Search icon

LEWIS HEALTH INSTITUTE, INC.

Company Details

Entity Name: LEWIS HEALTH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000090404
FEI/EIN Number 26-3500479
Address: 693 SW Port Saint Lucie Blvd, PORT ST LUCIE, FL 34953
Mail Address: PO BOX 1447, FT PIERCE, FL 34954
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568616142 2008-11-10 2012-10-30 PO BOX 1447, FT. PIERCE, FL, 349541447, US 1310 SW ST. LUCIE WEST BLVD., PT. ST. LUCIE, FL, 34986, US

Contacts

Phone +1 772-398-6200
Fax 7723986246

Authorized person

Name DR. YOLANDA V LEWIS
Role PRESIDENT
Phone 7723986000

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number ME100426
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000640700
State FL

Agent

Name Role Address
LEWIS, YOLANDA V Agent 693 SW Port Saint Lucie Blvd., PORT ST LUCIE, FL 34953

President

Name Role Address
LEWIS, YOLANDA V President 693 SW Port Saint Lucie Blvd., PORT ST LUCIE, FL 34953

Vice President

Name Role Address
LEWIS, YOLANDA V Vice President 693 SW Port Saint Lucie Blvd., PORT ST LUCIE, FL 34953

Director

Name Role Address
LEWIS, YOLANDA V Director 693 SW Port Saint Lucie Blvd., PORT ST LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 693 SW Port Saint Lucie Blvd., PORT ST LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 693 SW Port Saint Lucie Blvd, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2016-12-22 LEWIS, YOLANDA V No data
REINSTATEMENT 2016-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2011-03-07 693 SW Port Saint Lucie Blvd, PORT ST LUCIE, FL 34953 No data

Court Cases

Title Case Number Docket Date Status
LEWIS HEALTH INSTITUTE, INC., etc., et al. VS HCA HEALTH SERVICES OF FLORIDA, INC., etc. et al 4D2013-3953 2013-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001790

Parties

Name LEWIS HEALTH INSTITUTE, INC.
Role Appellant
Status Active
Representations Peter J. Snyder
Name ANTHONY LEWIS, M.D
Role Appellant
Status Active
Name YOLANDA LEWIS, M.D
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Beverly A. Pohl, Travis R. Walker, GARY LEHMAN
Name HON. THOMAS J. WALSH, JR.
Role Appellee
Status Active
Name JOSEPH E. SMITH
Role Appellee
Status Active
Name ORION CARDIOVASCULAR I I I, PL
Role Appellee
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE **AMENDED** FOR INITIAL BRIEF AA Peter J. Snyder 0324353
Docket Date 2013-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (amended certificate of service filed 11/19/13)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-08
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 LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Gary E. Lehman has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that Petitioners' Motion filed January 28, 2014, for Rehearing is hereby denied; further, ORDERED that Appellee HCA Health Services' Motion for Attorneys' Fees is granted contingent upon appellee prevailing in the lower court. Riddell Law Group v. Feehrer, 2 So. 3d 268 (Fla. 2d DCA 2009).
Docket Date 2014-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 2/14/14)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES (AMENDED)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES (styled in l.t., will file amended)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED-SEE 2/14/14 ORDER)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that this appeal is redesignated as a petition for writ of certiorari, and the petition is denied on the merits. The Motion for Review and Motion to Dismiss Appeal are denied as moot; further,ORDERED that the supplemental Motion for Review filed January 9, 2013, is hereby denied without prejudice to seek relief in the circuit court.STEVENSON, TAYLOR and LEVINE, JJ., Concur.
Docket Date 2014-01-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO SUPP. AND URGENT MOTION FOR REVIEW
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (DENIED)SUPPLEMENTAL AND **URGENT**
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-12-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-12-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (DENIED)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that appellants' motion filed November 8, 2013, for extension of time to file the initial brief is hereby granted. Said brief filed November 18, 2013.
Docket Date 2013-11-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (RECEIVED 10/24/13)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-06-23
ANNUAL REPORT 2009-05-19

Date of last update: 26 Jan 2025

Sources: Florida Department of State