Entity Name: | TAMPA BAY RADIOLOGY ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2010 (15 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Jul 2016 (9 years ago) |
Document Number: | P10000028787 |
FEI/EIN Number | 202264853 |
Address: | 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN, 37215, US |
Mail Address: | 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN, 37215, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Rodriguez, MD Maria | President | 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000081057 | ALLEGIANTMD OF WEST FLORIDA | ACTIVE | 2016-08-05 | 2026-12-31 | No data | 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN 37215 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN 37215 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-31 | CORPORATION SERVICE COMPANY | No data |
AMENDED AND RESTATEDARTICLES | 2016-07-19 | No data | No data |
MERGER | 2016-06-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000162269 |
CONVERSION | 2010-04-01 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000089527. CONVERSION NUMBER 100000104001 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAINES CITY HMA, LLC, D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER VS SAMUEL HENRY AND JAMAL PARKER, ET AL | 2D2021-1347 | 2021-05-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAINES CITY HMA, LLC |
Role | Petitioner |
Status | Active |
Representations | MICHAEL R. D' LUGO, ESQ. |
Name | D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER |
Role | Petitioner |
Status | Active |
Name | TAMPA BAY RADIOLOGY ASSOCIATES, P.A. |
Role | Respondent |
Status | Active |
Name | N.P. , A MINOR |
Role | Respondent |
Status | Active |
Name | SAMUEL HENRY LLC |
Role | Respondent |
Status | Active |
Representations | THOMAS E. DUKES, I I I, ESQ., GERALD B. SPURGIN, ESQ., DAVID ZIKA, ESQ., SHEA T. MOXON, ESQ. |
Name | JAMAL PARKER |
Role | Respondent |
Status | Active |
Name | BRYANT DARRELL THORPE, M. D. |
Role | Respondent |
Status | Active |
Name | HON. CATHERINE L. COMBEE |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | HAINES CITY HMA, LLC |
Docket Date | 2021-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 27, 2021. |
Docket Date | 2021-07-12 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | HAINES CITY HMA, LLC |
Docket Date | 2021-06-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SAMUEL HENRY |
Docket Date | 2021-06-11 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SAMUEL HENRY |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2021-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-07 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | HAINES CITY HMA, LLC |
Docket Date | 2021-05-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | HAINES CITY HMA, LLC |
Docket Date | 2021-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-11-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2021-08-06 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | HAINES CITY HMA, LLC |
Docket Date | 2021-08-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by August 6, 2021. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2017-05-31 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State