Search icon

PRECISION DIAGNOSTIC, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION DIAGNOSTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION DIAGNOSTIC, 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: 16 Jan 2008 (17 years ago)
Document Number: P08000006016
FEI/EIN Number 261768737

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

Address: 2311 Tenth Avenue North, Lake Worth, FL, 33461, US
Mail Address: 2311 Tenth Avenue North, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144488941 2008-05-28 2008-05-28 540 NW UNIVERSITY BLVD, SUITE 106, PORT ST LUCIE, FL, 349862279, US 540 NW UNIVERSITY BLVD, SUITE 106, PORT ST LUCIE, FL, 349862279, US

Contacts

Phone +1 772-344-7566

Authorized person

Name BRIAN CHAN-A-SUE
Role COO
Phone 7723447566

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION DIAGNOSTIC, INC. CASH BALANCE PLAN 2023 261768737 2024-09-27 PRECISION DIAGNOSTIC, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. 401(K) PLAN 2023 261768737 2024-08-28 PRECISION DIAGNOSTIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. CASH BALANCE PLAN 2022 261768737 2023-10-02 PRECISION DIAGNOSTIC, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. 401(K) PLAN 2022 261768737 2023-09-26 PRECISION DIAGNOSTIC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. 401(K) PLAN 2021 261768737 2022-10-01 PRECISION DIAGNOSTIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. CASH BALANCE PLAN 2021 261768737 2022-10-13 PRECISION DIAGNOSTIC, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. 401(K) PLAN 2020 261768737 2021-05-16 PRECISION DIAGNOSTIC, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. CASH BALANCE PLAN 2020 261768737 2021-06-20 PRECISION DIAGNOSTIC, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. CASH BALANCE PLAN 2019 261768737 2020-10-01 PRECISION DIAGNOSTIC, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 TENTH AVE NORTH, SUITE #2, LAKE WORTH, FL, 33461
PRECISION DIAGNOSTIC, INC. 401(K) PLAN 2019 261768737 2020-07-31 PRECISION DIAGNOSTIC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621510
Sponsor’s telephone number 5616238346
Plan sponsor’s address 2311 10TH AVENUE NORTH, SUITE 2, LAKE WORTH, FL, 33461

Key Officers & Management

Name Role Address
CHIN RICHARD N President 163 Dockside Circle, Weston, FL, 33327
CHAN-A-SUE BRIAN I Vice President 163 DOCKSIDE CIRCLE, WESTON, FL, 33327
Chan-A-Sue Brian I Agent 2311 Tenth Avenue North, Lake Worth, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040583 PRECISION MRI ACTIVE 2015-04-23 2025-12-31 - 163 DOCKSIDE CIRCLE, WESTON, FL, 33327
G09000143502 PRECISION MRI EXPIRED 2009-08-07 2014-12-31 - 2453 N. STATE RD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 2311 Tenth Avenue North, Suite #1, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2022-02-28 2311 Tenth Avenue North, Suite #1, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 2311 Tenth Avenue North, Suite #1, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2017-03-29 Chan-A-Sue, Brian I -

Court Cases

Title Case Number Docket Date Status
PRECISION DIAGNOSTIC, INC., Appellant(s) v. MERCURY INDEMNITY COMPANY OF AMERICA, Appellee(s). 4D2023-1107 2023-05-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22057024

Parties

Name PRECISION DIAGNOSTIC, INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Dawn Marie Carsten, Nancy W. Gregoire Stamper
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 03/04/2024
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-12-06
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Mercury Indemnity Company of America
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's December 4, 2023 motion for award of appellate attorney's fees and costs is denied.
View View File
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2024-05-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's April 19, 2024 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's April 3, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) 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.
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2024-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 8, 2023 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the current due date. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 9, 2023 motion for extension of time is granted in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 8, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-08
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 Precision Diagnostic, Inc.
Docket Date 2023-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 921 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-10
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-04
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 20, 2023 motion for extension of time is granted, 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
PRECISION DIAGNOSTIC, INC., Appellant(s) v. MGA INSURANCE COMPANY, INC., Appellee(s) 4D2023-0635 2023-03-10 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21014973

Parties

Name PRECISION DIAGNOSTIC, INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name MGA INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Christopher Kirwan, Nancy W. Gregoire Stamper, Scott E. Danner
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2023-10-27
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-08-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s August 3, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 6, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-06-29
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 Precision Diagnostic, Inc.
Docket Date 2023-06-29
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 June 29, 2023 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 26, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-26
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 Precision Diagnostic, Inc.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-24
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 Precision Diagnostic, Inc.
Docket Date 2023-03-15
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2024-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MGA Insurance Company, Inc.
PRECISION DIAGNOSTIC, INC. VS PROGRESSIVE AMERICAN INSURANCE COMPANY SC2022-0104 2022-01-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062020AP008282AXCCCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-48

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO19004886

Parties

Name PRECISION DIAGNOSTIC, INC.
Role Petitioner
Status Active
Representations Chad A. Barr
Name Germaine Mathieu
Role Petitioner
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Representations Kenneth P. Hazouri
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-03-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2022-03-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 23, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-03-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSIONOF DEADLINE TO SERVE ITS BRIEF ON JURISDICTION
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2022-02-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION ON REVIEW FROM THE FOURTH DISTRICT COURT OF APPEAL
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2022-02-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 14, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-02-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2022-01-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-01-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2022-01-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2022-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-01-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2022-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS PRECISION DIAGNOSTIC, INC. a/a/o LESDIE CONNER 4D2021-0178 2021-01-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-6927

County Court for the Seventeenth Judicial Circuit, Broward County
COCE15-012614 (53)

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Marcy Levine Aldrich, Nancy A. Copperthwaite, Brett T. Conger
Name PRECISION DIAGNOSTIC, INC.
Role Appellee
Status Active
Representations David Michael Caldevilla, Theophilos Poulopoulos, Paul Kluck
Name Lesdie Conner
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 29, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ Upon consideration of appellant’s April 4, 2022 response, it is ORDERED that appellee’s March 21, 2022 motion to lift stay and establish briefing schedule is granted. This case shall proceed, and appellant shall file the initial brief within thirty (30) days from the date of this order. Responsive briefing shall be served in accordance with Florida Rule of Appellate Procedure 9.210.
Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s May 18, 2022 motion for appellate attorney's fees is denied.
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2023-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-03-07
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 2022-12-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/13/22
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/27/22
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-08-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-07-29
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 State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-27
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 State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's May 18, 2022 response, it is ORDERED that appellant's May 16, 2022 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014). Further, it is ORDERED that appellant's request for reversal is denied without prejudice to raising the arguments discussed in responsive briefing.
Docket Date 2022-05-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-05-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-04
Type Response
Subtype Response
Description Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY AND ESTABLISH BRIEFING SCHEDULE
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLORIDA SUPREME COURT MANDATE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-25
Type Response
Subtype Response
Description Response ~ TO NOTICE OF SIMILAR ISSUES
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
PRECISION DIAGNOSTIC, INC. VS PROGRESSIVE AMERICAN INSURANCE COMPANY 4D2021-0048 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-8282

County Court for the Seventeenth Judicial Circuit, Broward County
CONO19004886

Parties

Name PRECISION DIAGNOSTIC, INC.
Role Appellant
Status Active
Representations Virginia E. Davis Horton, Chad A. Barr
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Kenneth Paul Hazouri, Brent D. Hanks, Cecilia Barber
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-06-25
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 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-11-04
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-12-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s November 18, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s motion for rehearing is extended until December 3, 2021.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Progressive American Insurance Company
Docket Date 2022-04-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-104
Docket Date 2022-01-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-104
Docket Date 2022-01-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-01-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2022-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 4, 2021 motion for rehearing, motion for rehearing en banc, and motion for clarification is denied.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORT OF APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 9, 2020 motion for award of appellate attorney's fees is denied.
Docket Date 2021-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive American Insurance Company
Docket Date 2021-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/16/2021
Docket Date 2021-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressive American Insurance Company
Docket Date 2021-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressive American Insurance Company
Docket Date 2021-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Progressive American Insurance Company
Docket Date 2021-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/28/2021
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-05-18
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6608677307 2020-04-30 0455 PPP 540 NW UNIVERSITY BLVD STE 106, PORT ST LUCIE, FL, 34986-2280
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127057
Loan Approval Amount (current) 127057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34986-2280
Project Congressional District FL-21
Number of Employees 14
NAICS code 621511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128094.34
Forgiveness Paid Date 2021-03-03
5795938309 2021-01-25 0455 PPS 2470 Eagle Run Way, Weston, FL, 33327-1431
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119975
Loan Approval Amount (current) 119975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-1431
Project Congressional District FL-25
Number of Employees 7
NAICS code 621512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120619.25
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State