Search icon

BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, 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: 16 Jan 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jun 2003 (22 years ago)
Document Number: P01000005459
FEI/EIN Number 593691839

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

Address: 11801 N. DALE MABRY HWY., TAMPA, FL, 33618
Mail Address: PO BOX 272450, TAMPA, FL, 33688-2420
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376662593 2007-03-28 2024-06-21 PO BOX 272450, TAMPA, FL, 336882450, US 11801 N DALE MABRY HWY, TAMPA, FL, 336183505, US

Contacts

Phone +1 813-930-8454
Fax 8139309554

Authorized person

Name LAUREN ASHLEY MAREZ
Role PRACTICE MANAGER
Phone 8139308454

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SHEPARD LAWRENCE E Vice President PO BOX 272450, TAMPA, FL, 336882450
Marez Lauren President 11801 N. Dale Mabry HWY, Tampa, FL, 33618
NELSON G. MICHAEL Agent 1005 N. MARION STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120829 BAY AREA INJURY REHAB SPECIALISTS EXPIRED 2014-12-03 2024-12-31 - 1005 N. MARION ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-05-25 11801 N. DALE MABRY HWY., TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-06 11801 N. DALE MABRY HWY., TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2010-02-06 NELSON, G. MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2010-02-06 1005 N. MARION STREET, TAMPA, FL 33602 -
MERGER 2003-06-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045341
ARTICLES OF CORRECTION 2001-11-09 - CORRECTION TO MERGER FILED 10/9/01/ SURVIVING CORP. CHANGED FROM P00000 004367 TO P01000005459
MERGER 2001-10-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000004367. MERGER NUMBER 700000038877

Court Cases

Title Case Number Docket Date Status
BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. VS AKERMAN, LLP, UNITED SERVICES AUTOMOBILE ASSOCIATION, ET AL 2D2021-2468 2021-08-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-011095

Parties

Name BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Role Petitioner
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ., J. DANIEL CLARK, ESQ., MATTHEW A. CRIST, ESQ., KENNETH G. TURKEL, ESQ.
Name GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Respondent
Status Active
Name AKERMAN, LLP
Role Respondent
Status Active
Representations LESLIE E. JOUGHIN, I I I, ESQ., KRISTEN M. FIORE, ESQ., JASON L. MARGOLIN, ESQ., ANTONIO D. MORIN, ESQ.
Name USAA CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-09
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.Petitioner's motion for appellate attorney's fees is denied. Respondents' motionfor appellate attorney's fees is conditionally granted, contingent upon a finding ofentitlement by the trial court pursuant to section 768.79, Florida Statutes. If entitlementis found, the trial court shall determine the reasonable amount of appellate attorney'sfees to be awarded.
Docket Date 2022-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, SILBERMAN, and BLACK
Docket Date 2022-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for appellate attorney's fees is denied. Respondents' motion for appellate attorney's fees is conditionally granted, contingent upon a finding of entitlement by the trial court pursuant to section 768.79, Florida Statutes. If entitlement is found, the trial court shall determine the reasonable amount of appellate attorney's fees to be awarded.
Docket Date 2022-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-12-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of AKERMAN, LLP
Docket Date 2021-11-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENTS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AKERMAN, LLP
Docket Date 2021-11-22
Type Response
Subtype Reply
Description REPLY ~ BAY AREA'S REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of AKERMAN, LLP
Docket Date 2021-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by October 25, 2010.
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AKERMAN, LLP
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR 10-DAY EXTENSION OFTIME TO SERVE RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of AKERMAN, LLP
Docket Date 2021-09-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents shall serve a response to the petition for writ of mandamus within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2021-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED STATES AUTOMOBILE ASSOCIATION, USAA CASUALTY INSURANCE COMPANY AND GARRISON PROPERTY & CASUALTY INSURANCE COMPANY VS BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. 2D2019-3340 2019-09-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-011095

Parties

Name GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Name UNITED STATES AUTOMOBILE ASSOCIATION INC
Role Petitioner
Status Active
Representations JASON L. MARGOLIN, ESQ., ANTONIO D. MORIN, ESQ., LESLIE E. JOUGHIN, I I I, ESQ., KRISTEN M. FIORE, ESQ.
Name USAA CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Name BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Role Respondent
Status Active
Representations MATTHEW A. CRIST, ESQ., MIKE N. KOULIANOS, ESQ., DAVID M. CALDEVILLA, ESQ., CHRISTOPHER P. CALKIN, ESQ., J. DANIEL CLARK, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioners' motion for rehearing and motion for leave to file documents underseal in this court, or in the alternative, for this court to relinquish jurisdiction to the trialcourt to rule on motion for leave to file documents under seal there; or in the alternative,motion for clarification is denied.
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONERS' MOTION FOR REHEARING AND MOTIONFOR LEAVE TO FILE DOCUMENTS UNDER SEAL IN THIS COURT,OR IN THE ALTERNATIVE, FOR THIS COURT TO RELINOUISHJURISDICTION TO THE TRIAL COURT TO ALLOW TRIAL COURT TORULE ON MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEALTHERE; OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioners' unopposed motion for extension of time to serve rule 9.330 motion is granted for 15 days.
Docket Date 2020-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL IN THIS COURT, OR IN THE ALTERNATIVE, FOR THIS COURT TO RELINQUISHJURISDICTION TO THE TRIAL COURT TO ALLOW TRIAL COURT TO RULE ON MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL THERE; OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2020-07-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR 15-DAY EXTENSION OF TIME TO SERVE RULE 9.330 MOTION
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2020-07-17
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent seeks appellate attorneys' fees pursuant to sections 624.155(4) and 627.428, Florida Statutes (2019). Respondent's motion for appellate attorneys' fees is granted, contingent upon Respondent prevailing below upon a theory authorizing fees under section 624.155(4), or section 627.428. The trial court shall also determine the amount of reasonable appellate attorneys' fees.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM ADDRESS AND AMENDED EMAIL DESIGNATION
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2020-01-08
Type Response
Subtype Reply
Description REPLY ~ REPLY IN FURTHER SUPPORT OF PETITION FOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER OF THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by January 8, 2020.
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 15 days of this order.
Docket Date 2019-11-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-11-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SECOND SUPPLEMENTAL APPENDIX
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 25, 2019.
Docket Date 2019-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-09-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-09-24
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The petitioner's motion to review the trial court's denial of a stay pending appeal is granted. We disapprove the trial court's denial of the motion and stay the proceedings below until resolution of the petition or until further order of the court.
Docket Date 2019-09-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-09-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondent shall respond to the petitioner's motion for expedited review within 10 days of the date of this order. The court hereby stays the trial court's August 1, 2019, order on objections pending review of the motion to review.
Docket Date 2019-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL1
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-09-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-09-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
UNITED SERVICES AUTOMOBILE ASSOCIATION, ET AL VS BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. 2D2018-1294 2018-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-11095

Parties

Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Appellant
Status Active
Representations KRISTEN M. FIORE, ESQ.
Name U S A A CASUALTY INSURANCE CO.
Role Appellant
Status Active
Name GARRISON PROPERTY & CASUALTY INSURANCE CO.
Role Appellant
Status Active
Name BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., MATTHEW A. CRIST, ESQ., CHRISTOPHER P. CALKIN, ESQ., J. DANIEL CLARK, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ The parties' stipulated dismissal of certiorari proceeding is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2018-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF CERTIORARI PROCEEDING
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties’ joint motion to temporarily hold cases in abeyance pending trial court’s consideration of joint stipulation and motion for extension of time are granted. This proceeding shall be held in abeyance for thirty days or unless a voluntary dismissal is served before that period ends. If no dismissal is served, then the parties shall update the court on the status of the negotiations.
Docket Date 2018-09-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO TEMPORARILY HOLD CASES IN ABEYANCE PENDING TRIAL COURT'S CONSIDERATION OF JOINT STIPULATION AND MOTON
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 28, 2018. Further motions are unlikely to receive favorable consideration.
Docket Date 2018-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 22, 2018.
Docket Date 2018-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 23, 2018.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 21, 2018.
Docket Date 2018-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-05-02
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' CORRECTED STATUS REPORT
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-04-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS REPORT
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-04-19
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Respondent shall serve a response to the petitions for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner’s motion to consolidate certiorari proceedings in case numbers 2D18-1294 and 2D18-1295 within 10 days of this order.
Docket Date 2018-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-04-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
AKERMAN L L P VS BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. 2D2018-1295 2018-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-11095

Parties

Name AKERMAN L L P
Role Petitioner
Status Active
Representations ANTONIO D. MORIN, ESQ., LESLIE E. JOUGHIN, I I I, ESQ., KRISTEN M. FIORE, ESQ.
Name BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Role Respondent
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ., J. DANIEL CLARK, ESQ., MATTHEW A. CRIST, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ The abeyance period has ended, and the stipulated dismissal of this certiorari proceeding is accepted and this case is dismissed.
Docket Date 2018-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AKERMAN L L P
Docket Date 2018-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties’ joint motion to temporarily hold cases in abeyance pending trial court’s consideration of joint stipulation and motion for extension of time are granted. This proceeding shall be held in abeyance for thirty days or unless a voluntary dismissal is served before that period ends. If no dismissal is served, then the parties shall update the court on the status of the negotiations.
Docket Date 2018-09-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 22, 2018.
Docket Date 2018-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 23, 2018.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 21, 2018.
Docket Date 2018-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AKERMAN L L P
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-05-02
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' CORRECTED STATUS REPORT
On Behalf Of AKERMAN L L P
Docket Date 2018-04-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS REPORT
On Behalf Of AKERMAN L L P
Docket Date 2018-04-19
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ *See order in case#18-1294* The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Respondent shall serve a response to the petitions for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2018-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ *See order in case #2D18-1294* Respondent shall respond to petitioner's motion to consolidate certiorari proceedings in case numbers 2D18-1294 and 2D18-1295 within 10 days of this order.
Docket Date 2018-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AKERMAN L L P
Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AKERMAN L L P
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AKERMAN L L P
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6652497102 2020-04-14 0455 PPP 272450 PO BOX, TAMPA, FL, 33688-2450
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278200
Loan Approval Amount (current) 278200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33688-2450
Project Congressional District FL-15
Number of Employees 27
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279945.42
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State