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

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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State