Search icon

CAGIGAS MEDICAL CENTER, INC.

Company Details

Entity Name: CAGIGAS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000020647
Address: 3040-44 S. MILITARY TRAIL, LAKE WORTH, FL, 33463
Mail Address: 128 YUCATAN DR, PALM SPRINGS, FL, 33461
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DE LAS CAGIGAS ALEIRAM Agent 3040-44 S. MILITARY TRAIL, LAKE WORTH, FL, 33463

President

Name Role Address
DE LAS CAGIGAS ALEIRAM President 3040-44 S. MILITARY TRAIL, LAKE WORTH, FL, 33463

Vice President

Name Role Address
DE LAS CAGIGAS LUIS Vice President 3040-44 S. MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS CAGIGAS MEDICAL CENTER a/a/o ALBERTO LAUZURIQUE 4D2021-1972 2021-06-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018SC017504

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Rebecca Kay
Name Alberto Lauzurique
Role Respondent
Status Active
Name CAGIGAS MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Matthew Emanuel, Gregory E. Gudin
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). “The mere expense and inconvenience of litigation does not constitute harm sufficient to permit certiorari review, even if the order departs from the essential requirements of the law.” Royal Caribbean Cruises, Ltd. v. Sinclair, 808 So. 2d 231, 232 (Fla. 3d DCA 2001). GROSS, CIKLIN and FORST, JJ., concur.
Docket Date 2021-06-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
Domestic Profit 2005-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State