Search icon

JANE E. BISTLINE,M.D.,P.A - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JANE E. BISTLINE,M.D.,P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANE E. BISTLINE,M.D.,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: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (6 months ago)
Document Number: P04000022499
FEI/EIN Number 200703089

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

Address: 2047 PALM BEACH LAKES BLVD, SUITE 100, WEST PALM BEACH, FL, 33409, US
Mail Address: 2047 PALM BEACH LAKES BLVD, SUITE 100, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISTLINE JANE E President 2047 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
Robbins Steven L Secretary 1037 So. State Rd. 7, WEllington, FL, 33414
Steven L. Robbins, PA Agent 1037 So. State Rd. 7, Ste. 111, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2024-12-04 Steven L. Robbins, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1037 So. State Rd. 7, Ste. 111, Wellington, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 2047 PALM BEACH LAKES BLVD, SUITE 100, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2014-01-16 2047 PALM BEACH LAKES BLVD, SUITE 100, WEST PALM BEACH, FL 33409 -

Court Cases

Title Case Number Docket Date Status
JANE BISTLINE M.D. and JANE E. BISTLINE, M.D., P.A. VS ANTHONY ROGERS M.D., et al. 4D2016-4012 2016-11-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA003662XXXXMBAI

Parties

Name JANE E. BISTLINE,M.D.,P.A
Role Petitioner
Status Active
Name JANE BISTLINE M.D.
Role Petitioner
Status Active
Representations Louis M. Silber, Amy D. Shield, Roger Levine
Name ANTHONY ROGERS M.D.
Role Respondent
Status Active
Representations Bennett S. Cohn, Stephen Joseph Padula, William T. Viergever, Sharon L. Urbanek, J. Michael Burman
Name GARY CARROLL
Role Respondent
Status Active
Name PALM BEACH PAIN MANAGEMENT, INC.
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-29
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondents' December 22, 2016 motion for appellate attorney's fees and costs is denied.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (NOTICE OF RELATED CASE)
On Behalf Of JANE BISTLINE M.D.
Docket Date 2017-02-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JANE BISTLINE M.D.
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JANE BISTLINE M.D.
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JANE BISTLINE M.D.
Docket Date 2016-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS. (RESPONSE FILED 1/3/17)
On Behalf Of ANTHONY ROGERS M.D.
Docket Date 2016-12-22
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANTHONY ROGERS M.D.
Docket Date 2016-12-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***CORRECTED***
On Behalf Of JANE BISTLINE M.D.
Docket Date 2016-11-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JANE BISTLINE M.D.
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JANE BISTLINE M.D.

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State