Search icon

TAMPA BAY RADIOLOGY ASSOCIATES, P.A.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Rodriguez, MD Maria President 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018-CA-000615

Parties

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.

Documents

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