Entity Name: | TAMPA BAY RADIOLOGY ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY RADIOLOGY ASSOCIATES, 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
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 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN 37215 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-31 | CORPORATION SERVICE COMPANY | - |
AMENDED AND RESTATEDARTICLES | 2016-07-19 | - | - |
MERGER | 2016-06-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000162269 |
CONVERSION | 2010-04-01 | - | 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 Apr 2025
Sources: Florida Department of State