Search icon

MICHAEL A. COFFEY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. COFFEY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. COFFEY, M.D., P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000040659
FEI/EIN Number 270239585

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

Address: 32900 WASHINGTON LOOP RD., PUNTA GORDA, FL, 33982
Mail Address: P. O. BOX 510489, PUNTA GORDA, FL, 33951
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEY MICHAEL A President 32900 WASHINGTON LOOP RD., PUNTA GORDA, FL, 33982
COFFEY MICHAEL A Secretary 32900 WASHINGTON LOOP RD., PUNTA GORDA, FL, 33982
COFFEY MICHAEL A Treasurer 32900 WASHINGTON LOOP RD., PUNTA GORDA, FL, 33982
COFFEY MICHAEL A Director 32900 WASHINGTON LOOP RD., PUNTA GORDA, FL, 33982
HOLMES DAVID A Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 -

Court Cases

Title Case Number Docket Date Status
IALA SUAREZ, ETC. VS PORT CHARLOTTE HMA, LLC., ETC., ET AL. SC2015-1848 2015-10-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
082013CA001984XXXXXX

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2D14-2627

Parties

Name IALA SUAREZ
Role Petitioner
Status Active
Representations Mario R. Giommoni, STUART N. RATZAN, Kimberly L. Boldt, STUART J. WEISSMAN, JEFFREY DAVID MUELLER
Name K.D.P., A MINOR
Role Petitioner
Status Active
Name WILLIAM O'BRIEN, M.D.
Role Respondent
Status Active
Name D/B/A PEACE RIVER REGIONAL MEDICAL CENTER
Role Respondent
Status Active
Name MATERNAL FETAL MEDICINE OF SOUTHWEST FLORIDA, P.A.
Role Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Respondent
Status Active
Representations DENISE L. DAWSON
Name MICHAEL A. COFFEY, M.D., P.A.
Role Respondent
Status Active
Name Florida Agency for Health Care Administration
Role Respondent
Status Active
Representations Alexander R. Boler
Name RUBEN GUZMAN, M.D.,P.A.
Role Respondent
Status Active
Name MICHAEL COFFEY, M.D.
Role Respondent
Status Active
Representations KAREN L. MALLIN
Name RUBEN GUZMAN, M.D.
Role Respondent
Status Active
Name Hon. JOSEPH GERARD FOSTER
Role Judge/Judicial Officer
Status Active
Name HON. BARBARA SCOTT, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
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).
Docket Date 2015-12-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-14
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 13, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Agency for Health Care Administration
View View File
Docket Date 2015-11-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of IALA SUAREZ
View View File
Docket Date 2015-10-27
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ (RC) Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated. Petitioner is allowed to and including November 12, 2015, in which to serve a brief on jurisdiction with an appendix. Respondent shall have twenty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief.
View View File
Docket Date 2015-10-23
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO PETITIONER'S MOTION TO REINSTATE APPEALAS TIMELY PURSUANT TO THIS COURT'S ORDERDATED OCTOBER 12, 2015
On Behalf Of IALA SUAREZ
Docket Date 2015-10-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-12
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120. (REINSTATED 10/27/15).
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of IALA SUAREZ
MICHAEL A. COFFEY, M. D., ET AL., VS IALA SUAREZ, ET AL., 2D2015-3491 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-1984CA

Parties

Name MICHAEL A. COFFEY, M.D., P.A.
Role Appellant
Status Active
Name MICHAEL A. COFFEY, M. D.
Role Appellant
Status Active
Representations MARK HICKS, ESQ., DINAH S. STEIN, ESQ.
Name IALA SUAREZ
Role Appellee
Status Active
Representations DUANE L. COCHENOUR, ESQ., JAMES E. LOOPER, JR., ESQ., DENISE L. DAWSON, ESQ., STUART N. RATZAN, ESQ., STUART J. WEISSMAN, ESQ., KIMBERLY L. BOLDT, ESQ.
Name MATERNAL FETAL MEDICINE OF SOU
Role Appellee
Status Active
Name PORT CHARLOTTE H M A, L L C
Role Appellee
Status Active
Name WILLIAM O' BRIEN, M. D.
Role Appellee
Status Active
Name K.D.P., INC.
Role Appellee
Status Active
Name RUBEN GUZMAN, M.D.,P.A.
Role Appellee
Status Active
Name PEACE RIVER REGIONAL MEDICAL C
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-10-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ JT
Docket Date 2015-10-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-08-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State