Search icon

GEORGE T. ABERNATHY, M.D., P.A.

Company Details

Entity Name: GEORGE T. ABERNATHY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000029722
FEI/EIN Number 204408553
Address: 395 COMMERCIAL COURT,SUITE B, VENICE, FL, 34292, US
Mail Address: 395 COMMERCIAL COURT,SUITE B, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ABERNATHY GEORGE T Agent 395 COMMERCIAL COURT,SUITE B, VENICE, FL, 34292

President

Name Role Address
ABERNATHY GEORGE T President 395 COMMERCIAL COURT,SUITE B, VENICE, FL, 34292

Vice President

Name Role Address
ABERNATHY GEORGE T Vice President 395 COMMERCIAL COURT,SUITE B, VENICE, FL, 34292

Secretary

Name Role Address
ABERNATHY GEORGE T Secretary 395 COMMERCIAL COURT,SUITE B, VENICE, FL, 34292

Treasurer

Name Role Address
ABERNATHY GEORGE T Treasurer 395 COMMERCIAL COURT,SUITE B, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 395 COMMERCIAL COURT,SUITE B, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-18 395 COMMERCIAL COURT,SUITE B, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2013-11-18 395 COMMERCIAL COURT,SUITE B, VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2013-11-18 ABERNATHY, GEORGE T 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 2021-03-31
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-01
Reg. Agent Change 2013-11-18
ANNUAL REPORT 2013-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State