Search icon

FLORIDA SPINE AND DISC CENTER, INC.

Company Details

Entity Name: FLORIDA SPINE AND DISC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 2009 (16 years ago)
Date of dissolution: 27 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P09000003148
FEI/EIN Number 26-4217866
Address: 1401 B SE VILLAGE GREEN DR, PORT ST LUCIE, FL 34952
Mail Address: 1401 B SE VILLAGE GREEN DR, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063653707 2009-03-10 2009-03-10 1401 SE VILLAGE GREEN DR STE B, PORT ST LUCIE, FL, 349525118, US 1401 SE VILLAGE GREEN DR STE B, PORT ST LUCIE, FL, 349525118, US

Contacts

Phone +1 772-878-3955
Fax 7723407716

Authorized person

Name DR. CARL JOHN ABENDROTH
Role PRESIDENT
Phone 7728783955

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7777
State FL
Is Primary Yes
Taxonomy Code 174400000X - Specialist
License Number PT20041
State FL
Is Primary No

Agent

Name Role Address
ABENDROTH, CARL JOHN III Agent 1901 NE CRABTREE TERRACE, JENSEN BEACH, FL 34957

President

Name Role Address
ABENDROTH, CARL JOHN III President 1901 NE CRABTREE TERRACE, JENSEN BEACH, FL 34957

Director

Name Role Address
ABENDROTH, CARL JOHN III Director 1901 NE CRABTREE TERRACE, JENSEN BEACH, FL 34957
SCHRAMM, CRAIG WILLIAM Director 704 SE PARKWAY DRIVE, STUART, FL 34996

Secretary

Name Role Address
SCHRAMM, CRAIG WILLIAM Secretary 704 SE PARKWAY DRIVE, STUART, FL 34996

Treasurer

Name Role Address
SCHRAMM, CRAIG WILLIAM Treasurer 704 SE PARKWAY DRIVE, STUART, FL 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1401 B SE VILLAGE GREEN DR, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2010-04-28 1401 B SE VILLAGE GREEN DR, PORT ST LUCIE, FL 34952 No data

Court Cases

Title Case Number Docket Date Status
BRIAN FITZPATRICK, ET AL. VS KELLY M. MEREDITH, D.C., ET AL. SC2018-1119 2018-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000898AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D17-3438

Parties

Name Lai Fong Fitzpatrick
Role Petitioner
Status Active
Name Brian Fitzpatrick
Role Petitioner
Status Active
Representations CHRISTOPHER M. LARMOYEUX
Name Kelly M. Meredith, D.C.
Role Respondent
Status Active
Representations Scott D. Kirschbaum
Name FLORIDA SPINE AND DISC CENTER, INC.
Role Respondent
Status Active
Representations Jeffrey M. Kirsch
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for petitioners is granted and Kreusler-Walsh, Vargas & Serafin, P.A., is hereby allowed to withdraw as co-counsel for petitioners.
Docket Date 2018-11-20
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioners having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2018-10-15
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Brian Fitzpatrick
View View File
Docket Date 2018-10-01
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Brian Fitzpatrick
View View File
Docket Date 2018-08-31
Type Order
Subtype Stay Proceedings FSC (Bankruptcy)
Description ORDER-STAY PROCEEDINGS FSC (BANKRUPTCY) ~ Petitioners' Motion to Toll Briefing Schedule Pending Disposition of Motion to Stay Proceedings Pending Settlement is hereby granted.Upon consideration of petitioners' Motion to Stay Proceedings Pending Settlement, it is ordered that the proceedings in this Court are hereby stayed pending the disposition of Case No. 9:18-bk-12704, which is now pending in the United States Bankruptcy Court for the Southern District of Florida.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the bankruptcy proceedings in Case No. 9:18-bk-12704. Notwithstanding the foregoing, counsel shall advise this Court of the conclusion of the bankruptcy proceedings within ten days from the date of the disposition.
Docket Date 2018-08-30
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ MOTION TO TOLL BRIEFING SCHEDULE PENDING DISPOSITION OF MOTION TO STAY PROCEEDINGS PENDING SETTLEMENT
On Behalf Of Brian Fitzpatrick
View View File
Docket Date 2018-08-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including August 31, 2018, 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.
Docket Date 2018-07-23
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ AMENDED MOTION FOR EXTENSION OF TIMETO SERVE JURISDICTIONAL BRIEF
On Behalf Of Brian Fitzpatrick
View View File
Docket Date 2018-07-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Brian Fitzpatrick
View View File
Docket Date 2018-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-07-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Brian Fitzpatrick
View View File
BRIAN FITZPATRICK and LAI FONG FITZPATRICK VS KELLY M. MEREDITH, D.C. and FLORIDA SPINE AND DISC CENTER, INC. 4D2017-3438 2017-11-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000898

Parties

Name BRIAN FITZPATRICK
Role Appellant
Status Active
Representations Stephanie L. Serafin, Rebecca Mercier Vargas, CHRISTOPHER MASON LARMOYEUX, Jane Kreusler-Walsh
Name LAI FONG FITZPATRICK
Role Appellant
Status Active
Name FLORIDA SPINE AND DISC CENTER, INC.
Role Appellee
Status Active
Name KELLY M. MEREDITH, D.C.
Role Appellee
Status Active
Representations Scott David Kirschbaum, Robin A. Blanton, JOHN B. MARION, GLENN J. WEBBER, JEFFREY MICHAEL KIRSCH
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1119
Docket Date 2018-08-31
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-3438 CASE STAYED
Docket Date 2018-07-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1119
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-07-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of BRIAN FITZPATRICK
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRIAN FITZPATRICK
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-06-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee, Kelly M. Meredith, D.C.'s March 21, 2018 and appellants', December 20, 2017 requests for oral argument are denied.
Docket Date 2018-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KELLY M. MEREDITH, D.C.
Docket Date 2018-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN FITZPATRICK
Docket Date 2018-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ February 15, 2018 motion for extension of time is granted, and appellants 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 may be stricken.
Docket Date 2018-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN FITZPATRICK
Docket Date 2018-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELLY M. MEREDITH, D.C.
Docket Date 2018-01-03
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 December 27, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2017-12-27
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 KELLY M. MEREDITH, D.C.
Docket Date 2017-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIAN FITZPATRICK
Docket Date 2017-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN FITZPATRICK
Docket Date 2017-12-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BRIAN FITZPATRICK
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 14, 2017 motion for extension of time is granted, and appellants 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 2017-11-14
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 BRIAN FITZPATRICK
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN FITZPATRICK
BRIAN FITZPATRICK and LAI FONG FITZPATRICK VS KELLY M MEREDITH, D.C., et al 4D2017-2262 2017-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2011CA000898

Parties

Name BRIAN FITZPATRICK
Role Appellant
Status Active
Representations CHRISTOPHER MASON LARMOYEUX
Name LAI FONG FITZPATRICK
Role Appellant
Status Active
Name ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name KELLY M MEREDITH, D.C.
Role Appellee
Status Active
Representations Robin A. Blanton, Ana Diaz Noa, Scott David Kirschbaum, JOHN B. MARION, Kenneth N. Johnson, JEFFREY MICHAEL KIRSCH, Stanley Dale Klett, GLENN J. WEBBER
Name FLORIDA SPINE AND DISC CENTER, INC.
Role Appellee
Status Active
Name Martin County School District
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name ALLIED PROFESSIONALS INS. CO.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BRIAN FITZPATRICK
Docket Date 2017-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONSE HAS BEEN FILED.
On Behalf Of BRIAN FITZPATRICK
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN FITZPATRICK
Docket Date 2017-08-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's August 7, 2017 motion to relinquish jurisdiction is denied.
Docket Date 2017-08-16
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO RELINQUISH.
On Behalf Of BRIAN FITZPATRICK
Docket Date 2017-08-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of KELLY M MEREDITH, D.C.
Docket Date 2018-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' September 5, 2017 request for oral argument is denied.
Docket Date 2017-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AMENDED TO ANSWER BRIEF.
On Behalf Of BRIAN FITZPATRICK
Docket Date 2017-10-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of KELLY M MEREDITH, D.C.
Docket Date 2017-10-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of KELLY M MEREDITH, D.C.
Docket Date 2017-10-24
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR OA
On Behalf Of KELLY M MEREDITH, D.C.
Docket Date 2017-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ALLIED PROFESSIONALS INSURANCE CO.)
On Behalf Of KELLY M MEREDITH, D.C.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Allied Professionals Insurance Company's, September 21, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ALLIED PROFESSIONALS INSURANCE COMPANY.
On Behalf Of KELLY M MEREDITH, D.C.
Docket Date 2017-08-03
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 1, 2017 motion for extension of time is granted, 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 2017-08-01
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 BRIAN FITZPATRICK
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN FITZPATRICK

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-27
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-01-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State