Search icon

BARRY J. WECKESSER, M.D., P.A.

Company Details

Entity Name: BARRY J. WECKESSER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P06000013417
FEI/EIN Number 204215617
Address: 1370 E Venice Ave, Suite 102, Venice, FL, 34285, US
Mail Address: 1370 E VENICE AVE, SUITE 102, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
THE HEART INSTITUTE OF VENICE Agent 1370 EAST VENICE AVENUE, VENICE, FL, 34285

President

Name Role Address
WECKESSER BARRY J President 916 Eagle Isle Court, OSPREY, FL, 34229

Vice President

Name Role Address
WECKESSER BARRY J Vice President 916 Eagle Isle Court, OSPREY, FL, 34229

Secretary

Name Role Address
WECKESSER BARRY J Secretary 916 Eagle Isle Court, OSPREY, FL, 34229

Treasurer

Name Role Address
WECKESSER BARRY J Treasurer 916 Eagle Isle Court, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1370 E Venice Ave, Suite 102, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2019-04-16 1370 E Venice Ave, Suite 102, Venice, FL 34285 No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 THE HEART INSTITUTE OF VENICE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 1370 EAST VENICE AVENUE, SUITE 102, VENICE, FL 34285 No data

Court Cases

Title Case Number Docket Date Status
GEORGE T. ABERNATHY, M. D., P. A. VS BARRY J. WECKESSER, M. D., P. A. et al., 2D2013-4060 2013-08-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 007739 NC

Parties

Name GEORGE T. ABERNATHY, M.D., P.A.
Role Appellant
Status Active
Representations RODNEY L. SALVATI, ESQ.
Name BARRY J. WECKESSER, M.D., P.A.
Role Appellee
Status Active
Representations Michael B. Colgan, Esq., BRIAN D. VANDENBERG, ESQ., KIMBERLY PAGE WALKER, ESQ., W. SWAIN WOOD, ESQ., HEATHER A. DE GRAVE, ESQ., CAROL A. KALISH, ESQ., JOSEPH W. GAYNOR, ESQ., JOHN MOORE, ESQ., STUART JAY LEVINE, ESQ., J. CHRISTOPHER JACKSON, ESQ.
Name THE HEART INSTITUTE OF VENICE
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE T. ABERNATHY, M D, P A
Docket Date 2013-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-09-12
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 GEORGE T. ABERNATHY, M D, P A
Docket Date 2013-09-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-08-23
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOA WITH AMENDED CERTIFICATE OF SERVICE FILED ON 08/28/13
On Behalf Of GEORGE T. ABERNATHY, M D, P A
BARRY J. WECKESSER,, M. D., P. A. VS GEORGE T. ABERNATHY, M. D., P. A. 2D2013-2408 2013-05-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 007739 NC

Parties

Name BARRY J. WECKESSER, M.D., P.A.
Role Appellant
Status Active
Representations STUART JAY LEVINE, ESQ., HEATHER A. DE GRAVE, ESQ.
Name HEART INSTITUTE OF VENICE, P L
Role Appellant
Status Active
Name GEORGE T. ABERNATHY, M.D., P.A.
Role Appellee
Status Active
Representations ANDREW W. ROSIN, ESQ., WILLIAM A. DOOLEY, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARRY J. WECKESSER, M D, P A
Docket Date 2013-05-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Stuart Jay Levine, Esq. 0835994
Docket Date 2013-05-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ (2 VOLS OF APPENDICES FILED 05/28/13) EMAILED 05/24/13
On Behalf Of BARRY J. WECKESSER, M D, P A
Docket Date 2013-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-05-24
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY J. WECKESSER, M D, P A
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State