Entity Name: | WEST JACKSONVILLE MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST JACKSONVILLE MEDICAL CENTER, 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: | 24 Jul 2009 (16 years ago) |
Document Number: | P09000064488 |
FEI/EIN Number |
800463070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Mail Address: | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZEN SAMUEL N | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
HAZEN SAMUEL N | President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Senior Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CLINE NATALIE H | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
FRANCK JOHN M | DVPA | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Hackett John M | Senior Vice President | One Park Plaza, Nashville, TN, 37203 |
Hackett John M | Treasurer | One Park Plaza, Nashville, TN, 37203 |
GRUBBS RONALD NJr. | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
C T CORPORATION SYSTEM | Agent | - |
WYATT CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-30 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEST JACKSONVILLE MEDICAL CENTER, INC., ETC. VS BAKER COUNTY MEDICAL SERVICES INC., ETC., ET AL. | SC2015-2218 | 2015-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEST JACKSONVILLE MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Mr. Stephen Alexander Ecenia, R. DAVID PRESCOTT, J. Stephen Menton |
Name | D/B/A ED FRASER MEMORIAL HOSPITAL |
Role | Respondent |
Status | Active |
Name | BAKER COUNTY MEDICAL SERVICES, INC. |
Role | Respondent |
Status | Active |
Representations | Susan C. Smith, KARA LESLIE GROSS, Geoffrey D. Smith |
Name | Florida Agency for Health Care Administration |
Role | Respondent |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | Hon. James C. Hankinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. BOB INZER, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-16 |
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 January 14, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2016-03-18 |
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 | 2016-01-14 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | BAKER COUNTY MEDICAL SERVICES INC. |
View | View File |
Docket Date | 2015-12-17 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION GR ~ Petitioners' joint motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC15-2217 only. |
View | View File |
Docket Date | 2015-12-15 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | BAKER COUNTY MEDICAL SERVICES INC. |
View | View File |
Docket Date | 2015-12-14 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | WEST JACKSONVILLE MEDICAL CENTER, INC. |
View | View File |
Docket Date | 2015-12-10 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION ~ FILED AS "JOINT MOTION TO CONSOLIDATE" W/ SC15-2217 |
On Behalf Of | Florida Agency for Health Care Administration |
View | View File |
Docket Date | 2015-12-04 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2015-12-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-12-03 |
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 4, 2015, 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 | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | WEST JACKSONVILLE MEDICAL CENTER, INC. |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 372013CA003419XXXXXX Circuit Court for the Second Judicial Circuit, Leon County 1D14-4988 |
Parties
Name | Florida Agency for Health Care Administration |
Role | Petitioner |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | D/B/A ED FRASER MEMORIAL HOSPITAL |
Role | Respondent |
Status | Active |
Representations | Susan C. Smith, Geoffrey D. Smith, KARA LESLIE GROSS |
Name | WEST JACKSONVILLE MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | R. DAVID PRESCOTT, J. Stephen Menton, Mr. Stephen Alexander Ecenia |
Name | BAKER COUNTY MEDICAL SERVICES, INC. |
Role | Respondent |
Status | Active |
Representations | Susan C. Smith, KARA LESLIE GROSS, Geoffrey D. Smith |
Name | Hon. James C. Hankinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. BOB INZER, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-18 |
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 | 2016-01-14 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | BAKER COUNTY MEDICAL SERVICES INC. |
View | View File |
Docket Date | 2015-12-17 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION GR ~ Petitioners' joint motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC15-2217 only. |
Docket Date | 2015-12-16 |
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 January 14, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2015-12-15 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | BAKER COUNTY MEDICAL SERVICES INC. |
View | View File |
Docket Date | 2015-12-14 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | Florida Agency for Health Care Administration |
View | View File |
Docket Date | 2015-12-10 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION ~ FILED AS "JOINT MOTION TO CONSOLIDATE" W/ SC15-2218 |
On Behalf Of | Florida Agency for Health Care Administration |
View | View File |
Docket Date | 2015-12-03 |
Type | Event |
Subtype | No Fee - State |
Description | No Fee - State |
Docket Date | 2015-12-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NS:No Fee - State |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Florida Agency for Health Care Administration |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State