Search icon

LEE M. MANDEL, M.D., INC. - Florida Company Profile

Company Details

Entity Name: LEE M. MANDEL, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE M. MANDEL, M.D., 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000007958
FEI/EIN Number 200658358

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

Address: 1924 Sunrise Key Blvd, FORT LAUDERDALE, FL, 33304-3818, US
Mail Address: 1924 Sunrise Key Blvd, FORT LAUDERDALE, FL, 33304-3818, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDEL LEE M Director 1924 Sunrise Key Blvd, FORT LAUDERDALE, FL, 333043818
MANDEL LEE M Agent 1924 Sunrise Key Blvd, FORT LAUDERDALE, FL, 333043818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 1924 Sunrise Key Blvd, FORT LAUDERDALE, FL 33304-3818 -
CHANGE OF MAILING ADDRESS 2020-04-09 1924 Sunrise Key Blvd, FORT LAUDERDALE, FL 33304-3818 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1924 Sunrise Key Blvd, FORT LAUDERDALE, FL 33304-3818 -
REGISTERED AGENT NAME CHANGED 2007-04-11 MANDEL, LEE M -

Court Cases

Title Case Number Docket Date Status
LEE M. MANDEL, M.D., et al. VS PAUL B. TARTELL, M.D. 4D2016-2230 2016-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-020608 25

Parties

Name PLANTATION EAR, NOSE & THROAT
Role Petitioner
Status Active
Name LEE M. MANDEL, M.D., INC.
Role Petitioner
Status Active
Representations Deanna K. Shullman, Mark R. Caramanica, James Joseph McGuire
Name SOUTH FLORIDA SINUS
Role Petitioner
Status Active
Name PAUL B. TARTELL, M.D., INC.
Role Respondent
Status Active
Representations Beverly A. Pohl, MATTHEW S. NELLES, Adam Glenn Rabinowitz, Barbara Viota-Sawisch
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007); Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant ¿was not an invitation for litigants to seek review of all orders denying discovery¿).GROSS, GERBER and CONNER, JJ., concur.
Docket Date 2016-07-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-05
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 2016-07-05
Type Notice
Subtype Notice
Description Notice ~ OF SERVING AMENDED CERT. OF SERVICE
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-07-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LEE M. MANDEL, M.D., ET AL. VS PAUL B. TARTELL, M.D., ET AL. 4D2016-1573 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12002960 (13)

Parties

Name LEE M. MANDEL, M.D., INC.
Role Appellant
Status Active
Representations James Joseph McGuire, Mark R. Caramanica, Deanna K. Shullman, Tracy Belinda Newmark
Name o/b/o TARTELL & MANDEL M.D., LLC
Role Appellant
Status Active
Name PAUL B. TARTELL, M.D., INC.
Role Appellee
Status Active
Representations Matthew S. Nelles, Beverly A. Pohl, Adam Glenn Rabinowitz
Name f/k/a PAUL B. TARTELL, INC.
Role Appellee
Status Active
Name PAUL B. TARTELL, M.D., P.L.
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 4, 2017 joint stipulation for dismissal of appeals, these cases are dismissed.
Docket Date 2017-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 15, 2016 motion for extension is granted and this case is stayed through January 30, 2017.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's November 14, 2016 motion for extension of time is treated as a motion to stay and is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 13, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 16, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-05-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 13, 2016 motion to consolidate is granted, and the above-styled case numbers are consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-1572. Appellants shall file a single initial brief that addresses the issues of both cases.
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-1572
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BY ATTORNEY 5/11/16 - NOT CERTIFIED
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's July 29, 2016 motion to correct and supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2016-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
LEE M. MANDEL, M.D., ET AL. VS PAUL B. TARTELL, M.D., ET AL. 4D2016-1572 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12002957 (03)

Parties

Name LEE M. MANDEL, M.D., INC.
Role Appellant
Status Active
Representations Deanna K. Shullman, Tracy Belinda Newmark, Mark R. Caramanica, James Joseph McGuire
Name o/b/o TARTELL & MANDEL M.D., LLC
Role Appellant
Status Active
Name f/k/a PAUL B. TARTELL, INC.
Role Appellee
Status Active
Name PAUL B. TARTELL, M.D., INC.
Role Appellee
Status Active
Representations Adam Glenn Rabinowitz, Matthew S. Nelles, CHRISTINA LEHM, Beverly A. Pohl
Name PAUL B. TARTELL, M.D., P.L.
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 4, 2017 joint stipulation for dismissal of appeals, these cases are dismissed.
Docket Date 2017-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 15, 2016 motion for extension is granted and this case is stayed through January 30, 2017.
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY OF CASE.
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's November 14, 2016 motion for extension of time is treated as a motion to stay and is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO STAY**
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 13, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 16, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-13
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 LEE M. MANDEL, M.D.
Docket Date 2016-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED AS TO PAGES 4370-4383 (CORRECTED DATE) (4626 PAGES)
Docket Date 2016-08-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's July 29, 2016 motion to correct and supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2016-07-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (STIPULATED) *AND* TO SUPPLEMENT RECORD.
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (4626 PAGES) **SEE CORRECTED RECORD FILED 8/8/16**
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 10/17/16
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL B. TARTELL, M.D.
Docket Date 2016-05-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 13, 2016 motion to consolidate is granted, and the above-styled case numbers are consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-1572. Appellants shall file a single initial brief that addresses the issues of both cases.
Docket Date 2016-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-1573
On Behalf Of LEE M. MANDEL, M.D.
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE M. MANDEL, M.D.

Documents

Name Date
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State