Search icon

FLORIDA HOSPITAL MEDICINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL MEDICINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HOSPITAL MEDICINE SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2006 (19 years ago)
Date of dissolution: 23 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P06000068044
FEI/EIN Number 204864532

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: LEGAL, KNOXVILLE, TN, 37919
Address: 14050 NW 14TH STREET, SUITE 190, FT LAUDERDALE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNDERSEN JASEN M Director 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
GUNDERSEN JASEN M President 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
ALLEN HEIDI S Secretary 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
ALLEN HEIDI S Vice President 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
JONES DAVID Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
JONES DAVID President 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
STAIR JOHN Assistant Secretary 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
BELMAR CAROLE Assistant Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
Zaffos Steve M Chief Executive Officer 14050 NW 14TH STREET, SUITE 190, FT LAUDERDALE, FL, 33323
JONES DAVID Vice President 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195000. CONVERSION NUMBER 500000147645
CHANGE OF MAILING ADDRESS 2010-04-21 14050 NW 14TH STREET, SUITE 190, FT LAUDERDALE, FL 33323 -

Court Cases

Title Case Number Docket Date Status
ELIZABETH K. NEWSHOLME, et al. VS WEST PALM BEACH PHYSICIAN GROUP, et al. 4D2019-0645 2019-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003415XXXXMB

Parties

Name JUSTIN NEWSHOLME
Role Appellant
Status Active
Name KEVIN NEWSHOLME
Role Appellant
Status Active
Name BRIAN NEWSHOLME
Role Appellant
Status Active
Name ELIZABETH K. NEWSHOLME
Role Appellant
Status Active
Representations Daniel R. Hoffman, David Joseph Sales
Name TEAM HEALTH, INC.
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICINE SERVICES, INC.
Role Appellee
Status Active
Name TEAM HEALTH HOLDINGS, INC.
Role Appellee
Status Active
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Representations Linda Spaulding White, Timothy D. Kenison, Peter R. Goldman, William T. Viergever, RAED ABILMOUNA, Jay P. Chimpoulis, Rolando A. Diaz, SCOTT D. KNAPP, CARLOS A. MATTIOLI, J. RIC GASS, Eugene L. Ciotoli, Donald J. Ward, III, GEORGE SHANNON
Name FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 16, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/16/19
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/16/19
Docket Date 2019-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (7,531 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DIRECTIONS TO THE CLERK
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH K. NEWSHOLME
FLORIDA HOSPITAL MEDICINE SERVICES, LLC f/k/a FLORIDA HOSPITAL MEDICINE SERVICES, INC., et al. VS ELIZABETH K. NEWSHOLME, et al. 4D2018-0294 2018-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003415XXXXMB

Parties

Name TEAM HEALTH HOLDINGS, INC.
Role Petitioner
Status Active
Name FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Role Petitioner
Status Active
Representations William T. Viergever, Peter R. Goldman, Linda Spaulding White, Timothy D. Kenison
Name TEAM HEALTH, INC.
Role Petitioner
Status Active
Name FLORIDA HOSPITAL MEDICINE SERVICES, INC.
Role Petitioner
Status Active
Name BRIAN NEWSHOLME
Role Respondent
Status Active
Name KEVIN NEWSHOLME
Role Respondent
Status Active
Name ELIZABETH K. NEWSHOLME
Role Respondent
Status Active
Representations Rolando A. Diaz, GEORGE SHANNON, BRIAN G. CAHILL, Donald J. Ward, III, David Joseph Sales, CHRISTIAN D. SEARCY, J. RIC GASS
Name JUSTIN NEWSHOLME
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-08-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-04-09
Type Response
Subtype Reply
Description Reply
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-04-09
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-03-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that petitioners' March 21, 2018 motion to strike is denied. Petitioners may file a reply to the response within ten (10) days of this order.
Docket Date 2018-03-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-03-16
Type Response
Subtype Response
Description Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2018-03-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' February 16, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including March 17, 2018; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2018-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2018-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2018-01-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-01-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHERRY CLEMENS VS PETER NAMNUM, M.D., et al. 4D2016-3558 2016-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-033813 (12)

Parties

Name SHERRY CLEMENS
Role Appellant
Status Active
Representations ROBERT B. BROWN, III, Jeffrey D. Mueller, Kimberly L. Boldt, Mario R. Giommoni
Name PETER NAMNUM M.D., P.A.
Role Appellee
Status Active
Name North Broward Hospital District
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICINE SERVICES, INC.
Role Appellee
Status Active
Name BROWARD GENERAL MEDICAL CENTER
Role Appellee
Status Active
Name PETER NAMNUM M.D.
Role Appellee
Status Active
Representations Dinah Stein, Jerome R. Silverberg, Rolando A. Diaz, Jonathan Abel, SPENCER ARONFELD, Mark Hicks
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee Florida Hospital Medicine Services, Inc.'s December 28, 2017 motion for rehearing, rehearing en banc, certification and/or clarification is denied.
Docket Date 2018-01-23
Type Response
Subtype Response
Description Response
On Behalf Of SHERRY CLEMENS
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 4, 2018 unopposed motion for extension of time is granted, and the time for filing a response to response to appellees’ motion for rehearing, rehearing en banc, certification and/or clarification is extended through and including January 23, 2018.
Docket Date 2018-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SHERRY CLEMENS
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION AND/OR CLARIFICATION
On Behalf Of PETER NAMNUM M.D.
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 5, 2017 motion for extension of time is granted. The reply brief was filed September 15, 2017.
Docket Date 2017-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHERRY CLEMENS
Docket Date 2017-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHERRY CLEMENS
Docket Date 2017-08-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHERRY CLEMENS
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/17/17
On Behalf Of SHERRY CLEMENS
Docket Date 2017-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FLORIDA HOSPITAL MEDICINE SERVICES, INC.
On Behalf Of PETER NAMNUM M.D.
Docket Date 2017-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PETER NAMNUM M.D.
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/30/17
On Behalf Of PETER NAMNUM M.D.
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/31/17.
On Behalf Of PETER NAMNUM M.D.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETER NAMNUM M.D.
Docket Date 2017-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHERRY CLEMENS
Docket Date 2017-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHERRY CLEMENS
Docket Date 2017-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of SHERRY CLEMENS
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 21, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-03-21
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 SHERRY CLEMENS
Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/22/17.
On Behalf Of SHERRY CLEMENS
Docket Date 2017-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/20/17.
On Behalf Of SHERRY CLEMENS
Docket Date 2016-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (2428 PAGES)
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/19/17.
On Behalf Of SHERRY CLEMENS
Docket Date 2016-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHERRY CLEMENS
Docket Date 2016-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-07-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-17
Domestic Profit 2006-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State