Behalf Of Florida Hospital Zephyrhills Inc
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital Zephyrhills Inc
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/22/21
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RICHARD ERMINELLI, ET AL. VS FLORIDA HOSPITAL – ZEPHYRHILLS, INC. SC2019-1846 2019-10-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D18-3414

Circuit Court for the Sixth Judicial Circuit, Pasco County
512017CA002092CAAXES

Parties

Name Richard Erminelli
Role Petitioner
Status Active
Representations JAMES MICHAEL RAGANO
Name Joyce Erminelli
Role Petitioner
Status Active
Name FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Role Respondent
Status Active
Representations John Walter Keller IV, JANET WINSLOW ADAMS, THOMAS L. SCHIEFFELIN Jr.
Name Hon. Gregory Gene Groger
Role Judge/Judicial Officer
Status Active
Name Hon. Nikki Alvarez-Sowles
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-10-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Richard Erminelli
View View File
GENE SMITH VS FLORIDA HOSPITAL ZEPHYRHILLS, INC. 2D2018-3704 2018-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-1110

Parties

Name GENE SMITH
Role Appellant
Status Active
Representations JAMES M. RAGANO, ESQ.
Name FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Role Appellee
Status Active
Representations Janet W. Adams, Esq., John W. Keller, Esq., THOMAS L. SCHIEFFELIN, ESQ.
Name HON. LINDA BABB
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, SEPTEMBER 26, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Matthew C. Lucas, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S, FLORIDA HOSPITAL ZEPHYRHILLS, INC.'S, MOTION FOR ORAL ARGUMENT
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Docket Date 2019-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 4, 2019.
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 1, 2019.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Docket Date 2018-12-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GENE SMITH
Docket Date 2018-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GENE SMITH
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 13, 2018.
Docket Date 2018-11-06
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 GENE SMITH
Docket Date 2018-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 340 PAGES
Docket Date 2018-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENE SMITH
JOYCE ERMINELLI, BY AND THROUGH THE PERSONAL REPRESENTATIVE OF HER ESTATE, RICHARD ERMINELLI VS FLORIDA HOSPITAL - ZEPHYRHILLS, INC. 2D2018-3414 2018-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2092

Parties

Name JOYCE ERMINELLI, BY AND THROUGH PERS. REP. OF HER ESTATE, RICHARD ERMINELLI
Role Appellant
Status Active
Representations JAMES M. RAGANO, ESQ.
Name FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Role Appellee
Status Active
Representations John W. Keller, Esq., Janet W. Adams, Esq., THOMAS L. SCHIEFFELIN, ESQ.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-10-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of JOYCE ERMINELLI, BY AND THROUGH PERS. REP. OF HER ESTATE, RICHARD ERMINELLI
Docket Date 2019-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 18, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Samuel J. Salario, Jr., Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA HOSPITAL - ZEPHYRHILLS, INC.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HOSPITAL - ZEPHYRHILLS, INC.
Docket Date 2019-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA HOSPITAL - ZEPHYRHILLS, INC.
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by February 14, 2019.
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA HOSPITAL - ZEPHYRHILLS, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by January 15, 2019.
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA HOSPITAL - ZEPHYRHILLS, INC.
Docket Date 2018-11-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOYCE ERMINELLI, BY AND THROUGH PERS. REP. OF HER ESTATE, RICHARD ERMINELLI
Docket Date 2018-11-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOYCE ERMINELLI, BY AND THROUGH PERS. REP. OF HER ESTATE, RICHARD ERMINELLI
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 26, 2018.
Docket Date 2018-10-24
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 JOYCE ERMINELLI, BY AND THROUGH PERS. REP. OF HER ESTATE, RICHARD ERMINELLI
Docket Date 2018-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - 366 PAGES
Docket Date 2018-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOYCE ERMINELLI, BY AND THROUGH PERS. REP. OF HER ESTATE, RICHARD ERMINELLI
MARZUQ AL-HAKIM, ETC. VS DOUG DUFFIELD, ET AL. SC2016-2144 2016-11-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512015CA002512CAAXES

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D16-2935

Parties

Name Marcus B. Harris
Role Petitioner
Status Active
Name A/K/A MARZUQ ALHAKIN
Role Petitioner
Status Active
Name MARZUQ AL-HAKIM
Role Petitioner
Status Active
Name DOUG DUFFIELD
Role Respondent
Status Active
Representations Charles Jason Meltz
Name FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Role Respondent
Status Active
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-12-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of DOUG DUFFIELD
View View File
Docket Date 2016-12-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of MARZUQ AL-HAKIM
View View File
Docket Date 2016-12-12
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's brief on jurisdiction, which was filed with this Court on December 12, 2016, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the November 10, 2016, order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2016-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-12-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ NOT REQUIRED
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-11-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARZUQ AL-HAKIM
View View File
MARZUQ AL - HAKIM VS FLORIDA HOSPITAL ZEPHYRHILLS 2D2015-5282 2015-12-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2512

Parties

Name MARZUQ AL - HAKIM
Role Appellant
Status Active
Name FLORIDA HOSPITAL ZEPHYRHILLS, INC.
Role Appellee
Status Active
Representations Charles J. Meltz, Esq.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Order
Subtype Order on Motion To Compel
Description deny motion to compel
Docket Date 2016-07-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF RESPONDENT FLORIDA HOSPITALZEPHYRHILLS, INC.'S RESPONSE IN OPPOSITION TO PETITIONERMARCUS B. HARRIS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS,
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT FLORIDA HOSPITAL ZEPHYRHILLS, INC.'S RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS,
Docket Date 2016-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WALLACE, MORRIS, and SALARIO
Docket Date 2016-03-30
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus and motion to compel are denied.
Docket Date 2016-03-14
Type Response
Subtype Reply
Description REPLY ~ "PETITIONER'S REPLY TO RESPONDENT'S RESPONSE AND SEEKS ORDER COMPELLING DISCLOSURE OF MEDICAL RECORD IN POSSESSION AND CONTROL RESPONDENT"
On Behalf Of MARZUQ AL - HAKIM
Docket Date 2016-03-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARZUQ AL - HAKIM
Docket Date 2016-02-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF RESPONDENT FLORIDA HOSPITAL ZEPHYRHILLS, INC.'S RESPONSE IN OPPOSITION TO PETITIONER MARCUS B. HARRIS' PETITION FOR WRIT OF MANDAMUS
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS,
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT FLORIDA HOSPITAL ZEPHYRHILLS, INC.'S RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF MANDAMUS
On Behalf Of FLORIDA HOSPITAL ZEPHYRHILLS,
Docket Date 2016-02-10
Type Order
Subtype Order to Respond to Petition
Description mandamus response
Docket Date 2015-12-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of MARZUQ AL - HAKIM
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-08
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2015-12-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-12-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARZUQ AL - HAKIM

Documents

Name Date
Amended and Restated Articles 2025-01-16
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
Reg. Agent Change 2020-05-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2108057 Corporation Unconditional Exemption 7050 GALL BLVD, ZEPHYRHILLS, FL, 33541-1347 1999-12
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 201719441
Income Amount 263231002
Form 990 Revenue Amount 246694750
National Taxonomy of Exempt Entities -
Sort Name ADVENTHEALTH ZEPHYRHILLS

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201512
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL ZEPHYRHILLS INC
EIN 59-2108057
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State