FIRST COAST FOOT & ANKLE CLINIC, INC. - Florida Company Profile

Entity Name: | FIRST COAST FOOT & ANKLE CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2017 (8 years ago) |
Document Number: | P06000157799 |
FEI/EIN Number | 161782391 |
Address: | 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL, 32216 |
Mail Address: | 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDDY VIMAL | President | 8075 GATE PARKWAY WEST #301, JACKSONVILLE, FL, 32216 |
REDDY VIMAL | Chief Executive Officer | 8075 GATE PARKWAY WEST #301, JACKSONVILLE, FL, 32216 |
REDDY VIMAL A | Agent | 7841 James Island Trail, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-06-20 | 7841 James Island Trail, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2017-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | REDDY, VIMAL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-08 | 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2014-10-08 | 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2012-11-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vimal Reddy, DPM, and First Coast Foot & Ankle Clinic, Inc., Petitioner(s), v. Gregory L. Campbell, Respondent(s). | 5D2024-2704 | 2024-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Vimal Reddy |
Role | Petitioner |
Status | Active |
Representations | Jerry Lewis Rumph, Jr. |
Name | FIRST COAST FOOT & ANKLE CLINIC, INC. |
Role | Petitioner |
Status | Active |
Name | Gregory L. Campbell |
Role | Respondent |
Status | Active |
Representations | Dalya Khulood Farah, Daniel Racker Schwartz, Douglas Fredric Eaton |
Name | Hon. Katie L Dearing |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-22 |
Type | Disposition by Order |
Subtype | Denied |
Description | PETITION DENIED; MOT FILE AMENDED RESPONSE GRANTED; AMENDED RESPONSE ACCEPTED |
View | View File |
Docket Date | 2024-10-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion FOR LEAVE TO FILE AMENDED RESPONSE |
On Behalf Of | Gregory L. Campbell |
Docket Date | 2024-10-15 |
Type | Response |
Subtype | Response |
Description | Response to 10/7 order - Amended |
On Behalf Of | Gregory L. Campbell |
Docket Date | 2024-10-15 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Gregory L. Campbell |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gregory L. Campbell |
Docket Date | 2024-10-14 |
Type | Response |
Subtype | Response |
Description | Response to 10/7 Order |
On Behalf Of | Gregory L. Campbell |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause; RS W/IN 7 DYS RE: WHY PET SHOULD NOT BE GRANTED AND WRIT ISSUED |
View | View File |
Docket Date | 2024-09-30 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-09-30 |
Type | Petition |
Subtype | Petition Prohibition |
Description | FILED HERE: 09/30/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State