Search icon

MEDIVANCE BILLING SERVICES, INC.

Company Details

Entity Name: MEDIVANCE BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000091331
Address: 3146 NW 68 ST., FT. LAUDERDALE, FL, 33309-1206
Mail Address: 3146 NW 68 ST., FT. LAUDERDALE, FL, 33309-1206
Place of Formation: FLORIDA

Agent

Name Role Address
NAGRANI ZARINA R Agent 760 NW 68TH AVE., PLANTATION, FL, 33317

Chief Executive Officer

Name Role Address
NAGRANI ZARINA R Chief Executive Officer 760 NW 68TH AVE., PLANTATION, FL, 33317

President

Name Role Address
NAGRANI ZARINA R President 760 NW 68TH AVE., PLANTATION, FL, 33317

Chairman

Name Role Address
NAGRANI ZARINA R Chairman 760 NW 68TH AVE., PLANTATION, FL, 33317

Director

Name Role Address
NAGRANI ZARINA R Director 760 NW 68TH AVE., PLANTATION, FL, 33317
RODRIGUEZ CLIFTON H Director 3146 NW 68 ST., FT. LAUDERDALE, FL, 33309

Vice President

Name Role Address
NAGRANI ZARINA R Vice President 760 NW 68TH AVE., PLANTATION, FL, 33317

Secretary

Name Role Address
NAGRANI ZARINA R Secretary 760 NW 68TH AVE., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
PANACEA HEALTHCARE SERVICES, LLC, Appellant(s) v. ROXANNE THOMAS, et al., Appellee(s). 4D2023-2128 2023-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-024535

Parties

Name PANACEA HEALTHCARE SERVICES, LLC
Role Appellant
Status Active
Representations Joseph F. Poklemba, Gary Stephen Phillips
Name Neisha Carter-Zaffuto
Role Appellee
Status Active
Name Roxanne Thomas
Role Appellee
Status Active
Representations Chelsea A. Lewis, Chris Kleppin
Name William McCormick
Role Appellee
Status Active
Name Joan Gordon
Role Appellee
Status Active
Name MEDIVANCE BILLING SERVICES, INC.
Role Appellee
Status Active
Name JAMES-GORDON, INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal ***STIPULATION***
On Behalf Of Panacea Healthcare Services, LLC
Docket Date 2023-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 106 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/11/2023
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Panacea Healthcare Services, LLC
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Panacea Healthcare Services, LLC
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Panacea Healthcare Services, LLC
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2023-09-05
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Domestic Profit 2004-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State