Search icon

PAN AM DIAGNOSTIC SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAN AM DIAGNOSTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AM DIAGNOSTIC SERVICES, 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: 29 Nov 2000 (25 years ago)
Document Number: P00000110065
FEI/EIN Number 651057401

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

Address: 1820 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024
Mail Address: 1820 N University Dr, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHANA ROBERTA D President 410 WEST 45TH STREET, MIAMI BEACH, FL, 33140
KAHANA BARUCH E Vice President 410 W 45TH ST, MIAMI BEACH, FL, 33140
KAHANA BARUCH E Director 410 W 45TH ST, MIAMI BEACH, FL, 33140
KAHANA ROBERTA D Agent 410 WEST 45TH ST, MIAMI BEACH,, FL, 33140

National Provider Identifier

NPI Number:
1760627533

Authorized Person:

Name:
MRS. ROBERTA D. KAHANA
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
4078571600

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017289 WIDE OPEN MRI ACTIVE 2023-02-06 2028-12-31 - 8362 PINES BOULEVARD, #299, PEMBROKE PINES, FL, 33024
G16000034408 PAN AM DIAGNOSTIC OF ORLANDO ACTIVE 2016-04-05 2026-12-31 - 8362 PINES BOULEVARD #299, PEMBROKE PINES, FL, 33024
G12000040136 WIDE OPEN MRI EXPIRED 2012-04-27 2017-12-31 - 8362 PINES BOULEVARD, #299, PEMBROKE PINES, FL, 33024
G08212700051 PAM AM DIAGNOSTIC OF ORLANDO EXPIRED 2008-07-30 2013-12-31 - 410 WEST 45TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 1820 N UNIVERSITY DR, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2001-04-26 KAHANA, ROBERTA DPRES -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 410 WEST 45TH ST, MIAMI BEACH,, FL 33140 -

Court Cases

Title Case Number Docket Date Status
LIBERTY MUTUAL INSURANCE COMPANY VS PAN AM DIAGNOSTIC SERVICES, INC. d/b/a PAN AM DIAGNOSTIC OF ORLANDO a/a/o CLAUDINE JEAN 4D2021-2156 2021-07-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-012705

Parties

Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Hinda Klein, Jorge Galavis
Name PAN AM DIAGNOSTIC SERVICES, INC.
Role Appellee
Status Active
Representations Douglas H. Stein, Michael Koretsky
Name Pan Am Diagnostic of Orlando
Role Appellee
Status Active
Name Claudine Jean
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 2022-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellee's August 30, 2022 motion to certify to the Supreme Court is denied.
Docket Date 2022-09-20
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's September 14, 2022 motion for extension is granted, and the time for filing a response to appellee’s motion is extended five (5) days from the date of this order.
Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-08-30
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of Clerk - Broward
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's July 21, 2021 motion for attorney's fees is denied.
Docket Date 2022-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-05-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2022-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/26/22.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2022-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/27/22.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 17, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/27/21.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/21.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/21.
Docket Date 2021-09-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (232 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-09-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 2, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-08-23
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-08-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on August 4, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s July 21, 2021 response, this appeal shall proceed as to only the June 18, 2021 order.
Docket Date 2021-08-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-08-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 08/05/2021)
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-07-21
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-07-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 3, 2021 and March 4, 2021 final judgments are timely appealed, as the “motion for attorney’s fees and costs together with interest” is not a motion provided under Florida Rule of Appellate Procedure 9.020(h)(1) that suspends rendition of the final judgments so as to extend the time for filing of notice of appeal from the final judgments. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-19
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 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.
GEICO INDEMNITY COMPANY VS PAN AM DIAGNOSTIC SERVICES, INC. 4D2021-0221 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-010547

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 16-023133

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Thomas Lee Hunker, Michael A. Rosenberg, Peter David Weinstein, Adrianna Christine de la Cruz-Munoz
Name WIDE OPEN MRI, INC.
Role Appellee
Status Active
Name PAN AM DIAGNOSTIC SERVICES, INC.
Role Appellee
Status Active
Representations Nathan J. Avrunin
Name Martha Floyd
Role Appellee
Status Active
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
PAN AM DIAGNOSTIC SERVICES, INC. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-0176 2021-01-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-006371

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO 14-000181

Parties

Name WIDE OPEN MRI, INC.
Role Appellant
Status Active
Name Hudland Clarke
Role Appellant
Status Active
Name PAN AM DIAGNOSTIC SERVICES, INC.
Role Appellant
Status Active
Representations Marlene Reiss
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Jody Tuttle
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-12-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 13, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
PAN AM DIAGNOSTIC SERVICES, INC. D/B/A PAN AM DIAGNOSTIC OF ORLANDO A/A/O CRYSTALYN WELLS VS SECURITY NATIONAL INSURANCE COMPANY 5D2019-3538 2019-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CV-000135-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2016-SC-004834-O

Parties

Name PAN AM DIAGNOSTIC SERVICES, INC.
Role Petitioner
Status Active
Representations Chad A. Barr
Name CRYSTALYN WELLS
Role Petitioner
Status Active
Name PAN AM DIAGNOSTIC OF ORLANDO
Role Petitioner
Status Active
Name SECURITY NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Sunia Yvette Marsh, Jennifer W. Opiola, Anthony J. Parrino
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Security National Insurance Company
Docket Date 2019-12-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PAN AM DIAGNOSTIC SERVICES, INC.
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of PAN AM DIAGNOSTIC SERVICES, INC.
Docket Date 2019-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/15 ORDER
On Behalf Of PAN AM DIAGNOSTIC SERVICES, INC.
Docket Date 2019-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PAN AM DIAGNOSTIC SERVICES, INC.
Docket Date 2020-06-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS MOT ATTY FEES GRANTED; PT MOT ATTY FEES AND COSTS DENIED
Docket Date 2020-05-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of PAN AM DIAGNOSTIC SERVICES, INC.
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 2/21
Docket Date 2020-01-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of PAN AM DIAGNOSTIC SERVICES, INC.
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of PAN AM DIAGNOSTIC SERVICES, INC.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ PT W/IN 5 DAYS AMENDED MOT EOT
Docket Date 2020-01-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/15 ORDER
On Behalf Of Security National Insurance Company
Docket Date 2020-01-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Security National Insurance Company
Docket Date 2020-01-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Security National Insurance Company
Docket Date 2020-01-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Security National Insurance Company
Docket Date 2020-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ 1/3 ORDER W/DRAWN; RESP DUE 1/10/20
Docket Date 2020-01-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESP W/IN 20 DAYS; REPLY W/IN 10 DAYS FROM SVC OF RESP; W/DRAWN PER 1/6 ORDER
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ DUE 1/10
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS PAN AM DIAGNOSTIC SERVICES, INC., D/B/A PAN AM DIAGNOSTIC OF ORLANDO A/A/O JIMMY CELESTIN 5D2019-0844 2019-03-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-SC-005921-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CV-000061-A-O

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kenneth P. Hazouri
Name PAN AM DIAGNOSTIC SERVICES, INC.
Role Respondent
Status Active
Representations Crystal Eiffert
Name JIMMY CELESTIN
Role Respondent
Status Active
Name PAN AM DIAGNOSTIC OF ORLANDO
Role Respondent
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-04-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-03-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-07-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122049.00
Total Face Value Of Loan:
122049.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122071.00
Total Face Value Of Loan:
122071.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122071
Current Approval Amount:
122071
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123101.08
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122049
Current Approval Amount:
122049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122894.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State