Search icon

PULMONARY SPECIALISTS OF BOYNTON BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PULMONARY SPECIALISTS OF BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PULMONARY SPECIALISTS OF BOYNTON BEACH, 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: 14 Dec 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P00000114373
FEI/EIN Number 651063720

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

Address: 2623 S. SEACREST BLVD, #214, BOYNTON BEACH, FL, 33435, US
Mail Address: 2623 S. SEACREST BLVD, #214, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER FERNANDO MD President 2623 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
ARROYO ISAELAINE Agent 2623 S SEACREST BLVD, BOYNTON BEACH, FL, 33435

Form 5500 Series

Employer Identification Number (EIN):
651063720
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-10 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 ARROYO, ISAELAINE -
CHANGE OF MAILING ADDRESS 2011-03-15 2623 S. SEACREST BLVD, #214, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 2623 S. SEACREST BLVD, #214, BOYNTON BEACH, FL 33435 -
AMENDMENT 2001-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-15 2623 S SEACREST BLVD, STE 214, BOYNTON BEACH, FL 33435 -

Court Cases

Title Case Number Docket Date Status
KEVIN TIPTON, A.R.N.P and PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A. VS JOHN P. SEILER as Personal Representative of the ESTATE OF DERLINE DERILUS, et al. 4D2019-2754 2019-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
18-CA-008463

Parties

Name KEVIN TIPTON A.R.N.P
Role Petitioner
Status Active
Representations Keith J. Puya, Dinah Stein, Amanda Forti, Mark Hicks
Name PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A.
Role Petitioner
Status Active
Name John P. Seiler
Role Respondent
Status Active
Representations Ronald L. Harrop, Antonia M. Smillova, Brian Russell, Philip D. Parrish, Daniel Harwin
Name ESTATE OF DERLINE DERILUS
Role Respondent
Status Active
Name Bethesda Hospital East
Role Respondent
Status Active
Name FERNANDO KELLER, M.D.
Role Respondent
Status Active
Name BETH MUNZ
Role Respondent
Status Active
Name Florida Atlantic University Board of Trustees
Role Respondent
Status Active
Name PULMONARY SPECIALISTS OF BOYNTON BEACH, INC.
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that pursuant to petitioners’ November 18, 2019 Notice of Voluntary Dismissal, this case is dismissed. This Court’s November 7, 2019 stay or abatement order is discharged.
Docket Date 2019-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KEVIN TIPTON A.R.N.P
Docket Date 2019-11-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **DISCHARGED**ORDERED that the petitioners' November 1, 2019 agreed motion for stay or abatement is granted for thirty (30) days from the date of this order. At the conclusion of that time, or before in the event of settlement, petitioners shall file a status report on this case including all pertinent record attachments.
Docket Date 2019-11-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATEMENTPENDING FINALIZATION OF SETTLEMENT
On Behalf Of KEVIN TIPTON A.R.N.P
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' unopposed October 21, 2019 motion for extension of time to file response is granted, up to and including November 7, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of John P. Seiler
Docket Date 2019-10-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John P. Seiler
Docket Date 2019-09-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-08-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of KEVIN TIPTON A.R.N.P
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-08
Amendment 2020-03-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

USAspending Awards / Financial Assistance

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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60332.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State