Search icon

FOCUS HEALTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FOCUS HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOCUS HEALTH, 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: 26 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: P04000037792
FEI/EIN Number 201234442

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

Address: 10801 STARKEY ROAD, #104-101, SEMINOLE, FL, 33777
Mail Address: 10801 STARKEY ROAD, #104-101, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FOCUS HEALTH, INC., KENTUCKY 1015011 KENTUCKY
Headquarter of FOCUS HEALTH, INC., KENTUCKY 1088715 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2023 201234442 2024-05-04 FOCUS HEALTH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 #104-101 STARKEY ROAD, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2022 201234442 2023-06-27 FOCUS HEALTH, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 #104-101 STARKEY ROAD, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2021 201234442 2022-07-27 FOCUS HEALTH, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 #104-101 STARKEY ROAD, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2020 201234442 2021-09-13 FOCUS HEALTH, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 #104-101 STARKEY ROAD, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2019 201234442 2020-10-12 FOCUS HEALTH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 #104-101 STARKEY ROAD, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2018 201234442 2019-10-08 FOCUS HEALTH, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 #104-101 STARKEY ROAD, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2017 201234442 2019-02-06 FOCUS HEALTH, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 STARKEY RD., #104-101, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2016 201234442 2018-01-31 FOCUS HEALTH, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 STARKEY RD., #104-101, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2015 201234442 2016-12-05 FOCUS HEALTH, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 STARKEY RD., #104-101, SEMINOLE, FL, 33777
FOCUS BEHAVIORAL HEALTH, INC. 401(K) PROFIT SHARING PLAN 2014 201234442 2015-10-14 FOCUS HEALTH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 7275102893
Plan sponsor’s address 10801 STARKEY RD., #104-101, SEMINOLE, FL, 33777

Key Officers & Management

Name Role Address
BOJKOVIC MICHAEL Director 10801 STARKEY ROAD, #104-101, SEMINOLE, FL, 33777
WALL MARK Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 WALL, MARK -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 101 EAST KENNEDY BLVD., #3700 37TH FLOOR, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-17 10801 STARKEY ROAD, #104-101, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2012-12-17 10801 STARKEY ROAD, #104-101, SEMINOLE, FL 33777 -
AMENDMENT AND NAME CHANGE 2011-01-18 FOCUS HEALTH, INC. -

Court Cases

Title Case Number Docket Date Status
HEPCO DATA, LLC, FOCUS HEALTH, INC., MSKLM HOLDINGS AND MICHAEL BOJKOVIC, M. D. VS HEPCO MEDICAL, LLC,, ET AL 2D2020-1776 2020-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-4386-CI

Parties

Name MSKLM HOLDINGS, LLC
Role Petitioner
Status Active
Name DR. MICHAEL BOJKOVIC, M. D.
Role Petitioner
Status Active
Name MUELLER HOLDINGS GROUP, LLC
Role Respondent
Status Active
Name HEPCO HOLDINGS, LLC
Role Respondent
Status Active
Name KITTY HAWK, LLC
Role Respondent
Status Active
Name MGM STRATEGIC CONSULTING, LLC
Role Respondent
Status Active
Name HEPCO VENTURES, LLC
Role Respondent
Status Active
Name HJA MEDICAL LLC
Role Respondent
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name FOCUS HEALTH, INC.
Role Petitioner
Status Active
Name HEPCO DATA, LLC
Role Petitioner
Status Active
Representations MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ., MATTHEW F. HALL, ESQ.
Name HEPCO MEDICAL LLC
Role Respondent
Status Active
Representations JON DERREVERE, ESQ., Darren M. Stotts, Esq., AUBREY O. DICUS, JR., ESQ., Bradley A. Muhs, Esq., LINDSEY A. TERCILLA, ESQ., ROBERT PERSANTE, ESQ., MARIE TOMASSI, ESQ., ZACKARY T. ZUROWESTE, ESQ., SHIRIN M. VESELY, ESQ.

Docket Entries

Docket Date 2021-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' notice of confidential information within court filing is accepted. Pages 77-193 of the appendix and the references to this material on pages 8, 18-23, and 36 shall be held as confidential pursuant to the trial court's May 28, 2020, order on defendants' motion for clarification and/or stay pending appellate review. See Fla. R. Jud. Admin. 2.420(g)(8).Respondents' motion to determine confidentiality of court records is granted. The portions of the response identified in the motion shall be held confidential pursuant to the trial court's July 23, 2019, order on second motion for sanctions and to compel defendants' compliance with confidentiality order. See Fla. R. Jud. Admin. 2.420(g)(8).
Docket Date 2021-01-04
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ RESPONDENTS HEPCO MEDICAL, LLC AND HEPCO HOLDINGS, LLC'S SECOND AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2021-01-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ AMENDED NOTICE OF CONFIDENTIAL FILING
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-12-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR LEAVE TO FILE REPLY
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS, HEPCO MEDICAL, LLC AND HEPCO HOLDINGS, LLC'S MOTION FOR LEAVE TO FILE REPLY
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO CONFIDENTIAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-11-19
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENTS' AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-11-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to file response to amended motion to determine confidentiality of court records is granted and the response shall be filed by November 19, 2020.
Docket Date 2020-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO AMENDED MOTION TO DETERMINEmCONFIDENTIALITY OF COURT RECORDS
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-10-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ HEPCO MEDICAL, LLC AND HEPCO HOLDINGS, LLC'S APPENDIX TO AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2020-10-26
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ RESPONDENTS HEPCO MEDICAL, LLC AND HEPCO HOLDINGS, LLC'S AMENDED1 MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO CONFIDENTIAL RESPONSE IN OPPOSITION TO CONFIDENTIAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-10-01
Type Response
Subtype Response
Description RESPONSE ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER*** HEPCO MEDICAL, LLC AND HEPCO HOLDINGS, LLC'S CONFIDENTIAL RESPONSE IN OPPOSITION TO CONFIDENTIAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2020-10-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ STRICKEN---SEE 10-14-20 ORDER
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2020-10-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ***LOCATED IN THE IDCA CONFIDENTIAL FOLDER*** CONFIDENTIAL APPENDIX TO CONFIDENTIAL RESPONSE IN OPPOSITION TO CONFIDENTIAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days of this order.
Docket Date 2020-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS HEPCO MEDICAL, LLC, D/B/A GREEN EARTH MEDICAL SOLUTIONS, AND HEPCO HOLDINGS, LLC'S SECOND MOTION FOR EXTENSION OF TIME TO FILE AND SERVE A RESPONSE IN OPPOSITION TO PETITIONERS' CONFIDENTIAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by August 31, 2020.
Docket Date 2020-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS HEPCO MEDICAL, LLC, D/B/A GREEN EARTH MEDICAL SOLUTIONS, AND HEPCO HOLDINGS, LLC'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE A RESPONSE IN OPPOSITION TO PETITIONERS CONFIDENTIAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO MEDICAL, LLC,
Docket Date 2020-06-30
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2020-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-05
Type Petition
Subtype Petition
Description Petition Filed ~ CONFIDENTIAL
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of HEPCO DATA, LLC,
Docket Date 2020-12-23
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-GRANT. CONFIDENTIALITY ~ Petitioners have filed a notice of confidential information asking this court to hold as confidential the petition for writ of certiorari and appendix on the basis of the circuit court's Order On Defendants' Motion for Clarification and/or Stay Pending Appellate Review, in which the trial court directed petitioners to file the "subject twenty (20) documents only under seal."Although it appears that the petition and appendix may contain confidential information, the entirety of the petition and appendix are not confidential. Accordingly, Petitioner's notice of confidential information is stricken without prejudice to, within ten days of the date of this order, file an amended notice of confidential information within court filing, see Fla. R. Jud. Admin. 2.420(e)(1), or motion to determine confidentiality of court records, see Fla. R. Jud. Admin. 2.420(e)(1), or both, as appropriate, that identifies "the precise location of the confidential information within the document." Fla. R. Jud. Admin. 2.420(d)(2). The court will maintain the petition and appendix as confidential during the 10-day period.Respondents' motion to determine confidentiality is granted in part and denied without prejudice in part. As to exhibits A, B, C, D, F, G, H, I, and J of the appendix to the response, the motion is granted. These exhibits shall be held confidential pursuant to the trial court's July 23, 2019, Order on Second Motion for Sanctions and to compel defendants' compliance with confidentiality order. See Fla. R. Jud. Admin. 2.420(g)(8). As to the response to the petition, the motion is denied without prejudice to, within ten days of the date of this order, file an amended motion to determine confidentiality of court records, see Fla. R. Jud. Admin. 2.420(e)(1) that identifies "the precise location of the confidential information within the document." See Fla. R. Jud. Admin. 2.420(d)(2). The court will maintain the response as confidential during the 10-day period.Respondents' motion for leave to file a reply is denied as moot.
Docket Date 2020-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondents have filed a notice of confidential information within court filing accompanying their response to the petition for writ of certiorari and the appendix to that response. The notice appears to represent that the entire petition and appendix are confidential. The court concludes that although the petition and appendix do contain some confidential information, the entirety of the 3415-page appendix is not confidential. The notice of confidential information within court filing is therefore stricken without prejudice to, within 10 days of the date of this order, the respondents filing an amended notice of confidential information within court filing, see Fla. R. Jud. Admin. 2.420(e)(1), or motion to determine confidentiality of court records, see Fla. R. Jud. Admin. 2.420(e)(1), or both, as appropriate, that identifies "the precise location of the confidential information within the document." See Fla. R. Jud. Admin. 2.420(d)(2). The court will maintain the petition and appendix as confidential during the 10-day period.
HEPCO DATA, LLC, ET AL., VS HEPCO MEDICAL, L L C, ET AL., 2D2019-3725 2019-09-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-4386-CI

Parties

Name FOCUS HEALTH, INC.
Role Petitioner
Status Active
Name MSKLM HOLDINGS, LLC
Role Petitioner
Status Active
Name HEPCO DATA, LLC
Role Petitioner
Status Active
Representations MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ.
Name MICHAEL BOJKOVIC, M.D.
Role Petitioner
Status Active
Name HEPCO HOLDINGS, L L C
Role Respondent
Status Active
Name MGM STRATEGIC CONSULTING, LLC
Role Respondent
Status Active
Name KITTY HAWK, L L C
Role Respondent
Status Active
Name MUELLER HOLDINGS GROUP, L L C
Role Respondent
Status Active
Name JHA MEDICAL, LLC
Role Respondent
Status Active
Name D/B/A GREEN EARTH MEDICAL SOLUTIONS
Role Respondent
Status Active
Name HEPCO VENTURES, L L C
Role Respondent
Status Active
Name HEPCO MEDICAL, L L C
Role Respondent
Status Active
Representations ZACKARY T. ZUROWESTE, ESQ., MARIE TOMASSI, ESQ., JON DERREVERE, ESQ., SHIRIN M. VESLEY, ESQ., Darren M. Stotts, Esq., ROBERT PERSANTE, ESQ., LINDSEY A. TERCILLA, ESQ., AUBREY O. DICUS, JR., ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition is dismissed.
Docket Date 2019-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-10-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO SECOND PETITION FOR WRIT OF PROHIBITION
On Behalf Of HEPCO MEDICAL, L L C
Docket Date 2019-10-04
Type Order
Subtype Order to Show Cause
Description OSC grant prohibition ~ The respondent shall show cause by October 23, 2019, why this petition for writ of prohibition should not be granted. The petitioner may reply within twenty days of service of the response. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court.
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HEPCO DATA, LLC
HEPCO DATA, L L C, ET AL VS HEPCO MEDICAL, L L C, ET AL 2D2019-2134 2019-06-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CI-4386

Parties

Name MICHAEL BOJKOVIC, M.D.
Role Appellant
Status Active
Name HEPCO DATA, LLC
Role Appellant
Status Active
Representations MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ., MATTHEW F. HALL, ESQ.
Name FOCUS HEALTH, INC.
Role Appellant
Status Active
Name MSKLM HOLDINGS, LLC
Role Appellant
Status Active
Name HEPCO VENTURES, L L C
Role Appellee
Status Active
Name HEPCO MEDICAL, L L C
Role Appellee
Status Active
Representations SHIRIN M. VESELY, ESQ., LINDSEY A. TERCILLA, ESQ., JON DERREVERE, ESQ., Darren M. Stotts, Esq., Bradley A. Muhs, Esq., ZACKARY T. ZUROWESTE, ESQ., AUBREY O. DICUS, JR., ESQ., ROBERT PERSANTE, ESQ., MARIE TOMASSI, ESQ.
Name HEPCO HOLDINGS, L L C
Role Appellee
Status Active
Name MJM STRATEGIC CONSULTING, L L C
Role Appellee
Status Active
Name H J A MEDICAL, L L C
Role Appellee
Status Active
Name KITTY HAWK, L L C
Role Appellee
Status Active
Name MUELLER HOLDINGS GROUP, L L C
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO MEDICAL, L L C
Docket Date 2019-07-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEPCO MEDICAL, L L C
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HEPCO DATA, LLC
Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-14
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2020-05-01
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR CLARIFICATION
On Behalf Of HEPCO DATA, LLC
Docket Date 2020-04-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of HEPCO MEDICAL, L L C
Docket Date 2020-04-15
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2019-10-02
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' "NOTICE OF HEARINGS AND AN ORDER BELOW THAT MAY AFFECT THIS PROCEEDING"
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENTS' NOTICE OF HEARINGS AND AN ORDER BELOW THAT MAY AFFECT THIS PROCEEDING
On Behalf Of HEPCO MEDICAL, L L C
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEPCO MEDICAL, L L C
Docket Date 2019-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' expedited motion for stay of hearing on dispositive motions is denied without prejudice to refile motion to stay in the trial court. See Fla. R. App. P. 9.310(f).
Docket Date 2019-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXPEDITED MOTION FOR STAY OF HEARINGON DISPOSITIVE MOTIONS
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-08-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-06-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HEPCO DATA, LLC
HEPCO DATA, LLC, ET AL., VS HEPCO MEDICAL, LLC, ET AL., 2D2019-2123 2019-06-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-4386-CI

Parties

Name MSKLM HOLDINGS, LLC
Role Petitioner
Status Active
Name FOCUS HEALTH, INC.
Role Petitioner
Status Active
Name MICHAEL BOJKOVIC, M.D.
Role Petitioner
Status Active
Name HEPCO DATA, LLC
Role Petitioner
Status Active
Representations HON. J. LOGAN MURPHY, MARIE A. BORLAND, ESQ., MARK M. WALL, ESQ.
Name HEPCO MEDICAL LLC
Role Respondent
Status Active
Representations SHIRIN M. VESELY, ESQ., MARIE TOMASSI, ESQ., JON DERREVERE, ESQ., Bradley A. Muhs, Esq., LINDSEY A. TERCILLA, ESQ., Darren M. Stotts, Esq., ZACKARY T. ZUROWESTE, ESQ., AUBREY O. DICUS, JR., ESQ., ROBERT PERSANTE, ESQ.
Name JHA MEDICAL, LLC
Role Respondent
Status Active
Name KITTY HAWK, LLC
Role Respondent
Status Active
Name D/B/A GREEN EARTH MEDICAL SOLUTIONS
Role Respondent
Status Active
Name MUELLER HOLDINGS GROUP, LLC
Role Respondent
Status Active
Name MGM STRATEGIC CONSULTING, LLC
Role Respondent
Status Active
Name HEPCO VENTURES, LLC
Role Respondent
Status Active
Name HEPCO HOLDINGS, LLC
Role Respondent
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Badalamenti, and Atkinson
Docket Date 2019-08-29
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEPCO MEDICAL, LLC
Docket Date 2019-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' expedited motion for stay of hearing on dispositive motions is denied without prejudice to refile motion to stay in the trial court. See Fla. R. App. P. 9.310(f).
Docket Date 2019-08-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXPEDITED MOTION FOR STAY OF HEARINGON DISPOSITIVE MOTIONS
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-07-15
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR A WRIT OF PROHIBITION
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner may serve a reply to the response in opposition to petition for writ of prohibition on or before July 15, 2019.
Docket Date 2019-06-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of HEPCO MEDICAL, LLC
Docket Date 2019-06-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of HEPCO MEDICAL, LLC
Docket Date 2019-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's petition for writ of prohibition within 15 days of this order.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2019-06-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RAKESH DIXIT VS DR. MICHAEL BOJKOVIC, M. D., ET AL. 2D2019-1284 2019-04-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-1246

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CI-3233

Parties

Name RAKESH DIXIT
Role Petitioner
Status Active
Representations NANCY S. PAIKOFF, ESQ., JUSTIN L. DEES, ESQ., JEFFREY W. GIBSON, ESQ., THOMAS FARRIOR, ESQ.
Name ALEX POKUSHALOV
Role Respondent
Status Active
Name DR. MICHAEL BOJKOVIC, M. D.
Role Respondent
Status Active
Representations MARK M. WALL, ESQ., SHYAMIE DIXIT, ESQ., ROBERT L. VESSEL, ESQ., SHANE T. COSTELLO, ESQ.
Name PERFECT CLARITY, LLC
Role Respondent
Status Active
Name GERALD BEACHT
Role Respondent
Status Active
Name KNOWMENTUM, INC.
Role Respondent
Status Active
Name FOCUS HEALTH, INC.
Role Respondent
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of RAKESH DIXIT
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-04-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-04-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RAKESH DIXIT
Docket Date 2019-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RAKESH DIXIT
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-09
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of RAKESH DIXIT
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAKESH DIXIT
Docket Date 2019-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY OF THE PETITIONER, RAKESH DIXIT
On Behalf Of RAKESH DIXIT
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 21, 2019.
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAKESH DIXIT
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by May 17, 2019.
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-04-11
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-1284 and 2D19-1285 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-24
Amendment 2021-02-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525037305 2020-04-28 0455 PPP 10801 Starkey Rd Unit 104, SEMINOLE, FL, 33777-1160
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274999
Loan Approval Amount (current) 274900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33777-1160
Project Congressional District FL-13
Number of Employees 17
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277859.88
Forgiveness Paid Date 2021-06-10
7086138508 2021-03-05 0455 PPS 10801 Starkey Rd # 104-101, Seminole, FL, 33777-1159
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183597
Loan Approval Amount (current) 183597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-1159
Project Congressional District FL-13
Number of Employees 15
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184854.51
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State