Search icon

ACUTE PATIENT CARE INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-010283-O

Parties

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
ACUTE PATIENT CARE VS INTEGON PREFERRED INSURANCE COMPANY 5D2021-2549 2021-10-15 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52700
Loan Approval Amount (current) 52700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4121
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 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53029.19
Forgiveness Paid Date 2021-10-20
7443427406 2020-05-16 0455 PPP 1032 MANN ST, KISSIMMEE, FL, 34741-4121
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48394
Loan Approval Amount (current) 52701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-4121
Project Congressional District FL-09
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53131.27
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State