Search icon

NU-BEST WHIPLASH INJURY CENTER, INC.

Company Details

Entity Name: NU-BEST WHIPLASH INJURY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 2003 (22 years ago)
Document Number: P03000051074
FEI/EIN Number 54-2109419
Address: 4159-A CORPORATE CT, PALM HARBOR, FL 34683
Mail Address: 4159-A CORPORATE CT, PALM HARBOR, FL 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144433442 2007-05-07 2020-08-22 4159 CORPORATE CT STE A, PALM HARBOR, FL, 346831480, US 4159 CORPORATE CT STE A, PALM HARBOR, FL, 346831480, US

Contacts

Phone +1 727-736-0000
Fax 7277365170

Authorized person

Name MRS. LINDA POSTLETHWAITE
Role OFFICE MANAGER
Phone 7277360000

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number CH 5982
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS PROVIDER NUMBER
Number 88585
State FL

Agent

Name Role Address
POSTLETHWAITE, JOHN R Agent 4159-A CORPORATE CT, PALM HARBOR, FL 34683

President

Name Role Address
POSTLETHWAITE, JOHN R President 4159-A CORPORATE CT, PALM HARBOR, FL 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-26 POSTLETHWAITE, JOHN R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005598 LAPSED 04-CC-016615 13TH JUD CIR HILLSBOROUGH 2007-10-02 2013-04-04 $2376.30 PROGRESSIVE AUTO INSURANCE COMPANY, 4221 W BOESCOVI BLVD, SUITE 500, TAMPA, FL 33607

Court Cases

Title Case Number Docket Date Status
NU- BEST WHIPLASH INJURY CENTER, INC. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 2D2016-2816 2016-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA019125XXCICI

Parties

Name NU-BEST WHIPLASH INJURY CENTER, INC.
Role Appellant
Status Active
Representations LAWRENCE H. LIEBLING, ESQ.
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations NANCY A. COPPERTHWAITE, ESQ., DANIEL SHAPIRO, ESQ., LORAYNE PEREZ, ESQ., SANDRA L. HELLER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days.
Docket Date 2017-09-19
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 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 25, 2017.
Docket Date 2017-07-20
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 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 24, 2017.
Docket Date 2017-05-15
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 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2017-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/24/17
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 04/24/17
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2017-01-30
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CORRECTION OF TYPOGRAPHICAL ERROR IN STATEMENT OF THE CASE AND FACTS IN INITIAL BRIEF
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2017-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-17
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 NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-28
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 NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2018-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant Nu-Best Whiplash Injury Center, Inc.'s motion for appellate attorney's fees pursuant to section 627.428, Florida Statutes (2009), is denied.
Docket Date 2018-02-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2018-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by February 8, 2018. The appellee’s objection is noted.
Docket Date 2018-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- RB DUE 01/19/18
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2017-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2016-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5-IB DUE 11/28/16APPELLANT'S CORRECTED NOTICE OF AGREEMENT TO EXTEND TIME TO SERVE INITIAL BRIEF
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2016-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BOYER **FTP**
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 11/23/16
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-22
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 NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2016-07-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-07-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-06-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NU- BEST WHIPLASH INJURY CENTER, INC.
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State