Search icon

TOTAL HEALTH SERVICES INC

Company Details

Entity Name: TOTAL HEALTH SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000153325
FEI/EIN Number 200537618
Address: 9000 SW 87TH COURT, STE #114, MIAMI, FL, 33186
Mail Address: PO BOX 160203, MIAMI, FL, 33116
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BATTILLO ANTHONY W Agent 12301 SW 143RD LANE, MIAMI, FL, 33186

Director

Name Role Address
BATTILLO ANTHONY W Director 12301 SW 143RD LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-11 9000 SW 87TH COURT, STE #114, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-11-11 9000 SW 87TH COURT, STE #114, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2009-11-11 BATTILLO, ANTHONY WOWNER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 12301 SW 143RD LANE, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
ANTHONY W. BATTILLO, D.C., et al., VS ANIBAL GOMEZ, 3D2020-0506 2020-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-44727

Parties

Name ANTHONY W. BATTILLO, D.C.
Role Appellant
Status Active
Representations PAUL BUSCHMANN
Name TOTAL HEALTH SERVICES INC
Role Appellant
Status Active
Name ANIBAL GOMEZ
Role Appellee
Status Active
Representations ERIC M. TINSTMAN, Philip D. Parrish, ORLANDO R. RUIZ
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee's Motion for Award of Attorney's Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
View View File
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
View View File
Docket Date 2021-10-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF ANTHONY W. BATTILLO, D.C., andTOTAL HEALTH SERVICES, INC.
On Behalf Of ANTHONY W. BATTILLO, D.C.
View View File
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant Anthony W. Battillo, D.C.’s Notice of Agreed Extension of Time to File a Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including July 23, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ANTHONY W. BATTILLO, D.C.
Docket Date 2021-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANIBAL GOMEZ
View View File
Docket Date 2021-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of ANIBAL GOMEZ
Docket Date 2021-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ANIBAL GOMEZ
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 05/24/2021
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANIBAL GOMEZ
Docket Date 2021-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANIBAL GOMEZ
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 05/15/2021
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/25/21
Docket Date 2021-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANIBAL GOMEZ
Docket Date 2021-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY W. BATTILLO, D.C.
View View File
Docket Date 2021-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Anthony W. Battillo, D.C.’s Agreed Motion to Supplement the Record on Appeal, filed on February 12, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANTHONY W. BATTILLO, D.C.
Docket Date 2021-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Status Report filed on January 12, 2021, is noted. The stay, shall expire on its own on February 5, 2021. Appellants are granted until February 20, 2021, to file the initial brief, with no further extensions allowed.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANIBAL GOMEZ
Docket Date 2021-01-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND AGREED MOTION TO STAY
On Behalf Of ANTHONY W. BATTILLO, D.C.
Docket Date 2020-11-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants' Agreed Motion to Stay is granted, and the appellate proceedings are stayed for an additional seventy-five (75) days from November 22, 2020. Appellants shall file a status report within sixty (60) days from the date of this Order.
Docket Date 2020-11-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S AGREED MOTION TO STAY
On Behalf Of ANTHONY W. BATTILLO, D.C.
Docket Date 2020-09-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants' Agreed Motion to Stay is granted, and the appellate proceedings are hereby stayed for a period of sixty (60) days from the date of this Order for the purpose stated in the Motion.
Docket Date 2020-09-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S AGREED MOTION TO STAY
On Behalf Of ANTHONY W. BATTILLO, D.C.
Docket Date 2020-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY W. BATTILLO, D.C.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 9/23/20
Docket Date 2020-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 9, 2020.
Docket Date 2020-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANTHONY W. BATTILLO, D.C.
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY W. BATTILLO, D.C.

Documents

Name Date
REINSTATEMENT 2009-11-11
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State