Search icon

GULFCOAST SPINAL CENTER, INC.

Company Details

Entity Name: GULFCOAST SPINAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000135768
FEI/EIN Number 300275000
Address: 7136 LITTLE RD, NEW PORT RICHEY, FL, 34654, US
Mail Address: 7136 LITTLE RD, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497989909 2009-05-12 2014-10-08 8515 OLD CR 54, NEW PORT RICHEY, FL, 346536420, US 7136 LITTLE ROAD, NEW PORT RICHEY, FL, 34654, US

Contacts

Phone +1 727-816-9616
Fax 7278169618

Authorized person

Name MICHAEL C SAVIGNANO
Role OWNER
Phone 7278169616

Taxonomy

Taxonomy Code 111NS0005X - Sports Physician Chiropractor
License Number CH8969
State FL
Is Primary Yes

Agent

Name Role
KORKIS FINANCIAL SERVICES, LLC Agent

President

Name Role Address
SAVIGNANO MICHAEL C President 6421 Garland Ct, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
SAVIGNANO MICHAEL C Director 6421 Garland Ct, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 36163 E Lake Rd, Palm Harbor, FL 34685 No data
REGISTERED AGENT NAME CHANGED 2013-02-27 KORKIS FINANCIAL SERVICES, LLC No data
CHANGE OF MAILING ADDRESS 2011-02-08 7136 LITTLE RD, NEW PORT RICHEY, FL 34654 No data
REINSTATEMENT 2011-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 7136 LITTLE RD, NEW PORT RICHEY, FL 34654 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000349403 TERMINATED 51-2016-SC-000519 SCAX WS/S PASCO COUNTY COURT 2020-06-08 2025-11-02 $3000.00 USAA GENERAL INDEMNITY COMPANY, 9800 FREDERICKSBURG ROAD, SAN ANTONIO, TX 78288

Court Cases

Title Case Number Docket Date Status
GULFCOAST SPINAL CENTER, INC., A/ A/ O ERMINIA CARPENA VS USAA GENERAL INDEMNITY COMPANY 2D2021-0069 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
16-SC-519

County Court for the Sixth Judicial Circuit, Pasco County
20-AP-35

Parties

Name GULFCOAST SPINAL CENTER, INC.
Role Appellant
Status Active
Representations XAVIER J. JACKMAN, ESQ.
Name A/ A/ O ERMINIA CARPENA
Role Appellant
Status Active
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations STEPHEN B. FARKAS, ESQ., SCOTT W. DUTTON, ESQ., Andrew A Steadman, Esq., JESSE C. GROVES, ESQ., REBECCA O' DELL DELANEY, ESQ.
Name HON. PAUL FIRMANI
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing regarding order awarding appellate attorney’s fees is denied.
Docket Date 2021-11-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING REGARDING ORDER AWARDING APPELLATE ATTORNEY'S FEES
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REGARDING ORDER AWARDING APPELLATE ATTORNEY'S FEES
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to sections 768.79 and 57.105, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellant did not file a response. Appellee's motion for appellate attorney's fees is granted and remanded to the trial court for determination of amount.
Docket Date 2021-06-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 241 PAGES
Docket Date 2021-04-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-04-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 5, 2021.
Docket Date 2021-03-11
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED
Docket Date 2021-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-02-19
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 GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-02-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *NOT BOOKMARKED* APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-01-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE PAID L.T.
On Behalf Of GULFCOAST SPINAL CENTER, INC.
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of PASCO CLERK
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-02-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-05
REINSTATEMENT 2006-10-20
Domestic Profit 2004-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State