Search icon

ALL WOMEN'S HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: ALL WOMEN'S HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL WOMEN'S HEALTHCARE, 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: 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: 11 Dec 2003 (21 years ago)
Document Number: P03000149261
FEI/EIN Number 421612456

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

Address: 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427740257 2023-05-22 2023-05-22 1525 NW 62ND ST, FT LAUDERDALE, FL, 333091831, US 7630 SW 34TH MNR STE 440, DAVIE, FL, 333281986, US

Contacts

Phone +1 973-251-1132
Phone +1 954-474-2229

Authorized person

Name KAREN VAUGHN
Role OFFICER
Phone 4044504684

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1624128 20 BURTON HILLS BLVD., 5TH FLOOR, NASHVILLE, TN, 37215 20 BURTON HILLS BLVD., 5TH FLOOR, NASHVILLE, TN, 37215 615-665-1283

Filings since 2016-12-13

Form type 15-15D
File number 333-201255-125
Filing date 2016-12-13
File View File

Filings since 2015-01-16

Form type 424B3
File number 333-201255-125
Filing date 2015-01-16
File View File

Filings since 2015-01-12

Form type EFFECT
File number 333-201255-125
Filing date 2015-01-12
File View File

Filings since 2014-12-24

Form type S-4
File number 333-201255-125
Filing date 2014-12-24
File View File

Key Officers & Management

Name Role Address
Howe Henry President 20 Burton Hills Boulevard, NASHVILLE, TN, 37215
Cross William Treasurer 20 Burton Hills Boulevard, NASHVILLE, TN, 37215
Marcus Jillian Secretary 20 Burton Hills Boulevard, NASHVILLE, TN, 37215
Musso Matthew Vice President 20 Burton Hills Boulevard, NASHVILLE, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-21 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN 37215 -
REGISTERED AGENT NAME CHANGED 2017-05-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
ALL WOMEN'S HEALTHCARE, INC. VS MATTHEW BIGGS, as Personal Representative of the Estate of JAQUELYNN WILLIAMS, Deceased. 4D2018-0747 2018-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-020296 (02)

Parties

Name AMSURG CORP.
Role Petitioner
Status Active
Name ALL WOMEN'S HEALTHCARE, INC.
Role Petitioner
Status Active
Representations Hala Sandridge, Thomas E. Dukes, III, DAVID ZIKA, JOHN D. EMMANUEL
Name SHERIDAN HEALTHCARE, INC.
Role Petitioner
Status Active
Name SHERIDAN HOLDING, INC.
Role Petitioner
Status Active
Name SHERIDAN HEALTHCORP, INC.
Role Petitioner
Status Active
Name MATTHEW BIGGS
Role Respondent
Status Active
Representations Joel S. Perwin, Ivan Francis Cabrera, William G. Wolk, Scott S. Liberman, JOHN D. EMMANUEL, Sean F. Thompson, Donald T. Norton
Name ESTATE OF JAQUELYNN WILLIAMS
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further, ORDERED that the petitioner’s April 3, 2018 motion for review is denied.MAY, LEVINE and CONNER, JJ., concur.
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ TO PETITIONER, ALL WOMEN'S HEALTHCARE, INC.'S MOTION TO REVIEW ORDER DENYING STAY PENDING APPEAL
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE EMAIL ADDRESS DESIGNATION
On Behalf Of MATTHEW BIGGS
Docket Date 2018-04-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-04-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-03-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL WOMEN'S HEALTHCARE, INC.
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
Reg. Agent Change 2017-05-30
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State