Search icon

FIRST COAST CARDIOVASCULAR INSTITUTE, P.A. - Florida Company Profile

Company Details

Entity Name: FIRST COAST CARDIOVASCULAR INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST CARDIOVASCULAR INSTITUTE, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2002 (23 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P02000032578
FEI/EIN Number 470854466

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

Address: 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256, US
Mail Address: PO Box 551308, JACKSONVILLE, FL, 32255, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHATIB YAZAN M President 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256
KHATIB YAZAN M Treasurer 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256
KHATIB YAZAN M Director 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256
ALI VAQAR M Vice President 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256
ALI VAQAR M Secretary 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256
ALI VAQAR M Director 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256
AL-SAGHIR YOUSSEF M Director 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256
Lamba Sumant Director 7011 AC Skinner Parkway, JACKSONVILLE, FL, 32256
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045370 JACKSONVILLE CLINIC EXPIRED 2014-05-07 2019-12-31 - 3900 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
G14000045374 LIMB SALVAGE INSTITUTE EXPIRED 2014-05-07 2019-12-31 - 3900 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
G13000102105 MEMORIAL HOSPITAL CONSULTANTS EXPIRED 2013-10-16 2018-12-31 - 3900 UNIVERSITY BOULEVARD SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000183574. CONVERSION NUMBER 300000238783
ARTICLES OF CORRECTION 2023-03-07 - -
CONVERSION 2023-02-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000084379. CONVERSION NUMBER 900000236759
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
AMENDMENT 2016-12-30 - -
CHANGE OF MAILING ADDRESS 2016-03-07 7011 AC Skinner Parkway, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 7011 AC Skinner Parkway, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATEDARTICLES 2015-09-01 - -
AMENDED AND RESTATEDARTICLES 2014-10-01 - -
AMENDED AND RESTATEDARTICLES 2013-11-19 - -

Court Cases

Title Case Number Docket Date Status
STEVEN CASTO VS FIRST COAST CARDIOVASCULAR INSTITUTE, P.A. 5D2023-0028 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-002364

Parties

Name Steven Casto
Role Appellant
Status Active
Representations M. Scott Thomas DNU
Name FIRST COAST CARDIOVASCULAR INSTITUTE, P.A.
Role Appellee
Status Active
Representations Michelle Bedoya Barnett, Rebecca Bowen Creed, Todd A. Wright, Dimitrios A. Peteves
Name Hon. Waddell A. Wallace
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney's Fees w/Remand ~      Appellant's motion docketed August 1, 2022, for attorney's fees is granted.  The cause is remanded to the trial court to assess the amount.
Docket Date 2022-12-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instruction.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of First Coast Cardiovascular Institute, P.A.
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Steven Casto
Docket Date 2022-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steven Casto
Docket Date 2022-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 10 days 8/1/22
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 10 Days
On Behalf Of Steven Casto
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Coast Cardiovascular Institute, P.A.
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of First Coast Cardiovascular Institute, P.A.
Docket Date 2022-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 6/22/22
Docket Date 2022-04-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 116 pages
On Behalf Of Jody Phillips
Docket Date 2022-04-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellee’s motion filed March 28, 2022, seeking to supplement the record on appeal with copies of transcripts of the hearing held January 28, 2021, on Steven Casto’s motion for attorney’s fees; the June 1, 2021, hearing on Mr. Casto’s renewed motion for attorney’s fees; the June 23, 2021, ruling conference on Mr. Casto’s renewed motion for attorney’s fees; and the September 7, 2021, hearing on First Coast’s motion for reconsideration. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before May 4, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and for an EOT to serve the AB
On Behalf Of First Coast Cardiovascular Institute, P.A.
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steven Casto
Docket Date 2022-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 7 days 3/7/22
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE 7 DAYS- IB
On Behalf Of Steven Casto
Docket Date 2022-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 2/28/22
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days - IB
On Behalf Of Steven Casto
Docket Date 2022-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 929 pages
On Behalf Of Jody Phillips
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of First Coast Cardiovascular Institute, P.A.
Docket Date 2022-01-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on January 13, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-12-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Steven Casto
Docket Date 2021-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Steven Casto
Docket Date 2021-11-30
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jody Phillips
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 17, 2021.

Documents

Name Date
CORPARTCOR 2023-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-12
Amendment 2016-12-30
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State