NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC. - Florida Company Profile

Entity Name: | NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2002 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2008 (17 years ago) |
Document Number: | P02000003262 |
FEI/EIN Number | 020532518 |
Address: | 31860 US 19 N., PALM HARBOR, FL, 34684, US |
Mail Address: | 31860 US 19 N., PALM HARBOR, FL, 34684, US |
ZIP code: | 34684 |
City: | Palm Harbor |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN JAY H | Director | 31860 US 19 N., PALM HARBOR, FL, 34684 |
MITCHELL PAUL E | Director | 31860 US 19 N., PALM HARBOR, FL, 34684 |
BLACK JANET K | Director | 31860 US 19 N., PALM HARBOR, FL, 34684 |
ARMSTRONG CHRISTINE B | Director | 31860 US 19 N., PALM HARBOR, FL, 34684 |
PANTAGES EFSTRATIOS | Director | 31860 US 19 N., PALM HARBOR, FL, 34684 |
Sankey Beatriz ADirecto | Agent | 31860 US 19 N, PALM HARBOR, FL, 34684 |
ALVAREZ ALFRED H | Director | 31860 US 19 N., PALM HARBOR, FL, 34684 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000025910 | CHILDREN'S MEDICAL CENTER | ACTIVE | 2021-02-23 | 2026-12-31 | - | 31860 U.S. 19 NORTH, PALM HARBOR, FL, 34684 |
G16000136728 | CHILDREN'S MEDICAL CENTER - LUTZ | EXPIRED | 2016-12-20 | 2021-12-31 | - | 23026 SR 54, LUTZ, FL, 33549 |
G16000132661 | CHILDREN'S MEDICAL CENTER - NORTH PINELLAS | EXPIRED | 2016-12-09 | 2021-12-31 | - | 31860 U.S. 19 NORTH, PALM HARBOR, FL, 34684 |
G16000132664 | CHILDREN'S MEDICAL CENTER - TRINITY | EXPIRED | 2016-12-09 | 2021-12-31 | - | 10537 SR 54, NEW PORT RICHEY, FL, 34655 |
G16000132671 | CHILDREN'S MEDICAL CENTER - WESTCHASE | EXPIRED | 2016-12-09 | 2021-12-31 | - | 12780 RACE TRACK ROAD, SUITE 305, TAMPA, FL, 33626 |
G16000132675 | CHILDREN'S MEDICAL CENTER - WESLEY CHAPEL | EXPIRED | 2016-12-09 | 2021-12-31 | - | 23026 SR 54, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Sankey, Beatriz Arvelo, Director | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 31860 US 19 N, PALM HARBOR, FL 34684 | - |
CANCEL ADM DISS/REV | 2008-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC., DELORES G. RAZMAN, M.D., AND JANET BLACK, M.D. VS A. H. THROUGH HER PARENTS, DANA M. JODON-HOOTEN AND DAMON HOOTEN | 2D2018-0374 | 2018-01-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DELORES G. RAZMAN, M.D. |
Role | Appellant |
Status | Active |
Name | NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | JASON M. AZZARONE, ESQ., LOUIS J. LA CAVA, ESQ., JAMES D. WETZEL, ESQ. |
Name | JANET BLACK, M.D. |
Role | Appellant |
Status | Active |
Name | DANA M. JODON-HOOTEN |
Role | Appellee |
Status | Active |
Name | DAMON HOOTEN |
Role | Appellee |
Status | Active |
Name | A & H, LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD B. MANGAN, JR., ESQ., KIMBERLY L. BOLDT, ESQ., ALEX ALVAREZ, ESQ., JEFFREY M. GOODIS, ESQ., PHILIP FREIDIN, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-02-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied |
Docket Date | 2018-02-02 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ CASANUEVA, CRENSHAW, AND BADALAMENTI |
Docket Date | 2018-02-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC. |
Docket Date | 2018-02-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2018-02-01 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC. |
Docket Date | 2018-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-01-31 |
Type | Petition |
Subtype | Petition All Writs |
Description | Petition All Writs |
On Behalf Of | NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC. |
Docket Date | 2018-01-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
Reg. Agent Change | 2016-04-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State