Search icon

POLO MEDICAL CENTER NORTH INC - Florida Company Profile

Company Details

Entity Name: POLO MEDICAL CENTER NORTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLO MEDICAL CENTER NORTH 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: 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: 16 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000007751
FEI/EIN Number 421570722

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

Address: 1501 PRESIDENTIAL WAY STE 19, WEST PALM BEACH, FL, 33401, UN
Mail Address: 1501 PRESIDENTIAL WAY STE 19, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871734376 2009-03-12 2009-03-12 1501 PRESIDENTIAL WAY, SUITE # 19, WEST PALM BEACH, FL, 334011800, US 1501 PRESIDENTIAL WAY, SUITE # 19, WEST PALM BEACH, FL, 334011800, US

Contacts

Phone +1 561-686-3201
Fax 5616861622

Authorized person

Name MS. KAREN A JARMAN
Role OFFICE MANAGER
Phone 15613800477

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7758
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
OSLER BRUCE President 1501 PRESIDENTIAL WAY STE 19, WEST PALM BEACH, FL, 33401
OSLER bRUCE Agent 1501 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043290 WEIGHT LOSS AND WELLNESS CENTER OF SOUTH FLORIDA EXPIRED 2014-05-01 2019-12-31 - 1501 PRESIDENTIAL WAY # 19, WEST PALM BEACH, FL, 33401
G14000044232 WEIGHT LOSS & WELLNESS CENTER OF SOUTH FLORIDA EXPIRED 2014-04-29 2019-12-31 - 1501 PRESIDENTAL WAY # 19, WEST PALM BEACH, FL, 33401
G14000044254 WEIGHT LOSS & WELLNESS CENTER OF SOUTH FLORIDA EXPIRED 2014-04-29 2019-12-31 - 1501 PRESIDENTIAL WAY #19, WEST PALM BEACH, FL, 33401
G12000007216 SOUTH FLORIDA SPINE & JOINT CENTERS N> EXPIRED 2012-01-20 2017-12-31 - 1501 PRESIDENTIAL WAY STE 19, #19, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-21 OSLER, bRUCE -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 1501 PRESIDENTIAL WAY STE 19, WEST PALM BEACH, FL 33401 UN -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 1501 PRESIDENTIAL WAY, #19, WEST PALM BEACH, FL 33401 -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY VS POLO MEDICAL CENTER NORTH, INC. a/a/o BIANCA PERCY 4D2021-0059 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO12-7179

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-12331

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name POLO MEDICAL CENTER NORTH INC
Role Appellee
Status Active
Representations Alexander Dariusz Licznerski, Todd Landau
Name Bianca Percy
Role Appellee
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's January 31, 2020 motion for attorney's fees is denied.
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-02-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Polo Medical Center North, Inc.
Docket Date 2021-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (846 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-01-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Polo Medical Center North, Inc.
Docket Date 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-10
AMENDED ANNUAL REPORT 2013-10-16
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State