Search icon

JMJ FAMILY PRACTICE, INC. - Florida Company Profile

Company Details

Entity Name: JMJ FAMILY PRACTICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMJ FAMILY PRACTICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P05000003720
FEI/EIN Number 161713885

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
Mail Address: 300 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295828887 2006-10-02 2019-09-12 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 347414902, US 300 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US

Contacts

Phone +1 407-935-9012
Fax 4079359108

Authorized person

Name DR. JOSE RAMON FERNANDEZ
Role MEDICAL DOCTOR / OWNER
Phone 4079359012

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMJ FAMILY PRACTICE, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 161713885 2024-05-28 JMJ FAMILY PRACTICE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8632422136
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing JENNIFER AVEGNO
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 161713885 2023-12-13 JMJ FAMILY PRACTICE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8632422136
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2023-12-13
Name of individual signing JENNIFER AVEGNO
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 161713885 2022-05-23 JMJ FAMILY PRACTICE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8632422136
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JENNIFER AVEGNO
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 161713885 2022-04-21 JMJ FAMILY PRACTICE, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8632422136
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing JENNIFER AVEGNO
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 161713885 2022-05-23 JMJ FAMILY PRACTICE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8632422136
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JENNIFER AVEGNO
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 161713885 2022-04-21 JMJ FAMILY PRACTICE, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8632422136
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing JENNIFER AVEGNO
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 161713885 2022-05-23 JMJ FAMILY PRACTICE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8632422136
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JENNIFER AVEGNO
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 161713885 2016-09-30 JMJ FAMILY PRACTICE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8632422136
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing SONIA ARCE
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE INC 401 K PROFIT SHARING PLAN TRUST 2013 161713885 2014-06-24 JMJ FAMILY PRACTICE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 4079359012
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 347414902

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing NELLY RUIZ
Valid signature Filed with authorized/valid electronic signature
JMJ FAMILY PRACTICE 401 K PROFIT SHARING PLAN TRUST 2012 161713885 2013-07-31 JMJ FAMILY PRACTICE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 4079359012
Plan sponsor’s address 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 347414902

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing JMJ FAMILY PRACTICE INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FERNANDEZ JOSE R President 300 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
FERNANDEZ JOSE R Secretary 300 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
FERNANDEZ JOSE R Treasurer 300 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
Fernandez Jose RDr. Agent 300 N. John Young Pkwy, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 300 N. John Young Pkwy, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Fernandez, Jose R, Dr. -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 300 N. JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2008-01-07 300 N. JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2008-01-02 - -

Court Cases

Title Case Number Docket Date Status
OSCEOLA REGIONAL HOSPITAL, D/B/A OSCEOLA REGIONAL MEDICAL CENTER VS ASHLEY CALZADA AND JUAN L. CALZADA, INDIVIDUALLY AND O/B/O J.L.C.O., A CHILD, ERIC FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 5D2017-4097 2017-12-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations Louis J. Lacava, Jason M. Azzarone, David S. Nelson
Name BHUPENDRAKUMAR M PATEL, M.D.
Role Respondent
Status Active
Name HCA INC.
Role Respondent
Status Active
Name JMJ FAMILY PRACTICE, INC.
Role Respondent
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Respondent
Status Active
Name MID-FLORIDA WOMAN'S CENTER, INC.
Role Respondent
Status Active
Name Ashley Calzada
Role Respondent
Status Active
Representations Kurt M. Spengler, Maria D. Tejedor, Craig S. Foels, Patrick H. Telan, Pierre Joseph Seacord, Paul R. Borr, Ruth C. Osborne, Carlos Diez-Arguelles, Eric F. Ochotorena, HEATHER M. KOLINSKY, John D. Emmanuel
Name Mednax, Inc.
Role Respondent
Status Active
Name Jose I. Gierbolini, M.D.
Role Respondent
Status Active
Name Juan L. Calzada
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Respondent
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Respondent
Status Active
Name Michael R. Denardis, D.O.
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Respondent
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Respondent
Status Active
Name JUAN LONGHI, M.D.
Role Respondent
Status Active
Name Osceola OB/GYN
Role Respondent
Status Active
Name Ezer A. Ojeda, M.D.
Role Respondent
Status Active
Name Rodney Del Valle, M.D.
Role Respondent
Status Active
Name JOSE RAMON FERNANDEZ, M.D.
Role Respondent
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Respondent
Status Active
Name J.L.C.O., A CHILD
Role Respondent
Status Active
Name Erick Frendak, CRNA
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-05-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Osceola Regional Hospital
Docket Date 2018-04-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ashley Calzada
Docket Date 2018-04-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ashley Calzada
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER
On Behalf Of Ashley Calzada
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/9
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/2
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ashley Calzada
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 3/1
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-01-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/28/17
On Behalf Of Osceola Regional Hospital
Docket Date 2017-12-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/28/17
On Behalf Of Osceola Regional Hospital
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344747203 2020-04-16 0455 PPP 300 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741-4902
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129700
Loan Approval Amount (current) 129700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-4902
Project Congressional District FL-09
Number of Employees 12
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130633.12
Forgiveness Paid Date 2021-01-12
4503098300 2021-01-23 0455 PPS 300 N John Young Pkwy, Kissimmee, FL, 34741-4902
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122055
Loan Approval Amount (current) 122055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4902
Project Congressional District FL-09
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122875.48
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State