Search icon

PREMIER FAMILY HEALTH, P.A. - Florida Company Profile

Company Details

Entity Name: PREMIER FAMILY HEALTH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER FAMILY HEALTH, 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: 22 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P04000052838
FEI/EIN Number 611468602

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

Address: 1037 S. STATE ROAD 7, SUITE 111, WELLINGTON, FL, 33414, US
Mail Address: 1037 S. STATE ROAD 7, SUITE 111, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGO MARIACLARA E Treasurer 1037 S. STATE ROAD 7, STE. 111, WELLINGTON, FL, 33414
Robbins Steven L Secretary 8401 Lake Worth Rd., Ste. 232, Lake Worth, FL, 33467
APICELLA VINCENT M President 1037 S. STATE ROAD 7, SUITE 111, WELLINGTON, FL, 33414
Steven L. Robbins, PA Agent 8401 Lake Worth Rd., Ste. 232, Lake Worth, FL, 33467
A and B Family Offices, LLC Chief Financial Officer 1037 S. STATE ROAD 7, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042653 PREMIER ASSURANCE PROGRAM EXPIRED 2014-04-30 2019-12-31 - 1037 STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414
G13000110332 REGENAISSANCE EXPIRED 2013-11-08 2018-12-31 - 1037 STATE ROAD 7, SUITE 115, WELLINGTON, FL, 33414
G12000001091 PREMIER ANCILLARY CENTER EXPIRED 2012-01-04 2017-12-31 - 1037 STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414
G11000037173 PREMIER FAMILY URGENT CARE EXPIRED 2011-04-15 2016-12-31 - 1037 S. STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414
G11000037181 PREMIER IMMEDIATE CARE EXPIRED 2011-04-15 2016-12-31 - 1037 S. STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414
G11000037187 PREMIER FAMILY IMMEDIATE CARE EXPIRED 2011-04-15 2016-12-31 - 1037 S. STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414
G11000037207 PREMIER FAMILY PRACTICE EXPIRED 2011-04-15 2016-12-31 - 1037 S. STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414
G11000037211 PREMIER FAMILY HEALTH CARE EXPIRED 2011-04-15 2016-12-31 - 1037 S. STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414
G11000037226 PREMIER ACUTE CARE EXPIRED 2011-04-15 2016-12-31 - 1037 S. STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414
G11000037231 PREMIER FAMILY ACUTE CARE EXPIRED 2011-04-15 2016-12-31 - 1037 S. STATE ROAD 7, SUITE 211, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 8401 Lake Worth Rd., Ste. 232, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1037 S. STATE ROAD 7, SUITE 111, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1037 S. STATE ROAD 7, SUITE 111, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-04-26 1037 S. STATE ROAD 7, SUITE 111, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Steven L. Robbins, PA -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-16 - -

Court Cases

Title Case Number Docket Date Status
INPHYNET CONTRACTING SERVICES, INC. VS RV MATTHEWS, III, ET AL. SC2016-1769 2016-09-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3382

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3387

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3392

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3391

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009428XXXXMB

Parties

Name INPHYNET CONTRACTING SERVICES, INC.
Role Petitioner
Status Active
Representations BARBARA VIOTA-SAWISCH, Peter R. Goldman, Beverly A. Pohl
Name RV MATTHEWS, III
Role Respondent
Status Active
Representations Seth A. Kolton, William J. Cornwell, BRUCE F. SILVER, David K. Friedman
Name SELECT PHYSICAL THERAPY & HEALTHPORT TECHNOLOGIES, LLC
Role Respondent
Status Active
Name RON DEPAOLO
Role Respondent
Status Active
Name LAUREN MCKELVEY
Role Respondent
Status Active
Name PREMIER FAMILY HEALTH, P.A.
Role Respondent
Status Active
Representations Michael Fox Orr, AMANDA EATON FERRELLE
Name PATRICIA MAHER
Role Respondent
Status Active
Name WELLINGTON MEDICAL CARE ASSOCIATES, LLC
Role Respondent
Status Active
Representations GEORGE RICHARD BAISE, JR., John G. Crabtree
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-11-16
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-11-09
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Stricken 11/16/16
On Behalf Of RV MATTHEWS, III
View View File
Docket Date 2016-10-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of INPHYNET CONTRACTING SERVICES, INC.
View View File
Docket Date 2016-10-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-05
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 20, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-10-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy*Placed w/ file*
On Behalf Of INPHYNET CONTRACTING SERVICES, INC.
View View File
Docket Date 2016-10-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of INPHYNET CONTRACTING SERVICES, INC.
View View File
Docket Date 2016-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of INPHYNET CONTRACTING SERVICES, INC.
View View File
WELLINGTON MEDICAL ASSOCIATES, LLC. VS RV MATTHEWS III, et al. 4D2014-3387 2014-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009428MB

Parties

Name WELLINGTON MEDICAL ASSOCIATES, LLC
Role Appellant
Status Active
Representations John G. Crabtree, Charles M. Auslander, GEORGE R BAISE, JR.
Name RV MATTHEWS, III
Role Appellee
Status Active
Representations Christopher S. Carver, VANESSA SERRANO, Michael Fox Orr, JAMIE TUCHMAN, William J. Cornwell, BRUCE SILVER (DNU), David K. Friedman, Roberto M. Vargas, AMANDA E. FERRELLE, BRUCE FRANKLIN SILVER
Name RON DEPAOLO
Role Appellee
Status Active
Name INPHYNET CONTRACTING SERVICES, LLC
Role Appellee
Status Active
Name PATRICIA L. MAHER, ESQ.
Role Appellee
Status Active
Name LAUREN MCKELVEY
Role Appellee
Status Active
Name SELECT PHYSICAL THERAPY
Role Appellee
Status Active
Name PREMIER FAMILY HEALTH, P.A.
Role Appellee
Status Active
Name MD NOW MEDICAL CENTERS, INC.
Role Appellee
Status Active
Name EMERGENCY PHYSICIANS OF DELRAY
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1769
Docket Date 2016-09-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-1769
Docket Date 2016-09-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's (Inphynet Contracting Services, Inc.) July 26, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2016-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 26, 2016 motion for leave to file motion for rehearing/clarification one day out of time is granted. Said motion was filed July 26, 2016.
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 30, 2016 motion for extension of time is granted, and the time for appellant to file a motion for rehearing, reconsideration, or clarification is extended to and including July 25, 2016.
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, certiorari granted in part, and cause remanded
Docket Date 2015-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WELLINGTON MEDICAL ASSOCIATES
Docket Date 2015-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RV MATTHEWS, III
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2015-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2015-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-10-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the Appellants' joint motion filed September 11, 2014, to consolidate appeals, to use a joint appendix, and to extend time for filing of briefs is granted, and the above-styled case numbers are now consolidated for record and panel purposes and are to proceed under the time schedule for a non-final appeal and according to the requirements of Fla. R. App. P. 9.130, and shall proceed under case number 14-3382; further, ORDERED that the appellants are directed to use a joint appendix prepared by counsel of appellant InPhyNet Contracting Services, Inc.; further ORDERED that the time for appellants to file initial brief is extended to and including October 27, 2014.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (GRANTED 10/3/14)
Docket Date 2014-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-11
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, 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 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 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. 4DCA 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 2014-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLINGTON MEDICAL ASSOCIATES
Docket Date 2014-09-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
INPHYNET CONTRACTING SERVICES, etc., et al. VS RV MATTHEWS III, et al. 4D2014-3382 2014-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009428

Parties

Name INPHYNET CONTRACTING SERVICES, LLC
Role Appellant
Status Active
Representations Barbara Viota-Sawisch, Peter R. Goldman, Beverly A. Pohl, VANESSA SERRANO
Name RON DEPAOLO
Role Appellee
Status Active
Name LAUREN MCKELVEY
Role Appellee
Status Active
Name MD NOW MEDICAL CENTERS, INC.
Role Appellee
Status Active
Name PREMIER FAMILY HEALTH, P.A.
Role Appellee
Status Active
Name RV MATTHEWS, III
Role Appellee
Status Active
Representations BRUCE FRANKLIN SILVER, AMANDA E. FERRELLE, Roberto M. Vargas, Seth A. Kolton, John G. Crabtree, Michael Fox Orr, GEORGE R BAISE, JR., Charles M. Auslander, William J. Cornwell, Brian G. Tackenberg, David K. Friedman, SYLVIA L. WENGER
Name WELLINGTON MEDICAL CARE ASSOC.
Role Appellee
Status Active
Name SELECT PHYSICAL THERAPY
Role Appellee
Status Active
Name PATRICIA L. MAHER, ESQ.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1769
Docket Date 2016-09-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-1769
Docket Date 2016-09-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2016-09-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's (Inphynet Contracting Services, Inc.) July 26, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2016-08-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of RV MATTHEWS, III
Docket Date 2016-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 26, 2016 motion for leave to file motion for rehearing/clarification one day out of time is granted. Said motion was filed July 26, 2016.
Docket Date 2016-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE MOTION FOR REHEARING/CLARIFICATION ONE DAY OUT OF TIME
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2016-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 30, 2016 motion for extension of time is granted, and the time for appellant to file a motion for rehearing, reconsideration, or clarification is extended to and including July 25, 2016.
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, certiorari granted in part, and cause remanded
Docket Date 2015-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RV MATTHEWS, III
Docket Date 2015-11-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' November 19, 2015 joint motion for ten additional minutes for oral argument is granted.
Docket Date 2015-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (JOINT) FOR TEN ADDITIONAL MINUTES FOR OA
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2015-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 16, 2015, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RV MATTHEWS, III
Docket Date 2015-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (HEALTHPORT TECHNOLOGIES, INC.)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RV MATTHEWS, III
Docket Date 2015-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RV MATTHEWS, III
Docket Date 2015-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' May 22, 2015 unopposed joint motion for extension of time is granted, and appellants shall serve the reply briefs within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' unopposed motion filed March 19, 2015, for extension of time, is granted and appellees shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/2/15)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed February 2, 2015, for extension of time, is granted and appellees shall serve the answer brief within forty-five (45) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant, Wellington Medical Care Associates, LLC's initial brief filed January 20, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** (WELLINGTON MEDICAL CARE ASSOC., LLC)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-14
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, Wellington Medical Associates, LLC, motion filed January 12, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before January 19, 2015. 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 2015-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (PREMIER FAMILY HEALTH, P.A.)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ("SUPPLEMENTAL JOINT")
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2015-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (HEALTHPORT TECHNOLOGIES, LLC)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-12
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 RV MATTHEWS, III
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed December 5, 2014 for extension of time is granted and appellants shall serve the initial brief on or before January 12, 2015. 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 2014-12-05
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 RV MATTHEWS, III
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed joint motion filed October 22, 2014, for second extension of time, is granted and appellants shall serve their respective initial briefs within forty-five (45) days from the date of this order. In addition, if the initial briefs are 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 2014-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/28/14)
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-10-07
Type Notice
Subtype Notice
Description Notice
On Behalf Of RV MATTHEWS, III
Docket Date 2014-10-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-10-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the Appellants' joint motion filed September 11, 2014, to consolidate appeals, to use a joint appendix, and to extend time for filing of briefs is granted, and the above-styled case numbers are now consolidated for record and panel purposes and are to proceed under the time schedule for a non-final appeal and according to the requirements of Fla. R. App. P. 9.130, and shall proceed under case number 14-3382; further, ORDERED that the appellants are directed to use a joint appendix prepared by counsel of appellant InPhyNet Contracting Services, Inc.; further ORDERED that the time for appellants to file initial brief is extended to and including October 27, 2014.
Docket Date 2014-09-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (GRANTED 10/3/14) (WITH 14-3387, 14-3391 AND 14-3392) *AND* TO PERMIT USE OF A JOINT APPENDIX *AND* FOR EXT. OF TIME TO FILE INITIAL BRIEFS
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-09-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Peter R. Goldman, Bruce F. Silver, Michael Fox Orr, Amanda Ferrelle and Vanessa M. Serrano have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CLEAR COPY***
Docket Date 2014-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-09-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-06
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4308247208 2020-04-27 0455 PPP 1037 S State Road 7 Suite 211, Wellington, FL, 33414-6139
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598200
Loan Approval Amount (current) 598200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-6139
Project Congressional District FL-22
Number of Employees 97
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 605876.9
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State