Search icon

PEDIATRIX MEDICAL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEDIATRIX MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDIATRIX MEDICAL GROUP, 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: 10 Oct 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: P07000111880
FEI/EIN Number 26-3667538

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

Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
Mail Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
ZIP code: 33323
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Sansone Guy P. Director 1301 Concord Terrace, Sunrise, FL, 33323
Linynsky Laura A. Director 1301 Concord Terrace, Sunrise, FL, 33323
McEachin Thomas A. Director 1301 Concord Terrace, Sunrise, FL, 33323
Rucker Michael A Director 1301 Concord Terrace, Sunrise, FL, 33323
Starcher, Jr. John M. Director 1301 Concord Terrace, Sunrise, FL, 33323
Weis Shirley A. Director 1301 Concord Terrace, Sunrise, FL, 33323

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000893949
Phone:
9543840175

Latest Filings

Form type:
4
Filing date:
2025-06-03
File:
Form type:
4
Filing date:
2025-06-03
File:
Form type:
4
Filing date:
2025-06-03
File:
Form type:
SCHEDULE 13G/A
File number:
005-46595
Filing date:
2025-06-03
File:
Form type:
4
Filing date:
2025-05-27
File:

National Provider Identifier

NPI Number:
1730265919
Certification Date:
2025-02-27

Authorized Person:

Name:
NANETTE SANDERS
Role:
ASSISTANT SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
207VM0101X - Maternal & Fetal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
2080P0202X - Pediatric Cardiology Physician
Is Primary:
No
Selected Taxonomy:
2080P0203X - Pediatric Critical Care Medicine Physician
Is Primary:
No
Selected Taxonomy:
2080P0206X - Pediatric Gastroenterology Physician
Is Primary:
No

Contacts:

Fax:
9548511948

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-07-08 - -
NAME CHANGE AMENDMENT 2022-06-24 PEDIATRIX MEDICAL GROUP, INC. -
CHANGE OF MAILING ADDRESS 2021-04-20 1301 Concord Terrace, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1301 Concord Terrace, Sunrise, FL 33323 -
AMENDMENT 2013-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-02-23 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2008-12-29 - -
AMENDMENT 2008-12-29 - -
NAME CHANGE AMENDMENT 2008-08-26 MEDNAX, INC. -

Court Cases

Title Case Number Docket Date Status
TODD COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C., A MINOR, AND AS TRUSTEE OF THE J.C. SPECIAL NEEDS TRUST, ASHLEY CALZADA, AND JUAN L. CALZADA, INDIVIDUALLY AND ON BEHALF OF J.C., A MINOR VS OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERIK FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 5D2022-0666 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name J.C., a Minor
Role Appellant
Status Active
Name Juan L. Calzada
Role Appellant
Status Active
Name Ashley Calzada
Role Appellant
Status Active
Name J.C. Special Needs Trust
Role Appellant
Status Active
Name Todd E. Copeland
Role Appellant
Status Active
Representations Kara Rockenbach Link, Carlos Diez-Arguelles, Daniel M. Schwarz
Name Mednax, Inc.
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name Erik Frendak, CRNA
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Role Appellee
Status Active
Representations Patrick H. Telan, John D. Emmanuel, Eric F. Ochotorena, Paul R. Borr, David S. Nelson, Thomas E. Dukes, III, Chance Lyman
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ HCA,INC.'S AB BY 2/20/23
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 101 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 12/1; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Todd E. Copeland
Docket Date 2022-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Todd E. Copeland
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Todd E. Copeland
Docket Date 2022-08-26
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 Todd E. Copeland
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 487 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/26
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Todd E. Copeland
Docket Date 2022-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/29
On Behalf Of Todd E. Copeland
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1844 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE W/ 4/12 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO ENFORCE
On Behalf Of Todd E. Copeland
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Todd E. Copeland
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2022-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE FLORIDA RULE OF APPELLATE PROCEDURE 9.200(a)(2)
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MISC. MOTION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
TODD COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C., A MINOR, AND AS TRUSTEE OF THE J.C. SPECIAL NEEDS TRUST, ASHLEY CALZADA, AND JUAN L. CALZADA, INDIVIDUALLY AND ON BEHALF OF J.C., A MINOR VS OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERIK FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 6D2023-1244 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name J.C. Special Needs Trust
Role Appellant
Status Active
Name Ashley Calzada
Role Appellant
Status Active
Name J. C., a Minor
Role Appellant
Status Active
Name Todd E. Copeland
Role Appellant
Status Active
Representations KARA ROCKENBACH LINK, ESQ., DANIEL M. SCHWARZ, ESQ., Carlos Diez-Arguelles
Name Juan L. Calzada
Role Appellant
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Role Appellee
Status Active
Representations Patrick H. Telan, CHANCE LYMAN, ESQ., Eric F. Ochotorena, Paul R. Borr, THOMAS E. DUKES, III., ESQ., David S. Nelson, John D. Emmanuel
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name Erik Frendak, CRNA
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Mednax, Inc.
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-09-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Todd E. Copeland
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD W/PLEADINGS- 114 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-08-25
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within three days of this order, the clerk of the lower tribunal shall respond to this court's order issued August 15, 2023, or shall file a status report regarding the preparation and transmission of the supplemental record.
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Todd E. Copeland
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO SERVE THE REPLY BRIEF//30 - RB DUE 4/19/23 (LAST REQUEST)
On Behalf Of Todd E. Copeland
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ HCA,INC.'S AB BY 2/20/23
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 101 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SUPP ROA BY 12/1; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ FOR AE, HCA INC.
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-10-18
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Todd E. Copeland
Docket Date 2022-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Todd E. Copeland
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Todd E. Copeland
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 9/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 487 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-26
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 Todd E. Copeland
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 8/26
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Todd E. Copeland
Docket Date 2022-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Todd E. Copeland
Docket Date 2022-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/29
On Behalf Of Todd E. Copeland
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1844 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE W/ 4/12 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Todd E. Copeland
Docket Date 2022-04-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO ENFORCE
On Behalf Of Todd E. Copeland
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2022-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE FLORIDA RULE OF APPELLATE PROCEDURE 9.200(a)(2)
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MISC. MOTION
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-04-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital D/B/A Osceola Regional Medical Center
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Todd E. Copeland
Docket Date 2023-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The Clerk of Court is hereby directed to supplement the record on appeal within five (5) business days of the date hereof with the following two orders in case number 2017-CA-000174-MP: the “Order Granting HCA Inc.’s Amended and Restated Motion for Summary Judgment” e-filed on December 8, 2021 and the “Order on Plaintiffs’ Motion to Reconsider or Rehear the Order Granting HCA’s Amended and Restated Motion for Summary Judgment” e-filed on February 15, 2022.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 5, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
TODD E. COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C. A MINOR, AS A TRUSTEE OF THE J. C. SPECIAL NEEDS TRUST, ASHLEY CALZADA AND JUAN L. CALZADA, ETC. ET AL. VS HCA HEALTH SERVICES OF FLORIDA INC., HEALTH SERVICES (DELAWARE), OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERICK FRENDAK, CRNA, ET AL 5D2020-2412 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174

Parties

Name Todd E. Copeland
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name Ashley Calzada
Role Appellant
Status Active
Name J.C, a Minor
Role Appellant
Status Active
Name Juan L. Calzada
Role Appellant
Status Active
Name Mednax, Inc.
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name Erick Frendak, CRNA
Role Appellee
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Hala A. Sandridge, Thomas E. Dukes, III, Eric F. Ochotorena, Chance Lyman, Paul R. Borr, Patrick H. Telan, Pierre Joseph Seacord, John D. Emmanuel, David S. Nelson

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Todd E. Copeland
Docket Date 2021-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2020-11-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hala A. Sandridge 0454362
On Behalf Of Osceola Regional Hospital
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Todd E. Copeland
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital
Docket Date 2020-11-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/20
On Behalf Of Todd E. Copeland
OSCEOLA REGIONAL HOSPITAL, D/B/A OSCEOLA REGIONAL MEDICAL CENTER VS ASHLEY CALZADA AND JUAN L. CALZADA, INDIVIDUALLY AND O/B/O J.L.C.O., A CHILD, ERIC FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 5D2017-4097 2017-12-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations Louis J. Lacava, Jason M. Azzarone, David S. Nelson
Name BHUPENDRAKUMAR M PATEL, M.D.
Role Respondent
Status Active
Name HCA INC.
Role Respondent
Status Active
Name JMJ FAMILY PRACTICE, INC.
Role Respondent
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Respondent
Status Active
Name MID-FLORIDA WOMAN'S CENTER, INC.
Role Respondent
Status Active
Name Ashley Calzada
Role Respondent
Status Active
Representations Kurt M. Spengler, Maria D. Tejedor, Craig S. Foels, Patrick H. Telan, Pierre Joseph Seacord, Paul R. Borr, Ruth C. Osborne, Carlos Diez-Arguelles, Eric F. Ochotorena, HEATHER M. KOLINSKY, John D. Emmanuel
Name Mednax, Inc.
Role Respondent
Status Active
Name Jose I. Gierbolini, M.D.
Role Respondent
Status Active
Name Juan L. Calzada
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Respondent
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Respondent
Status Active
Name Michael R. Denardis, D.O.
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Respondent
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Respondent
Status Active
Name JUAN LONGHI, M.D.
Role Respondent
Status Active
Name Osceola OB/GYN
Role Respondent
Status Active
Name Ezer A. Ojeda, M.D.
Role Respondent
Status Active
Name Rodney Del Valle, M.D.
Role Respondent
Status Active
Name JOSE RAMON FERNANDEZ, M.D.
Role Respondent
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Respondent
Status Active
Name J.L.C.O., A CHILD
Role Respondent
Status Active
Name Erick Frendak, CRNA
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-05-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Osceola Regional Hospital
Docket Date 2018-04-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ashley Calzada
Docket Date 2018-04-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ashley Calzada
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER
On Behalf Of Ashley Calzada
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/9
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/2
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ashley Calzada
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 3/1
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-01-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/28/17
On Behalf Of Osceola Regional Hospital
Docket Date 2017-12-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/28/17
On Behalf Of Osceola Regional Hospital
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-13
Amended and Restated Articles 2022-07-08
Name Change 2022-06-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-27

Trademarks

Serial Number:
78522975
Mark:
PEDIATRIX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-11-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PEDIATRIX

Goods And Services

For:
Medical and surgical devices
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
78522973
Mark:
PEDIATRIX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-11-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PEDIATRIX

Goods And Services

For:
Pharmaceutical products
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
78454598
Mark:
PEDIATRIX MEDICAL GROUP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-07-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PEDIATRIX MEDICAL GROUP

Goods And Services

For:
Medical practice management and administration
International Classes:
035 - Primary Class
Class Status:
Active
For:
Medical services in the fields of neonatology, perinatology, general obstetrics, pediatric cardiology, hospital well-baby care, pediatric intensive care, pediatric hospitalist care, newborn metabolic and hearing screening services
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
78454592
Mark:
PEDIATRIX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-07-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PEDIATRIX

Goods And Services

For:
Medical practice management and administration
International Classes:
035 - Primary Class
Class Status:
Active
For:
Medical services in the fields of neonatology, perinatology, general obstetrics, pediatric cardiology, hospital well-baby care, pediatric intensive care, pediatric hospitalist care, newborn metabolic and hearing screening services
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
78454588
Mark:
OBSTETRIX MEDICAL GROUP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-07-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OBSTETRIX MEDICAL GROUP

Goods And Services

For:
Medical services in the fields of perinatology and general obstetrics
First Use:
1997-09-19
International Classes:
044 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State