Search icon

AJAIB S. MANN HOSPITALIST, INC. - Florida Company Profile

Company Details

Entity Name: AJAIB S. MANN HOSPITALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJAIB S. MANN HOSPITALIST, 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: 23 Aug 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2003 (21 years ago)
Document Number: P00000079794
FEI/EIN Number 651034050

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

Address: 3000 N UNIVERSITY DR, SUITE R, CORAL SPRINGS, FL, 33065, US
Mail Address: 3000 N UNIVERSITY DR, SUITE R, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN AJAIB S Director 334 NW 120TH DRIVE, CORAL SPRINGS, FL, 33071
KAUR BALJIT Director 334 NW 120TH DRIVE, CORAL SPRINGS, FL, 33071
MANN AJAIB S Agent 3000 N UNVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 3000 N UNIVERSITY DR, SUITE R, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 3000 N UNVERSITY DRIVE, SUITE R, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2014-03-04 3000 N UNIVERSITY DR, SUITE R, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
AJAIB MANN M.D. and AJAIB S. MANN HOSPITALISTS, INC. VS GARY PETTIGROSSI, AS PERSONAL REPRESENTATIVE OF THE ESTATES OF ANN PETTIGROSSI AND GERARD PETTIGROSSI 4D2017-1627 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14013975

Parties

Name Ajaib Mann M.D.
Role Appellant
Status Active
Representations MICHAEL A. PETRUCCELLI, Dinah Stein, Steven Osher
Name AJAIB S. MANN HOSPITALIST, INC.
Role Appellant
Status Active
Name Ann Pettigrossi
Role Appellee
Status Active
Representations Bryan Gowdy, Matthew B. Criscuolo, ANTHONY H. QUACKENBUSH, Rebecca Creed, John David Dickenson, Peter Spillis
Name Gary Pettigrossi
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE IN OPPOSITION FILED 5/01/18)
On Behalf Of Ann Pettigrossi
Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's July 5, 2018 motion for rehearing, rehearing en banc, certification or written opinion is denied.
Docket Date 2018-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-20
Type Response
Subtype Response
Description Response ~ OPPOSING APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC,CERTIFICATION OR WRITTEN OPINION
On Behalf Of Ann Pettigrossi
Docket Date 2018-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* CERTIFICATION OR WRITTEN OPINION
On Behalf Of Ajaib Mann M.D.
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' March 28, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting 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 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 2018-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Ajaib Mann M.D.
Docket Date 2018-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ajaib Mann M.D.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's April 13, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including May 1, 2018.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ajaib Mann M.D.
Docket Date 2018-04-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 12, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/26/18
On Behalf Of Ajaib Mann M.D.
Docket Date 2018-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ann Pettigrossi
Docket Date 2018-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ann Pettigrossi
Docket Date 2018-03-01
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the appellee’s February 22, 2018 motion to change case style is granted. The caption in the above-referenced case is corrected to change the name of the appellee to Gary Pettigrossi, as Personal Representative of the Estates of Ann Pettigrossi and Gerard Pettigrossi. All future filings shall reflect this change.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 4 DAYS TO 3/02/18
On Behalf Of Ann Pettigrossi
Docket Date 2018-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION TO CHANGE CASE STYLE
On Behalf Of Ann Pettigrossi
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 2/26/18
On Behalf Of Ann Pettigrossi
Docket Date 2018-01-30
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that Gary Pettigrossi's January 23, 2018 motion to be substituted as executor de son tort of the Estates of Ann Pettigrossi and Gerard Pettigrossi is granted, and Gary Pettigrossi shall serve as the appellee on behalf of the Estates of Ann Pettigrossi and Gerard Pettigrossi in this appeal. The case caption shall be amended to reflect appellee as "Gary Pettigrossi, executor de son tort of the Estates of Ann Pettigrossi and Gerard Pettigrossi." All future filings shall reflect this change.
Docket Date 2018-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR SUBSTITUTION AS EXECUTOR DE SON TORT OF THE ESTATES OF GERARD AND ANN PETTIGROSSI
On Behalf Of Ann Pettigrossi
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 2/16/18
On Behalf Of Ann Pettigrossi
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ann Pettigrossi
Docket Date 2017-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ajaib Mann M.D.
Docket Date 2017-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ajaib Mann M.D.
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ November 29, 2017 motion to supplement the record is granted, and the record is supplemented to include the February 29, 2016, October 20, 2016, and December 13, 2016 transcripts. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ajaib Mann M.D.
Docket Date 2017-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ajaib Mann M.D.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/06/17
On Behalf Of Ajaib Mann M.D.
Docket Date 2017-10-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL**
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (1896 PAGES)
Docket Date 2017-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ response filed October 13, 2017, this court's October 13, 2017 order to show cause is discharged. Further,ORDERED that appellants’ October 13, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 6, 2017. 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 2017-10-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED- SEE 10/16/17 ORDER** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 2017-10-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EOT TO FILE INITIAL BRIEF
On Behalf Of Ajaib Mann M.D.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including September 11, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-08-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 28, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-06-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ann Pettigrossi
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
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. 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 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ajaib Mann M.D.
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State