Search icon

OCALA INFECTIOUS DISEASE AND WOUND CENTER, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
MIRZA HARIS IMD Agent 2651 SW 32ND PL, OCALA, FL, 34471

Director

Name Role Address
MIRZA HARIS Dr. Director 629 SE 47TH LOOP, OCALA, FL, 34480

auth

Name Role Address
Cruikshank Robbin auth 2651 SW 32ND PL, OCALA, FL, 34471

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2023-CA-002819

Parties

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

Documents

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