Entity Name: | ACUTE PATIENT CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACUTE PATIENT CARE 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: | 20 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2008 (17 years ago) |
Document Number: | P06000039426 |
FEI/EIN Number |
571231317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1032 MANN ST, KISSIMMEE, FL, 34741 |
Mail Address: | 1032 MANN ST, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1265855357 | 2014-01-27 | 2014-01-27 | 5626 OBERLIN DR, SUITE 110, SAN DIEGO, CA, 921211705, US | 1032 MANN ST, KISSIMMEE, FL, 347414121, US | |||||||||||||||||
|
Phone | +1 407-518-7277 |
Authorized person
Name | KENNY HEINE |
Role | VP OF OPERATIONS |
Phone | 8589641506 |
Taxonomy
Taxonomy Code | 332900000X - Non-Pharmacy Dispensing Site |
License Number | ME48617 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
AFZAL AJAZ | Director | 1032 MANN ST., KISSIMMEE, FL, 34741 |
AFZAL AJAZ | President | 1032 MANN ST., KISSIMMEE, FL, 34741 |
AFZAL AJAZ | Secretary | 1032 MANN ST., KISSIMMEE, FL, 34741 |
AFZAL AJAZ | Agent | 1032 MANN ST, KISSIMMEE, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000081693 | ACUTE INJURY SPECIALISTS | EXPIRED | 2011-08-17 | 2016-12-31 | - | 1020 MANN STREET, KISSIMMEE`, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 1032 MANN ST, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-08 | 1032 MANN ST, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2011-06-08 | 1032 MANN ST, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2008-08-19 | - | - |
CANCEL ADM DISS/REV | 2008-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000882996 | TERMINATED | 1000000375837 | OSCEOLA | 2012-10-16 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000406275 | TERMINATED | 1000000261598 | OSCEOLA | 2012-04-18 | 2022-05-16 | $ 1,638.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000445432 | TERMINATED | 2011-CA-1724-CI | OSCEOLA COUNTY CIRCUIT COURT | 2011-07-25 | 2016-07-28 | $20,701.31 | TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSCEOLA MEDICAL PLAZA, LLC AND FAIZ A. FAIZ VS ACUTE PATIENT CARE, INC., A FLORIDA CORP., OSCEOLA INJURY CENTER, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AJAZ AFZAL, M.D., SRCT, INC., A FLORIDA CORPORATION, ET AL. | 5D2021-2648 | 2021-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Faiz A. Faiz |
Role | Appellant |
Status | Active |
Name | OSCEOLA MEDICAL PLAZA LLC |
Role | Appellant |
Status | Active |
Representations | Moses Robert Dewitt |
Name | Rizk Investments, LLCS |
Role | Appellee |
Status | Active |
Name | OSCEOLA INJURY CENTER LLC |
Role | Appellee |
Status | Active |
Name | Munira K. Zafar |
Role | Appellee |
Status | Active |
Name | Ajar Afzal, M.D. |
Role | Appellee |
Status | Active |
Name | ACUTE PATIENT CARE INC. |
Role | Appellee |
Status | Active |
Representations | David S. Cohen, Christopher Charles Skambis |
Name | SRCT INC. |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2021-12-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED NOA ACCEPTED |
Docket Date | 2021-11-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO BRIEF STMT |
On Behalf Of | Acute Patient Care, Inc. |
Docket Date | 2021-11-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2021-11-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/8 ORDER |
On Behalf Of | Osceola Medical Plaza, LLC |
Docket Date | 2021-11-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 10/28 ORDER |
On Behalf Of | Osceola Medical Plaza, LLC |
Docket Date | 2021-11-08 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-10-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S W/IN 10 DYS FILE BRIEF STMNT ADVISING COURT...; AE'S W/IN 10 DYS MAY FILE RESPONSE; NEITHER TO EXCEED 10 PAGES |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 10/21/21 |
On Behalf Of | Osceola Medical Plaza, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-1779-CI |
Parties
Name | ACUTE PATIENT CARE INC. |
Role | Appellant |
Status | Active |
Representations | Jordon V. Fosky, Paul W. Pritchard, Mark A. Nation |
Name | INTEGON PREFERRED INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | William J. McFarlane, III, Alexander L. Avarello, Michael K. Mittelmark |
Name | Hon. Robert J. Egan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Fees & Cost ~ MOT DENIED IN REGARD TO FEES; STRICKEN AS TO COSTS |
Docket Date | 2022-10-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Integon Preferred Insurance Company |
Docket Date | 2022-08-15 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2022-08-15 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2022-08-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | Acute Patient Care |
Docket Date | 2022-08-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Integon Preferred Insurance Company |
Docket Date | 2022-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Acute Patient Care |
Docket Date | 2022-08-02 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2022-07-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Acute Patient Care |
Docket Date | 2022-06-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 8/2 |
On Behalf Of | Acute Patient Care |
Docket Date | 2022-06-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Integon Preferred Insurance Company |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 6/3 |
Docket Date | 2022-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Integon Preferred Insurance Company |
Docket Date | 2022-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 5/4 |
Docket Date | 2022-04-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Integon Preferred Insurance Company |
Docket Date | 2022-03-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Acute Patient Care |
Docket Date | 2022-03-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Acute Patient Care |
Docket Date | 2022-03-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; MOT DENIED IN REGARD TO FEES; STRICKEN AS TO COSTS PER 10/19 ORDER |
On Behalf Of | Acute Patient Care |
Docket Date | 2022-02-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/7 |
On Behalf Of | Acute Patient Care |
Docket Date | 2021-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/21 |
On Behalf Of | Acute Patient Care |
Docket Date | 2021-11-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1417 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Integon Preferred Insurance Company |
Docket Date | 2021-10-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mark A. Nation 0968560 |
On Behalf Of | Acute Patient Care |
Docket Date | 2021-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/6/21 |
On Behalf Of | Acute Patient Care |
Docket Date | 2021-10-15 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7107068500 | 2021-03-05 | 0455 | PPS | 1032 Mann St, Kissimmee, FL, 34741-4121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7443427406 | 2020-05-16 | 0455 | PPP | 1032 MANN ST, KISSIMMEE, FL, 34741-4121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State