Search icon

SUNCOAST SURGICAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SUNCOAST SURGICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST SURGICAL ASSOCIATES, 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: 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: 25 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P03000036484
FEI/EIN Number 510456724

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

Address: 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511-5961, US
Mail Address: 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511-5961, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780710020 2007-02-23 2024-08-07 519 MEDICAL OAKS AVE, BRANDON, FL, 335115961, US 519 MEDICAL OAKS AVE, BRANDON, FL, 335115961, US

Contacts

Phone +1 813-685-7995
Fax 8136858802

Authorized person

Name DANILO JOSE PORRAS
Role OFFICE MANAGER
Phone 8136857995

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
License Number ME72639
State FL
Is Primary Yes
Taxonomy Code 208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
License Number ME72639
State FL
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST SURGICAL ASSOCIATES, P.A. CASH BALANCE PLAN 2023 510456724 2024-07-30 SUNCOAST SURGICAL ASSOCIATES, P.A. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. 401(K) PLAN 2023 510456724 2024-10-15 SUNCOAST SURGICAL ASSOCIATES, P.A. 32
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. CASH BALANCE PLAN 2022 510456724 2023-10-15 SUNCOAST SURGICAL ASSOCIATES, P.A. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. 401(K) PLAN 2022 510456724 2023-10-15 SUNCOAST SURGICAL ASSOCIATES, P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. CASH BALANCE PLAN 2021 510456724 2022-07-21 SUNCOAST SURGICAL ASSOCIATES, P.A. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. 401(K) PLAN 2021 510456724 2022-07-21 SUNCOAST SURGICAL ASSOCIATES, P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. 401(K) PLAN 2020 510456724 2021-07-23 SUNCOAST SURGICAL ASSOCIATES, P.A. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. CASH BALANCE PLAN 2020 510456724 2021-07-23 SUNCOAST SURGICAL ASSOCIATES, P.A. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. 401(K) PLAN 2019 510456724 2020-10-05 SUNCOAST SURGICAL ASSOCIATES, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
SUNCOAST SURGICAL ASSOCIATES, P.A. CASH BALANCE PLAN 2019 510456724 2020-10-05 SUNCOAST SURGICAL ASSOCIATES, P.A. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8136857995
Plan sponsor’s address 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511

Key Officers & Management

Name Role Address
PARK IN SOON M.D. President 519 Medical Oaks Avenue, Brandon, FL, 335115961
Picciocca Richard GDr. Vice President 519 MEDICAL OAKS AVE, BRANDON, FL, 335115961
Picciocca Richard GDr. Secretary 519 MEDICAL OAKS AVE, BRANDON, FL, 335115961
Itriago Francisco HDr. Treasurer 519 MEDICAL OAKS AVE, BRANDON, FL, 335115961
Tapper Donovan NM.D. Secretary 519 MEDICAL OAKS AVE, BRANDON, FL, 335115961
ALPENDRE CRISTIANO VM.D. Director 519 MEDICAL OAKS AVENUE, BRANDON, FL, 335115961
PARK IN SOON M.D. Agent 519 MEDICAL OAKS AVENUE, BRANDON, FL, 335115961

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102569 TAMPA BAY REFLUX CENTER ACTIVE 2021-08-06 2026-12-31 - 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
G17000106584 COLORECTAL CLINIC OF TAMPA BAY ACTIVE 2017-09-26 2027-12-31 - 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
G13000038703 TAMPA BAY REFLUX CENTER EXPIRED 2013-04-24 2018-12-31 - 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511
G13000002413 SUNCOAST SURGICAL ASSOCIATES DOING BUSINESS AS DR RICHARD G. PICCIOCCA JR, MD ACTIVE 2013-01-07 2028-12-31 - 519 MEDICAL OAKS AVE, BRANDON, FL, 33511
G13000002415 SUNCOAST SURGICAL ASSOCIATES DOING BUSINESS AS GOPAL S. GRANDHIGE, MD EXPIRED 2013-01-07 2018-12-31 - 519 MEDICAL OAKS AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511-5961 -
REGISTERED AGENT NAME CHANGED 2022-11-28 PARK, IN SOON, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511-5961 -
AMENDMENT 2022-11-28 - -
CHANGE OF MAILING ADDRESS 2022-11-28 519 MEDICAL OAKS AVENUE, BRANDON, FL 33511-5961 -
CANCEL ADM DISS/REV 2005-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
ST. JOSEPH'S HOSPITAL, INC., D/ B/ A ST. JOSEPH'S HOSPITAL SOUTH VS WILLIAM C. LIVELY, GOPAL S. GRANDHIGE, M. D. AND SUNCOAST SURGICAL ASSOCIATES, P. A. 2D2021-2331 2021-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3948

Parties

Name D/ B/ A ST. JOSEPH'S HOSPITAL SOUTH
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Representations JASON M. AZZARONE, ESQ.
Name GOPAL S. GRANDHIGE, M. D.
Role Appellee
Status Active
Name WILLIAM C. LIVELY
Role Appellee
Status Active
Representations EDWIN PAUL GALE, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., HENRY E. VALENZUELA, ESQ., DINAH S. STEIN, ESQ., ASHLEY V. MAKRIS, ESQ., H. HAMILTON RICE, I I I, ESQ., RONALD H. JOSEPHER, ESQ.
Name SUNCOAST SURGICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S VOLUNTARY DISMISSAL WITH PREJUDICEOF APPEAL
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 86 PAGES
Docket Date 2021-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//30 - IB DUE 12/6/21
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//30 - IB DUE 11/6/21
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The joint unopposed motion to consolidate appeals is granted to the extent that the appeals 2D21-2319 and 2D21-2331 will be consolidated for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. The record filed in 2D21-2319 shall serve as the record on appeal in both proceedings. The initial briefs shall be served in 2D21-2319 and 2D21-2331 by October 7, 2021. In this court's August 2, 2021, order, we directed that appeals 2D21-2319 and 2D21-2331 travel together for review by the same panel of judges. In order for the cases to be consolidated for oral argument, a party in each case must request oral argument. As no party has requested oral argument in either case, the request for the appeals to be consolidated for oral argument is denied without prejudice to seeking consolidation of the appeals for oral argument after one party in each appeal requests oral argument.
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 5744 PAGES
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
GOPAL S. GRANDHIGE,M.D. AND SUNCOAST SURGICAL ASSOCIATES, P. A. VS WILLIAM C. LIVELY AND ST. JOSEPH'S HOSPITAL, INC., D/ B/ A ST. JOSEPH'S HOSPITAL SOUTH 2D2021-2319 2021-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3948

Parties

Name SUNCOAST SURGICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name GOPAL S. GRANDHIGE,M.D.
Role Appellant
Status Active
Representations JOSEPHER & BATTEESE, P. A., DINAH S. STEIN, ESQ.
Name D/ B/ A ST. JOSEPH'S HOSPITAL SOUTH
Role Appellee
Status Active
Name WILLIAM C. LIVELY
Role Appellee
Status Active
Representations KRISTIN A. NORSE, ESQ., JASON M. AZZARONE, ESQ., H. HAMILTON RICE, I I I, ESQ., HENRY E. VALENZUELA, ESQ., STUART C. MARKMAN, ESQ., ASHLEY V. MAKRIS, ESQ.
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's notice of settlement and motion to stay pending completion of settlement is treated as a motion to hold appeal in abeyance and is granted for 30 days from the date of this order. Upon completion of the abeyance period, appellant shall serve the initial brief or file a notice of voluntary dismissal.
Docket Date 2021-12-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 87 PAGES
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/06/21
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-10-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time filed by Jason M. Azzarone on October 4, 2021, is stricken. Stipulations are restricted to extensions for filing a single brief. As directed by this court's September 29, 2021, order, the parties shall submit separate filings in cases 2D21-2319 and 2D21-2331.
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF//30 - IB DUE 11/6/21
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of WILLIAM C. LIVELY
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEAPPELLANTS' INITIAL BRIEFS
On Behalf Of WILLIAM C. LIVELY
Docket Date 2021-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The joint unopposed motion to consolidate appeals is granted to the extent that the appeals 2D21-2319 and 2D21-2331 will be consolidated for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. The record filed in 2D21-2319 shall serve as the record on appeal in both proceedings. The initial briefs shall be served in 2D21-2319 and 2D21-2331 by October 7, 2021. In this court's August 2, 2021, order, we directed that appeals 2D21-2319 and 2D21-2331 travel together for review by the same panel of judges. In order for the cases to be consolidated for oral argument, a party in each case must request oral argument. As no party has requested oral argument in either case, the request for the appeals to be consolidated for oral argument is denied without prejudice to seeking consolidation of the appeals for oral argument after one party in each appeal requests oral argument.
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS AND APPELLEE, ST. JOSEPH'S HOSPITAL, INC.'s, JOINT UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 5738 PAGES
Docket Date 2021-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2021-08-02
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-2331 and 2D21-2319 will travel together. Subsequentfilings, including records and briefs, shall be filed in each case and shall contain theappropriate appeal number. The cases are not consolidated for any purpose at thistime.
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM C. LIVELY VS GOPAL S. GRANDHIGE,M.D., SUNCOAST SURGICAL ASSOCIATES, P. A., AND ST. JOSEPH'S HOSPITAL, INC. D/B/A ST. JOSEPH'S HOSPITAL-SOUTH 2D2019-1713 2019-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3948

Parties

Name WILLIAM C. LIVELY
Role Appellant
Status Active
Representations STUART C. MARKMAN, ESQ., KRISTIN A. NORSE, ESQ., HENRY E. VALENZUELA, ESQ., ROBERT W. RITSCH, ESQ.
Name D/B/A ST. JOSEPH'S HOSPITAL-SOUTH
Role Appellee
Status Active
Name SUNCOAST SURGICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name GOPAL S. GRANDHIGE,M.D.
Role Appellee
Status Active
Representations EDWIN PAUL GALE, ESQ., H. HAMILTON RICE, I I I, ESQ., JASON M. AZZARONE, ESQ., RONALD H. JOSEPHER, ESQ., ASHLEY V. MAKRIS, ESQ., Aneta A. Kozub, Esq., DINAH S. STEIN, ESQ.
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/14/19
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/16/19
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/16/19
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 6454 PAGES
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied without prejudice to the appellant to argue appropriately in his initial brief.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, ST. JOSEPH'S HOSPITAL, INC. d/b/a ST. JOSEPH'S HOSPITAL-SOUTH'S NOTICE OF JOINDER IN GOPAL S. GRANDHIGE, M.D. AND SUNCOAST SURGICAL ASSOCIATES, P.A.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM C. LIVELY
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **2 CD EXHIBITS RETURNED TO CIRCUIT COURT**
Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, SHELLEY C. GLOVER, M.D.'S NOTICE OF COMPLIANCE WITH ORDER DATED SEPTEMBER 4, 2020
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 19, 2020, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF COMPLIANCE WITH SEPTEMBER 4, 2020 ORDER
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-08-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-07-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellant's motion for court to accept reply brief filed in excess of page limits is denied. The reply brief is stricken. The appellant may file an amended reply brief limited to 15 substantive pages within 15 days of the date of this order.
Docket Date 2020-07-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-07-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 7/16/20
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/16/20
On Behalf Of WILLIAM C. LIVELY
Docket Date 2020-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE ST. JOSEPH'S HOSPITAL, INC. d/b/a ST. JOSEPH'S HOSPITAL-SOUTH
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted. Appellees shall serve the answer brief(s) within thirty days of the date of this order.
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/17/20 (GOPAL GRANDHIGE)
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/14/20 (GOPAL GRANDHIGE)
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33 - AB DUE 2/15/20
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee St. Joseph’s Hospital, Inc. d/b/a St. Joseph’s Hospital-South's motion for extension of time is granted, and the answer brief shall be served by January 13, 2020.
Docket Date 2019-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/15/20 (GOPAL GRANDHIGE)
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time filed by appellees Gopal Grandhige and Suncoast Surgical Associates is granted. These appellees shall serve a response to the appellant's motion to relinquish jurisdiction by July 11, 2019.
Docket Date 2019-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' MOTION FOR EXTENSION OF TIME
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellee's motion for extension of time is granted. The appellee shall respond to the appellant's motion to relinquish jurisdiction by July 11, 2019.
Docket Date 2019-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-06-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to relinquish jurisdiction.
Docket Date 2019-06-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-06-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOPAL S. GRANDHIGE,M.D.
Docket Date 2019-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILLIAM C. LIVELY
Docket Date 2019-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-06
Amendment 2022-11-28
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691468305 2021-01-25 0455 PPS 519 Medical Oaks Ave, Brandon, FL, 33511-5961
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540420
Loan Approval Amount (current) 540420
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 Brandon, HILLSBOROUGH, FL, 33511-5961
Project Congressional District FL-16
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546919.85
Forgiveness Paid Date 2022-04-13
3247067301 2020-04-29 0455 PPP 519 Medical Oaks Avenue N/A, BRANDON, FL, 33511-0000
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460000
Loan Approval Amount (current) 460000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 31
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465076.87
Forgiveness Paid Date 2021-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State