Search icon

REGIONAL HOSPITALISTS, INC.

Company Details

Entity Name: REGIONAL HOSPITALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2000 (25 years ago)
Date of dissolution: 17 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2024 (4 months ago)
Document Number: P00000034141
FEI/EIN Number 650993549
Address: 4801 N BAY RD, MIAMI BEACH, FL, 33140
Mail Address: 4801 N BAY RD, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PUGLIESE PAUL Agent 4801 N BAY RD, MIAMI BEACH, FL, 33140

Director

Name Role Address
PUGLIESE PAUL Director 4801 N BAY RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-17 No data No data
PENDING REINSTATEMENT 2011-02-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 4801 N BAY RD, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 2011-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-28 PUGLIESE, PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2002-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
PAUL PUGLIESE, et al., VS CHARLES TEREK, 3D2011-2209 2011-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-2239

Parties

Name PAUL PUGLIESE
Role Appellant
Status Active
Name REGIONAL HOSPITALISTS, INC.
Role Appellant
Status Active
Representations FRANK A. ZACHERL
Name STEPHEN T. MAHER
Role Appellant
Status Active
Name CHARLES TEREK
Role Appellee
Status Active
Representations NEAL W. HIRSCHFELD
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Record
Subtype Returned Records
Description Returned Records ~ 18 volumes.
Docket Date 2013-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ with directions
Docket Date 2013-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REGIONAL HOSPITALISTS, INC.
Docket Date 2013-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN T. MAHER
Docket Date 2013-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES TEREK
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including April 1, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ No copies
Docket Date 2013-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: -0- copies
Docket Date 2013-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies provided
Docket Date 2012-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ no copies provided
On Behalf Of STEPHEN T. MAHER
Docket Date 2012-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: no copies
Docket Date 2012-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen T. Maher 0200859 AA Frank A. Zacherl 868094
Docket Date 2012-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REGIONAL HOSPITALISTS, INC.
Docket Date 2012-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REGIONAL HOSPITALISTS, INC.
Docket Date 2012-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 SUPPL VOL.
Docket Date 2012-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 SUPPL VOLUME.
Docket Date 2012-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' July 18, 2012 motion to supplement the record is granted, and the clerk of the trial court is granted thirty (30) days from the date of this order t create a supplemented record and a new amended index to the record on appeal. Appellant is granted twenty (20) days thereafter to file the initial brief.
Docket Date 2012-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of STEPHEN T. MAHER
Docket Date 2012-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' June 29, 2012 motion to supplement the record is granted, and the clerk of the circuit court is granted thirty (30) days from the date of this order to create a supplemented record and a new amended index to the record on appeal. Appellant is granted twenty (20) days thereafter to file the initial brief.
Docket Date 2012-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of STEPHEN T. MAHER
Docket Date 2012-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 suppl volumes.
Docket Date 2012-04-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' April 13, 2012 motion to extend time for the clerk to prepare amended index to the record on appeal is granted, and the clerk of the trial court is allowed thirty (30) additional days from the date of this order to create a supplemented record and amended index to the record on appeal. Appellants' initial brief is due to be filed twenty (20) days from receipt of the supplemented record and amended index to the record on appeal.
Docket Date 2012-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 suppl volumes.
Docket Date 2012-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of STEPHEN T. MAHER
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11)
Docket Date 2012-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to prepare amended index to record
On Behalf Of STEPHEN T. MAHER
Docket Date 2012-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' unopposed motion to supplement the record is granted as stated in the motion.
Docket Date 2012-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of STEPHEN T. MAHER
Docket Date 2011-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-22
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 STEPHEN T. MAHER
Docket Date 2011-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-24
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 STEPHEN T. MAHER
Docket Date 2011-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGIONAL HOSPITALISTS, INC.
Docket Date 2011-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State