Search icon

FIRST COAST FOOT & ANKLE CLINIC, INC.

Company Details

Entity Name: FIRST COAST FOOT & ANKLE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (7 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
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013120963 2007-05-08 2015-04-10 8075 GATE PKWY W, SUITE 301, JACKSONVILLE, FL, 322163684, US 8075 GATE PKWY W, SUITE 301, JACKSONVILLE, FL, 322163684, US

Contacts

Phone +1 904-739-9129
Fax 9047399127

Authorized person

Name DR. VIMAL REDDY
Role OWNER PHYSICIAN
Phone 9047399129

Taxonomy

Taxonomy Code 213ES0131X - Foot Surgery Podiatrist
License Number PO3091
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DME PIN
Number 6330940002
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST COAST FOOT & ANKLE CLINIC, INC. 401(K) PLAN 2023 161782391 2024-08-26 FIRST COAST FOOT & ANKLE CLINIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 9047399129
Plan sponsor’s address 8075 GATE PARKWAY W., SUITE 301, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature
FIRST COAST FOOT & ANKLE CLINIC, INC. 401(K) PLAN 2022 161782391 2023-08-15 FIRST COAST FOOT & ANKLE CLINIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 9047399129
Plan sponsor’s address 8075 GATE PARKWAY W., SUITE 301, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature
FIRST COAST FOOT & ANKLE CLINIC, INC. 401(K) PLAN 2021 161782391 2023-02-15 FIRST COAST FOOT & ANKLE CLINIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 9047399129
Plan sponsor’s address 8075 GATE PARKWAY W., SUITE 301, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-15
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature
FIRST COAST FOOT & ANKLE CLINIC, INC. 401(K) PLAN 2020 161782391 2021-09-03 FIRST COAST FOOT & ANKLE CLINIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 9047399129
Plan sponsor’s address 8075 GATE PARKWAY W., SUITE 301, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature
FIRST COAST FOOT & ANKLE CLINIC, INC. 401(K) PLAN 2019 161782391 2020-07-28 FIRST COAST FOOT & ANKLE CLINIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 9047399129
Plan sponsor’s address 8075 GATE PARKWAY W., SUITE 301, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature
FIRST COAST FOOT & ANKLE CLINIC, INC. 401(K) PLAN 2018 161782391 2019-06-25 FIRST COAST FOOT & ANKLE CLINIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 9047399129
Plan sponsor’s address 8075 GATE PARKWAY W., SUITE 301, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature
FIRST COAST FOOT & ANKLE CLINIC, INC. 401(K) PLAN 2017 161782391 2018-09-07 FIRST COAST FOOT & ANKLE CLINIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 9047399129
Plan sponsor’s address 8075 GATE PARKWAY W., SUITE 301, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing VIMAL REDDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REDDY VIMAL A Agent 7841 James Island Trail, JACKSONVILLE, FL, 32256

President

Name Role Address
REDDY VIMAL President 8075 GATE PARKWAY WEST #301, JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
REDDY VIMAL Chief Executive Officer 8075 GATE PARKWAY WEST #301, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 7841 James Island Trail, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2017-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-06 REDDY, VIMAL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-08 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2014-10-08 8075 GATE PARKWAY WEST #301, SUITE 301, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2014-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-11-09 No data No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CA-9093

Parties

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

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State