Search icon

PALM BEACH PAIN MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH PAIN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH PAIN MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jan 2000 (25 years ago)
Document Number: P00000006346
FEI/EIN Number 650978325

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

Address: 907 N. Federal Hwy, Boynton Beach, FL, 33435, US
Mail Address: 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2023 650978325 2024-07-31 PALM BEACH PAIN MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5613134036
Plan sponsor’s address 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33453

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2022 650978325 2023-07-31 PALM BEACH PAIN MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5613134036
Plan sponsor’s address 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33453

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2021 650978325 2022-07-28 PALM BEACH PAIN MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5613134036
Plan sponsor’s address 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33453

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2020 650978325 2021-10-12 PALM BEACH PAIN MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5613134036
Plan sponsor’s address 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33453

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2019 650978325 2020-09-30 PALM BEACH PAIN MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7723357246
Plan sponsor’s address 907 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2018 650978325 2019-10-09 PALM BEACH PAIN MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5619682995
Plan sponsor’s address 907 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2017 650978325 2018-10-15 PALM BEACH PAIN MANAGEMENT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5619682995
Plan sponsor’s address 3618 LANTANA RD., SUITE 200, LAKE WORTH, FL, 33462
PALM BEACH PAIN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2016 650978325 2017-07-13 PALM BEACH PAIN MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5619682995
Plan sponsor’s address 3618 LANTANA RD., SUITE 200, LAKE WORTH, FL, 33462

Key Officers & Management

Name Role Address
Rogers Anthony G Officer 907 N. Federal Hwy, Boynton Beach, FL, 33435
ROGERS ANTHONY J Officer 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435
ROGERS MICHAEL A Officer 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435
ROGERS ANTHONY G Agent 907 N. Federal Hwy, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 907 N. Federal Hwy, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-03-25 907 N. Federal Hwy, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 907 N. Federal Hwy, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2013-04-29 ROGERS, ANTHONY G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000349338 ACTIVE 50 2006 CA 004907 XXXX MB AI 15TH JUDICIAL CIRCUIT 2020-10-16 2025-11-02 $333,766.35 GARY D. CARROLL, 921 SPANISH CIRCLE, APT. 339, DELRAY BEACH, FL 33483

Court Cases

Title Case Number Docket Date Status
PALM BEACH PAIN MANAGEMENT, INC. and ANTHONY ROGERS VS GARY D. CARROLL and APRIL CARROLL 4D2020-2455 2020-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA004907XXXXMB AI

Parties

Name PALM BEACH PAIN MANAGEMENT, INC.
Role Appellant
Status Active
Representations Theodore Forman, Sharon L. Urbanek
Name Anthony Rogers
Role Appellant
Status Active
Name April Carroll
Role Appellee
Status Active
Name Gary D. Carroll
Role Appellee
Status Active
Representations Stephen Joseph Padula, Nathan Pate, Joshua Scott Widlansky
Name Hon. Ashley Zuckerman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ June 1, 2021 amended motion for attorney's fees is denied.
Docket Date 2021-09-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-06-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Gary D. Carroll
Docket Date 2021-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ May 28, 2021 request and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED. **RESPONSE FILED 6/2/21**
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 5/28/21.
Docket Date 2021-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gary D. Carroll
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GARY D. CARROLL
On Behalf Of Gary D. Carroll
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gary D. Carroll
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 4/15/21.
Docket Date 2021-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 3/17/21.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2021-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/3/21
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3241 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2020-11-13
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALM BEACH PAIN MANAGEMENT, INC. and ANTHONY ROGERS VS GARY D. CARROLL and APRIL CARROLL 4D2019-1494 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA004907

Parties

Name Anthony Rogers
Role Appellant
Status Active
Name PALM BEACH PAIN MANAGEMENT, INC.
Role Appellant
Status Active
Representations Theodore Forman, Sharon L. Urbanek
Name Gary D. Carroll
Role Appellee
Status Active
Representations Stephen Joseph Padula, Nathan Pate, Joshua Scott Widlansky
Name April Carroll
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' October 2, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2019-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ 3RD AMENDED
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 7265 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 10/7/19
Docket Date 2019-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed August 8, 2019, this court's August 8, 2019 order to show cause is discharged.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/22/19
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-10-04
Type Record
Subtype Transcript
Description Transcript Received ~ **SUPPLEMENTAL**
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Gary D. Carroll’s January 31, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2020-02-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/17/20.
Docket Date 2020-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gary D. Carroll
Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gary D. Carroll
Docket Date 2019-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/3/20
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gary D. Carroll
Docket Date 2019-08-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 8/9/19***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 19, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-08-08
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Pain Management, Inc.
Docket Date 2019-05-24
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Pain Management, Inc.
JANE BISTLINE M.D. and JANE E. BISTLINE, M.D., P.A. VS ANTHONY ROGERS M.D., et al. 4D2016-4012 2016-11-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA003662XXXXMBAI

Parties

Name JANE E. BISTLINE,M.D.,P.A
Role Petitioner
Status Active
Name JANE BISTLINE M.D.
Role Petitioner
Status Active
Representations Louis M. Silber, Amy D. Shield, Roger Levine
Name ANTHONY ROGERS M.D.
Role Respondent
Status Active
Representations Bennett S. Cohn, Stephen Joseph Padula, William T. Viergever, Sharon L. Urbanek, J. Michael Burman
Name GARY CARROLL
Role Respondent
Status Active
Name PALM BEACH PAIN MANAGEMENT, INC.
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-29
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondents' December 22, 2016 motion for appellate attorney's fees and costs is denied.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (NOTICE OF RELATED CASE)
On Behalf Of JANE BISTLINE M.D.
Docket Date 2017-02-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JANE BISTLINE M.D.
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JANE BISTLINE M.D.
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JANE BISTLINE M.D.
Docket Date 2016-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS. (RESPONSE FILED 1/3/17)
On Behalf Of ANTHONY ROGERS M.D.
Docket Date 2016-12-22
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANTHONY ROGERS M.D.
Docket Date 2016-12-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***CORRECTED***
On Behalf Of JANE BISTLINE M.D.
Docket Date 2016-11-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JANE BISTLINE M.D.
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JANE BISTLINE M.D.

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4320597810 2020-05-28 0455 PPP 907 N Federal Hwy, Boynton Beach, FL, 33435
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72267
Loan Approval Amount (current) 72267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-1300
Project Congressional District FL-22
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73003.72
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State