Entity Name: | FLORIDA RADIOLOGY CONSULTANTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2001 (24 years ago) |
Document Number: | P01000040839 |
FEI/EIN Number | 651098250 |
Address: | 8791 CONFERENCE DRIVE, SUITE 100, FORT MYERS, FL, 33919, US |
Mail Address: | 8791 CONFERENCE DRIVE, SUITE 100, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1730938382 | 2024-05-16 | 2024-05-16 | 8791 CONFERENCE DR STE 1, FORT MYERS, FL, 339195837, US | 24301 WALDEN CENTER DR STE 102, BONITA SPRINGS, FL, 341344965, US | |||||||||||||||||||
|
Phone | +1 239-331-5566 |
Fax | 2394377499 |
Authorized person
Name | JAMAL KSAR |
Role | PRESIDENT |
Phone | 2393315566 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | No |
Taxonomy Code | 2085R0204X - Vascular & Interventional Radiology Physician |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN | 2023 | 651098250 | 2024-04-09 | FLORIDA RADIOLOGY CONSULTANTS, P.A. | 46 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN | 2022 | 651098250 | 2023-04-05 | FLORIDA RADIOLOGY CONSULTANTS, P.A. | 48 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN | 2021 | 651098250 | 2022-04-15 | FLORIDA RADIOLOGY CONSULTANTS, P.A. | 47 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN | 2020 | 651098250 | 2021-04-27 | FLORIDA RADIOLOGY CONSULTANTS, P.A. | 46 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN | 2019 | 651098250 | 2020-03-27 | FLORIDA RADIOLOGY CONSULTANTS, P.A. | 48 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN | 2018 | 651098250 | 2019-04-11 | FLORIDA RADIOLOGY CONSULTANTS, P.A. | 47 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN | 2017 | 651098250 | 2018-04-25 | FLORIDA RADIOLOGY CONSULTANTS, P.A. | 64 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
FLORIDA RADIOLOGY CONSULTANTS 401(K) PROFIT SHARING PLAN | 2016 | 651098250 | 2017-05-15 | FLORIDA RADIOLOGY CONSULTANTS, P.A. | 64 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-15 |
Name of individual signing | JAMAL KSAR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-02-01 |
Business code | 621111 |
Sponsor’s telephone number | 2392747677 |
Plan sponsor’s address | 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919 |
Signature of
Role | Plan administrator |
Date | 2016-03-09 |
Name of individual signing | JOSEPH E. TIENSTRA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-02-01 |
Business code | 621111 |
Sponsor’s telephone number | 2392747677 |
Plan sponsor’s address | 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919 |
Signature of
Role | Plan administrator |
Date | 2016-03-09 |
Name of individual signing | JOSEPH E. TIENSTRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RUGG JOSEPH Esq. | Agent | JOHNSON POPE, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
Ksar Jamal MD | President | 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
MAGAS LOUIS MD | Director | 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919 |
RATHUR SHARIK MD | Director | 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919 |
Duffek Cory CMD | Director | 8791 Conference Dr Ste 100, Fort Myers, FL, 33919 |
Sonn, DO Jeffrey | Director | 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
CONNER CHRISTOPHER MD | Secretary | 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000123628 | FLORIDA AESTHETIC CENTER | ACTIVE | 2015-12-08 | 2025-12-31 | No data | 8791 CONFERENCE DRIVE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-10 | JOHNSON POPE, 400 N ASHLEY DR, STE 3100, TAMPA, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | RUGG, JOSEPH, Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 8791 CONFERENCE DRIVE, SUITE 100, FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 8791 CONFERENCE DRIVE, SUITE 100, FORT MYERS, FL 33919 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEE MEMORIAL HEALTH SYSTEM, etc., et al., VS IGNACIO MARTINEZ, etc., | 3D2021-1156 | 2021-05-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEIDI LEWIS, M.D. |
Role | Appellant |
Status | Active |
Name | FLORIDA RADIOLOGY CONSULTANTS, P.A. |
Role | Appellant |
Status | Active |
Name | GEOFFREY NEGIN, M.D. |
Role | Appellant |
Status | Active |
Name | LEE MEMORIAL HEALTH SYSTEM |
Role | Appellant |
Status | Active |
Representations | Michael R. D'Lugo |
Name | GREGORY A. MICHAELS, M.D. |
Role | Appellant |
Status | Active |
Name | IGNACIO MARTINEZ |
Role | Appellee |
Status | Active |
Representations | Grace Mackey Streicher, Andrew A. Harris, MICHAEL A. PETRUCCELLI |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-03-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ Reversed and remanded. |
Docket Date | 2021-10-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ The Amended Reply Brief filed on October 8, 2021, is noted. Upon consideration of the Response, the Rule to Show Cause issued by this Court on September 28, 2021, is hereby discharged. |
Docket Date | 2021-10-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-10-08 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-09-28 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Granted (OG30) ~ Appellants' Opposition to Appellee's Motion to Strike, filed on September 22, 2021, is noted. Upon consideration, Appellee's Motion to Strike is granted. Appellants' Reply Brief and Supplemental Appendix are hereby stricken. Appellants may file an amended reply brief no later than ten (10) days from the date of this Order. The Court, on its own motion, issues an order to show cause as to why attorney's fees should not be assessed against Appellants' counsel (or other sanctions imposed), for filing a supplemental appendix that contains extra-record documents, evidence, and |
Docket Date | 2021-09-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' OPPOSITION TO APPELLEE'S MOTION TO STRIKE SUPPLEMENTAL APPENDIX TO REPLY BRIEF OF APPELLANTS AND FOR THIS COURT TO ORDER APPELLANTS TO FILE AN AMENDED REPLY BRIEF |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-09-07 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S MOTION TO STRIKE SUPPLEMENTAL APPENDIX TO REPLY BRIEF OF APPELLANTS AND FOR THIS COURT TO ORDER THE APPELLANTS TO FILE AN AMENDED REPLY BRIEF |
On Behalf Of | IGNACIO MARTINEZ |
Docket Date | 2021-08-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ See order issued on 9-28-21/RB stricken. |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-08-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ See order issued on 9-28-21/ Supplemental Appendix stricken. |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-08-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEREPLY BRIEF |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-15 days to 8/24/2021 |
Docket Date | 2021-07-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE |
On Behalf Of | IGNACIO MARTINEZ |
Docket Date | 2021-07-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO THE ANSWER BRIEF OF APPELLEE |
On Behalf Of | IGNACIO MARTINEZ |
Docket Date | 2021-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-7 days to 7/13/21 |
Docket Date | 2021-07-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF |
On Behalf Of | IGNACIO MARTINEZ |
Docket Date | 2021-06-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-06-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-07 days to 06/09/2021 |
Docket Date | 2021-06-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | IGNACIO MARTINEZ |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | IGNACIO MARTINEZ |
Docket Date | 2021-05-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2021. |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | LEE MEMORIAL HEALTH SYSTEM |
Docket Date | 2021-05-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-10 |
AMENDED ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State