Search icon

INJURY TREATMENT CENTER OF FORT MYERS, INC.

Company Details

Entity Name: INJURY TREATMENT CENTER OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2004 (21 years ago)
Document Number: P04000094109
FEI/EIN Number 201343156
Mail Address: 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Address: 1515 N Federal Highway, BOA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154762276 2013-07-17 2015-03-02 2295 NW CORPORATE BLVD, #245, BOCA RATON, FL, 334317373, US 8595 COLLEGE PKWY, #110, FORT MYERS, FL, 339195191, US

Contacts

Phone +1 561-988-0545
Phone +1 239-489-2290

Authorized person

Name DR. STEVEN SVABEK
Role PHYSICIAN
Phone 2394892290

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number OS10331
State FL
Is Primary Yes

Agent

Name Role Address
Preferred Physicians Management Services, Agent 1515 N Federal Highway, Boca Raton, FL, 33432

President

Name Role Address
Brown Maria President 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Director

Name Role Address
Brown Maria Director 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029998 ORTHOPEDIC & SPINE INSTITUTE ACTIVE 2020-03-09 2025-12-31 No data 2295 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL, 33431
G05089900359 CHOICE MEDICAL CENTER ACTIVE 2005-03-30 2025-12-31 No data 2295 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 1515 N Federal Highway, Suite 305, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 1515 N Federal Highway, SUITE 305, BOA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-04-03 1515 N Federal Highway, SUITE 305, BOA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2015-02-16 Preferred Physicians Management Services, Inc. No data

Court Cases

Title Case Number Docket Date Status
INJURY TREATMENT CENTER OF FORT MYERS, INC. VS MICHAEL BERILE 4D2021-0749 2021-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010529XXXMB

Parties

Name INJURY TREATMENT CENTER OF FORT MYERS, INC.
Role Appellant
Status Active
Representations Robert A. Trilling
Name INJURY TREATMENT CENTER OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Name Michael Berile
Role Appellee
Status Active
Representations Elias Mahshie, Christopher J. De Costa
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s September 1, 2021 amended motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of Michael Berile
Docket Date 2021-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s August 31, 2021 motion for attorney’s fees is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Berile
Docket Date 2021-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Berile
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s August 13, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 23, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-13
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 Michael Berile
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s July 13, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 13, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-13
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 Michael Berile
Docket Date 2021-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2021-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2021-06-01
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 Injury Treatment Center of Fort Myers, Inc.
Docket Date 2021-06-01
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 June 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 11, 2021. 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 2021-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,181 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-20
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 April 20, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the current due date. 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 2021-04-20
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 Injury Treatment Center of Fort Myers, Inc.
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-09
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2021-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
INJURY TREATMENT CENTER OF FORT MYERS, INC. and INJURY TREATMENT CENTER OF SOUTH FLORIDA, INC. VS MICHAEL BERILE 4D2019-2797 2019-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010529XXXXMB

Parties

Name INJURY TREATMENT CENTER OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Name INJURY TREATMENT CENTER OF FORT MYERS, INC.
Role Appellant
Status Active
Representations Robert A. Trilling
Name Michael Berile
Role Appellee
Status Active
Representations Christopher J. De Costa, Elias Mahshie
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 28, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2020-02-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 2, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' response and motion for extension of time filed January 9, 2020, this court's December 30, 2019 order to show cause is discharged; further, ORDERED that appellants' motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2020-01-09
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2019-12-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 1/10/20***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 9, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 913 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2019-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that appellants shall file a copy, within ten (10) days from the date of this order, of the "agreed final judgment" entered May 16, 2019, which was rendered on August 7, 2019, the date that the trial court denied the motion for new trial. Fla. R. App. P. 9.020(h)(2)(A) ("The final order shall not be deemed rendered as to nay existing party until the filing with the clerk of a signed, written order disposing of the last of such [tolling] motions."). Once the final judgment is filed, the appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2019-09-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the “order on plaintiff’s motion for judgment notwithstanding the verdict and/or motion for new trial as to count I of amended complaint” is an appealable order, as the order denies the motion for new trial. Fla. R. App. P. 9.130(a)(4) (“Orders disposing of motions that suspend rendition are not reviewable separately from a review of the final order; provided that orders granting motions for new trial in jury and nonjury cases are reviewable by the method prescribed in rule 9.110.”); Maxwell v. Nugget Oil, Inc. 744 So. 2d 1203, 1204 (Fla. 1st DCA 1999) (“Although an order granting a motion for a new trial is appealable as a final order, an order denying a motion for a new trial is neither appealable as a final order nor as a non-final order appealable pursuant to Florida Rule of Appellate Procedure 9.130.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-09-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2019-09-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for new trial. An order denying a motion for new trial is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for new trial for the purpose of determining whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Injury Treatment Center of Fort Myers, Inc.
Docket Date 2019-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State