Search icon

THE MEDICAL GROUP OF SOUTH FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: THE MEDICAL GROUP OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MEDICAL GROUP OF SOUTH FLORIDA, 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: 21 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Sep 2012 (13 years ago)
Document Number: P00000070470
FEI/EIN Number 651027248

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

Address: 13223 Marsh Landing, palm beach gardens, FL, 33418, US
Mail Address: 13223 Marsh Landing, palm beach gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MEDICAL GROUP OF SOUTH FLO 401(K) PROFIT SHARING PLAN & TRUST 2021 651027248 2022-06-14 THE MEDICAL GROUP OF SOUTH FLORIDA INC 75
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5616226111
Plan sponsor’s address 1094 MILITARY TRAIL, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
THE MEDICAL GROUP OF SOUTH FLO 401(K) PROFIT SHARING PLAN & TRUST 2020 651027248 2021-04-07 THE MEDICAL GROUP OF SOUTH FLORIDA INC 71
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5616226111
Plan sponsor’s address 1094 MILITARY TRAIL, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
MEDICAL GROUP OF SOUTH FLORIDA 401(K) PLAN 2017 651027248 2020-01-03 THE MEDICAL GROUP OF SOUTH FLORIDA, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 5616226111
Plan sponsor’s address 1094 MILITARY TRAIL, JUPITER, FL, 33458
MEDICAL GROUP OF SOUTH FLORIDA 401(K) PLAN 2016 651027248 2017-08-21 THE MEDICAL GROUP OF SOUTH FLORIDA, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 5616226111
Plan sponsor’s address 1094 MILITARY TRAIL, JUPITER, FL, 33458
MEDICAL GROUP OF SOUTH FLORIDA 401(K) PLAN 2015 651027248 2016-10-11 THE MEDICAL GROUP OF SOUTH FLORIDA, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 5616226111
Plan sponsor’s address 600 UNIVERSITY BLVD, SUITE 105, JUPITER, FL, 33458
MEDICAL GROUP OF SOUTH FLORIDA 401(K) PLAN 2014 651027248 2015-01-29 THE MEDICAL GROUP OF SOUTH FLORIDA, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 5616226111
Plan sponsor’s address 600 UNIVERSITY BLVD, SUITE 105, JUPITER, FL, 33458

Key Officers & Management

Name Role Address
SMITH JOSHUA K President 1094 MILITARY TRAIL, JUPITER, FL, 33458
SMITH JOSHUA D Agent 1094 MILITARY TRAIL, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039299 THE MEDICAL GROUP OF FLORIDA ACTIVE 2021-03-22 2026-12-31 - 1094 MILITARY TRAIL, JUPITER, FL, 33458
G12000106285 FAMILY PRACTICE ASSOCIATES OF PALM BEACH AND MARTIN COUNTIES EXPIRED 2012-11-02 2017-12-31 - 600 UNIVERSITY BLVD, SUITE 105, JUPITER, FL, 33458, US
G12000094141 ABACOA TOWN CENTER CHIROPRACTIC,INC EXPIRED 2012-09-26 2017-12-31 - 600 UNIVERSITY BLVD,SUITE 105, JUIPTER, FL, 33458
G11000019242 FAMILY PRATICE ASSOCIATES OF PALM BEACH AND MARTIN COUNTIES EXPIRED 2011-02-21 2016-12-31 - 411 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
G11000019244 BRAIN OWL NEUROLOGY EXPIRED 2011-02-21 2016-12-31 - 600 UNIVERSITY BLVD #105, JUPITER, FL, 33458
G10000016842 ABACOA PHYSICAL MEDICINE & ORTHOPAEDICS EXPIRED 2010-02-18 2015-12-31 - 600 UNIVERSITY BLVD #105, JUPITER, FL, 33458
G09000162949 ADVANCED SHOULDER ORTHOPAEDICS EXPIRED 2009-10-07 2014-12-31 - 600 UNIVERSITY BLVD, #105, JUPITER, FL, 33458
G08256900230 ABACOA PHYSICAL MEDICINE EXPIRED 2008-09-12 2013-12-31 - 500 UNIVERSITY BLVD #211, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 13223 Marsh Landing, palm beach gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-05-17 13223 Marsh Landing, palm beach gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 1094 MILITARY TRAIL, JUPITER, FL 33458 -
NAME CHANGE AMENDMENT 2012-09-10 THE MEDICAL GROUP OF SOUTH FLORIDA, INC -
REGISTERED AGENT NAME CHANGED 2011-11-03 SMITH, JOSHUA DR -
NAME CHANGE AMENDMENT 2003-03-18 ABACOA TOWN CENTER CHIROPRACTIC, INC. -

Court Cases

Title Case Number Docket Date Status
THE MEDICAL GROUP OF SOUTH FLORIDA, INC. a/a/o NICHOLAS MACISAAC VS SAFECO INSURANCE COMPANY OF ILLINOIS 4D2021-1602 2021-05-13 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-011995

Parties

Name Nicholas Macisaac
Role Appellant
Status Active
Name THE MEDICAL GROUP OF SOUTH FLORIDA, INC
Role Appellant
Status Active
Representations Daniel Manyari, Thomas J. Wenzel
Name Lynette Coleman
Role Appellee
Status Active
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-05-14
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Medical Group of South Florida, Inc.
THE MEDICAL GROUP OF SOUTH FLORIDA, INC. a/a/o DONALD CASWELL VS ALLSTATE INSURANCE COMPANY 4D2021-1079 2021-03-18 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO-20-001680 (70)

Parties

Name Donald Caswell
Role Appellant
Status Active
Name THE MEDICAL GROUP OF SOUTH FLORIDA, INC
Role Appellant
Status Active
Representations Chad A. Barr, Valerie Zeppilli, Thomas J. Wenzel
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa L. Cory, Mayte Pena, Daniel E. Nordby, Douglas G. Brehm
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the opposition raised by appellees in 4D21-1352, 4D21-1354, and 4D21-1502, appellants’ motions for appellate attorney’s fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-17
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Allstate Insurance Company
Docket Date 2021-05-17
Type Response
Subtype Response
Description Response
On Behalf Of Allstate Insurance Company
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 11, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 19, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-05-11
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 Allstate Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Insurance Company
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-04-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's appendices to the initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they contain bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. Further,ORDERED that the clerk’s April 8, 2021 affidavit of non-payment of appeal invoice is stricken as this is a non-final appeal for which no record is required.
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 4/14/21***
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***STRICKEN 4/14/21***OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2021-04-01
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 The Medical Group of South Florida, Inc.
Docket Date 2021-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-19
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 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Medical Group of South Florida, Inc.
Docket Date 2021-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292237304 2020-04-28 0455 PPP 1094 Military Trail, Jupiter, FL, 33458
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1208448.4
Loan Approval Amount (current) 1208448.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 99
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1215256.94
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State