Search icon

ADVANCED HEALTHCARE SYSTEMS, P.A.

Company Details

Entity Name: ADVANCED HEALTHCARE SYSTEMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 2000 (24 years ago)
Document Number: P00000112167
FEI/EIN Number 59-3692685
Address: 1690 DUNLAWTON AVENUE, Suite 210, PORT ORANGE, FL 32127
Mail Address: 1690 DUNLAWTON AVENUE, Suite 210, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HEMAIDAN, AMMAR Agent 1690 DUNLAWTON AVENUE, Suite 210, PORT ORANGE, FL 32127

Manager

Name Role Address
HEMAIDAN, AMMAR Manager 1690 DUNLAWTON AVENUE, Suite 210 PORT ORANGE, FL 32127
KORAKLI, MONA Manager 1690 DUNLAWTON AVENUE, Suite 210 PORT ORANGE, FL 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 1690 DUNLAWTON AVENUE, Suite 210, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2020-03-29 1690 DUNLAWTON AVENUE, Suite 210, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 1690 DUNLAWTON AVENUE, Suite 210, PORT ORANGE, FL 32127 No data

Court Cases

Title Case Number Docket Date Status
IMACS, L.L.C., ADVANCED HEALTHCARE SYSTEMS, P.A., DAN SERBU, P.A., H & M MEDICAL HEALTH PARTNERS, P.A. AND SULEIMAN MEDICAL ASSOCIATES, P.A. VS MICHAEL DEAN CROFT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AMANDA LYNN CROFT, HALIFAX HOSPITAL MEDICAL CENTER D/B/A HALIFAX HEALTH MEDICAL CENTER, YONG-HSIUNG TASI, M.D., ET AL. 5D2017-4123 2017-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30965-CICI

Parties

Name H&M MEDICAL HEALTH PARTNERS, P.A.
Role Appellant
Status Active
Name ADVANCED HEALTHCARE SYSTEMS, P.A.
Role Appellant
Status Active
Name DAN SERBU, P.A.
Role Appellant
Status Active
Name SULEIMAN MEDICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name IMACS. LLC
Role Appellant
Status Active
Representations Kevin T. O'Hara
Name AMMAR HEMAIDAN, M.D.
Role Appellee
Status Active
Name ADVANCED GASTROENTEROLOGY CENTER, PL
Role Appellee
Status Active
Name HALIFAX HEALTH MEDICAL CENTER
Role Appellee
Status Active
Name ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Role Appellee
Status Active
Name Halifax Hospital Medical Center
Role Appellee
Status Active
Name SAUD SULEIMAN, M.D.
Role Appellee
Status Active
Name BEATRICE BRATU, M.D.
Role Appellee
Status Active
Name YONG-HSIUNG TSAI, M.D.
Role Appellee
Status Active
Name ISSAM NASR, M.D.
Role Appellee
Status Active
Name MICHAEL DEAN CROFT
Role Appellee
Status Active
Representations Christopher V. Carlyle, CHARLES A. SCHODER, JR., BRUCE MICHAEL BERMAN, Todd M. Cranshaw, Peter D. Webster, ANNE F. LUNSFORD, Thomas E. Dukes, III, OLIVIA T. KRONENBERG
Name HASSAN ZULFIQAR, M.D.
Role Appellee
Status Active
Name ESTATE OF AMANDA LYNN CROFT
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESTYLE
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 17-4121, 17-4122, AND 18-4
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RESPONSE PER 1/5 SHOW CAUSE ORDER
On Behalf Of IMACS, LLC
Docket Date 2018-01-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-4121, 5D17-4122, 5D18-4 & RESPONSE PER 1/5 ORDER; WITHDRAWN PER 1/16 NOTICE
On Behalf Of IMACS, LLC
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE W/I 10 DAYS ADVISE THIS COURT...
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/17
On Behalf Of IMACS, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State