Entity Name: | OPEN MRI OF ORLANDO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000084350 |
FEI/EIN Number | 650560365 |
Address: | 1879 NIGHTINGALE LANE, TAVARES, FL, 32778 |
Mail Address: | 1879 NIGHTINGALE LANE, TAVARES, FL, 32778 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SHUJA AREESHA | President | 1879 NIGHTINGALE LANE, TAVARES, FL, 32778 |
Name | Role | Address |
---|---|---|
SHUJA AREESHA | Secretary | 1879 NIGHTINGALE LANE, TAVARES, FL, 32778 |
Name | Role | Address |
---|---|---|
SHUJA AREESHA | Director | 1879 NIGHTINGALE LANE, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000118964 | LAPSED | 2013-CA-13134-O | CIRCUIT COURT OF ORANGE COUNTY | 2015-01-06 | 2020-01-28 | $256,786.40 | REGIONS BANK, 1180 WEST PEACHTREE STREET, SUITE 900, ATLANTA, GA 30309 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MD Diagnostic Specialist, LLC d/b/a Open MRI of Orlando a/a/o Christopher Spencer, Appellant(s), v. Progressive Select Insurance Company, Appellee(s). | 5D2024-1687 | 2024-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MD Diagnostic Specialist, LLC |
Role | Appellant |
Status | Active |
Representations | Chad Andrew Barr |
Name | OPEN MRI OF ORLANDO INC. |
Role | Appellant |
Status | Active |
Representations | Chad Andrew Barr |
Name | CHRISTOPHER SPENCER, LLC |
Role | Appellant |
Status | Active |
Representations | Chad Andrew Barr |
Name | PROGRESSIVE SELECT INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Sarah Elizabeth Edwards, Michael Christopher Clarke |
Name | Hon. Wayne Eric Culver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; AMENDED NOVD ACCEPTED; AE MOT ATTY FEES DENIED AS MOOT |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - AMENDED |
On Behalf Of | MD Diagnostic Specialist, LLC |
Docket Date | 2024-10-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-10-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | MD Diagnostic Specialist, LLC |
Docket Date | 2024-09-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF AND APPX BY 10/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-09-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | MD Diagnostic Specialist, LLC |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/3/24 |
View | View File |
Docket Date | 2024-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | MD Diagnostic Specialist, LLC |
Docket Date | 2024-07-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees; DENIED AS MOOT PER 10/16 ORDER |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2024-06-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2024-06-21 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-06-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 06/19/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
Domestic Profit | 2010-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State