Search icon

MATERNAL FETAL MEDICINE OF SOUTHWEST FLORIDA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MATERNAL FETAL MEDICINE OF SOUTHWEST FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATERNAL FETAL MEDICINE OF SOUTHWEST FLORIDA, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2000 (25 years ago)
Date of dissolution: 19 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P00000049651
FEI/EIN Number 651007400

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

Address: 16261 Bass Road, #100, FORT MYERS, FL, 33908, US
Mail Address: 8270 COLLEGE PKWY, #205, FORT MYERS, FL, 33919
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARK C Vice President 14135 STONEGATE DRIVE, TAMPA, FL, 33624
KRAMMER JUDITH M Vice President 15851 TRIPLE CROWN COURT, FORT MYERS, FL, 33912
GARGANO ANTHONY J Agent 2240 WEST FIRST STREET, FORT MYERS, FL, 33901
O'BRIEN WILLIAM F Secretary 5242 NAUTILUS DRIVE, CAPE CORAL, FL, 33904

Form 5500 Series

Employer Identification Number (EIN):
651007400
Plan Year:
2016
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
52
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 16261 Bass Road, #100, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2009-04-16 16261 Bass Road, #100, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 2240 WEST FIRST STREET, FORT MYERS, FL 33901 -
AMENDMENT 2008-09-30 - -

Court Cases

Title Case Number Docket Date Status
IALA SUAREZ, ETC. VS PORT CHARLOTTE HMA, LLC., ETC., ET AL. SC2015-1848 2015-10-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
082013CA001984XXXXXX

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2D14-2627

Parties

Name IALA SUAREZ
Role Petitioner
Status Active
Representations Mario R. Giommoni, STUART N. RATZAN, Kimberly L. Boldt, STUART J. WEISSMAN, JEFFREY DAVID MUELLER
Name K.D.P., A MINOR
Role Petitioner
Status Active
Name WILLIAM O'BRIEN, M.D.
Role Respondent
Status Active
Name D/B/A PEACE RIVER REGIONAL MEDICAL CENTER
Role Respondent
Status Active
Name MATERNAL FETAL MEDICINE OF SOUTHWEST FLORIDA, P.A.
Role Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Respondent
Status Active
Representations DENISE L. DAWSON
Name MICHAEL A. COFFEY, M.D., P.A.
Role Respondent
Status Active
Name Florida Agency for Health Care Administration
Role Respondent
Status Active
Representations Alexander R. Boler
Name RUBEN GUZMAN, M.D.,P.A.
Role Respondent
Status Active
Name MICHAEL COFFEY, M.D.
Role Respondent
Status Active
Representations KAREN L. MALLIN
Name RUBEN GUZMAN, M.D.
Role Respondent
Status Active
Name Hon. JOSEPH GERARD FOSTER
Role Judge/Judicial Officer
Status Active
Name HON. BARBARA SCOTT, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
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 2015-12-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-14
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 13, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Agency for Health Care Administration
View View File
Docket Date 2015-11-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of IALA SUAREZ
View View File
Docket Date 2015-10-27
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ (RC) Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated. Petitioner is allowed to and including November 12, 2015, in which to serve a brief on jurisdiction with an appendix. Respondent shall have twenty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief.
View View File
Docket Date 2015-10-23
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO PETITIONER'S MOTION TO REINSTATE APPEALAS TIMELY PURSUANT TO THIS COURT'S ORDERDATED OCTOBER 12, 2015
On Behalf Of IALA SUAREZ
Docket Date 2015-10-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-12
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120. (REINSTATED 10/27/15).
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of IALA SUAREZ

Documents

Name Date
CORAPVDWN 2016-12-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State