ACUTE PATIENT CARE INC. - Florida Company Profile

Entity Name: | ACUTE PATIENT CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 1032 MANN ST, KISSIMMEE, FL, 34741 |
Mail Address: | 1032 MANN ST, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
City: | Kissimmee |
County: | Osceola |
Place of Formation: | FLORIDA |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State