Search icon

JOSEPH S. CHIRILLO, JR, M.D. P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH S. CHIRILLO, JR, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH S. CHIRILLO, JR, M.D. 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: 08 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000055975
FEI/EIN Number 651016646

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

Address: 190 W DEARBORN STREET, ENGLEWOOD, FL, 34223
Mail Address: 190 W DEARBORN STREET, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRILLO JOSEPH S President 635 PALOMINO TRAIL, ENGLEWOOD, FL, 34223
CHIRILLO JOSEPH S Treasurer 635 PALOMINO TRAIL, ENGLEWOOD, FL, 34223
CHIRILLO JOSEPH S Director 635 PALOMINO TRAIL, ENGLEWOOD, FL, 34223
CHIRILLO JOSEPH S Agent 190 W DEARBORN STREET, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-21 190 W DEARBORN STREET, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2005-10-21 190 W DEARBORN STREET, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-21 190 W DEARBORN STREET, ENGLEWOOD, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000509486 INACTIVE WITH A SECOND NOTICE FILED 1992-DR-3544-NC 12TH JUDICIAL CIRCUIT 2009-10-09 2015-04-19 $29,721.89 CHARLENE M. CHIRILLO, 2384 SEATTLE SLEW DR., SARASOTA, FL 34240

Court Cases

Title Case Number Docket Date Status
JOSEPH S. CHIRILLO, JR., M.D., ET AL. VS ROBERT GRANICZ, ETC. SC2014-0898 2014-05-06 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D12-5244

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 010042 NC

Parties

Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Petitioner
Status Active
Name JOSEPH S. CHIRILLO, JR, M.D. P.A.
Role Petitioner
Status Active
Name JOSEPH S. CHIRILLO, JR., M.D.
Role Petitioner
Status Active
Representations Scott A. Cole, Daniel M. Schwarz
Name ROBERT GRANICZ
Role Respondent
Status Active
Representations JAMES B. TILGHMAN,JR., GARY DEVENOW FOX
Name JACQUELINE GRANICZ
Role Respondent
Status Active
Name Hon. Lee E. Haworth
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2016-09-22
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 CERTIFICATE OF CLERK, 1 VOL. BRIEFS & 3 VOLS. RECORD
Docket Date 2016-09-20
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2016-09-20
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-08-25
Type Disposition
Subtype Reversed And Remanded
Description DISP-REVERSED AND REMANDED ~ FSC-OPINION: For the reasons herein expressed, we approve the Second District's decision, reversing and remanding the case to the trial court with instructions to proceed to trial. We disapprove the decision of the First District in Lawlor as an improper determination of duty.It is so ordered.
View View File
Docket Date 2015-12-11
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
View View File
Docket Date 2015-09-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-04-22
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "OPPOSITION TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES"
On Behalf Of ROBERT GRANICZ
Docket Date 2015-04-10
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 2, 2015.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-04-08
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
View View File
Docket Date 2015-04-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
View View File
Docket Date 2015-03-17
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of ROBERT GRANICZ
View View File
Docket Date 2015-02-26
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of ROBERT GRANICZ
Docket Date 2015-02-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including March 17, 2015, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-02-06
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO INITIAL BRIEF MERITS
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
View View File
Docket Date 2015-01-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 6, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-01-12
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 CERTIFICATE OF CLERK, 1 VOL. BRIEFS & 3 VOLS. RECORD
Docket Date 2015-01-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ FILED AS UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE PETITIONERS' INITIAL BRIEF ON MERITS
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
Docket Date 2014-12-17
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before January 12, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 16, 2015. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Second District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2014-06-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ROBERT GRANICZ
Docket Date 2014-05-20
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on May 15, 2014, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2014-05-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
Docket Date 2014-05-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2014-05-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ ***UNCERTIFIED COPY*** & DIRECT CONFLICT OF DECISIONS (DUAL BASIS)
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
Docket Date 2014-05-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT OF DECISIONS (DUAL BASIS)
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-05
REINSTATEMENT 2005-10-21
ANNUAL REPORT 2001-04-25
Domestic Profit 2000-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State