Entity Name: | OCALA INFECTIOUS DISEASE AND WOUND CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2017 (8 years ago) |
Document Number: | P04000109908 |
FEI/EIN Number | 201422124 |
Address: | 2651 SW 32ND PL, OCALA, FL, 34471 |
Mail Address: | 2651 SW 32ND PL, OCALA, FL, 34471 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1093911935 | 2007-06-26 | 2014-03-07 | PO BOX 5580, OCALA, FL, 344785580, US | 321 SE 29TH PL, SUITE 101, OCALA, FL, 344710489, US | |||||||||||||||||||||||||||||
|
Phone | +1 352-401-7552 |
Fax | 3526227945 |
Authorized person
Name | HARIS INAM MIRZA |
Role | PRESIDENT |
Phone | 3524017552 |
Taxonomy
Taxonomy Code | 207RI0200X - Infectious Disease Physician |
License Number | ME88195 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 267672900 |
State | FL |
Issuer | MEDICARE PTAN |
Number | K8951 |
Name | Role | Address |
---|---|---|
MIRZA HARIS IMD | Agent | 2651 SW 32ND PL, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
MIRZA HARIS Dr. | Director | 629 SE 47TH LOOP, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
Cruikshank Robbin | auth | 2651 SW 32ND PL, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000029725 | OCALA INFECTIOUS DISEASE AND WOUND CENTER | EXPIRED | 2019-03-04 | 2024-12-31 | No data | 2651 SW 32ND PL, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-02-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | MIRZA, HARIS I, MD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-06-05 | 2651 SW 32ND PL, OCALA, FL 34471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-05 | 2651 SW 32ND PL, OCALA, FL 34471 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-05 | 2651 SW 32ND PL, OCALA, FL 34471 | No data |
REINSTATEMENT | 2011-01-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2007-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Donna Callahan, Appellant(s), v. Ocala Infectious Disease and Wound Center, Inc., 32nd Place, LLC, and Harris I. Mirza, Appellee(s). | 5D2024-2003 | 2024-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Donna Callahan |
Role | Appellant |
Status | Active |
Representations | Mark Cornelius |
Name | OCALA INFECTIOUS DISEASE AND WOUND CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Henry Patrick Romeu |
Name | 32ND PLACE, LLC |
Role | Appellee |
Status | Active |
Name | Harris I. Mirza |
Role | Appellee |
Status | Active |
Name | Hon. Gary Lamar Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; AMENDED NOVD ACCEPTED |
View | View File |
Docket Date | 2024-08-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - AMENDED |
On Behalf Of | Donna Callahan |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing - AMENDED VOL DISMISSAL DUE W/I 5 DAYS |
View | View File |
Docket Date | 2024-08-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - STRICKEN PER 8/9 ORDER |
On Behalf Of | Donna Callahan |
Docket Date | 2024-07-31 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | JURISDICTION RELINQUISHED UNTIL 8/29. APPELLANT TO FILE A STATUS REPORT BEFORE RELINQUISHMENT EXPIRES. |
View | View File |
Docket Date | 2024-07-22 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Donna Callahan |
Docket Date | 2024-07-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-07-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 7/12/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-02-23 |
Reg. Agent Change | 2015-06-05 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State