Entity Name: | PROFESSIONALS TO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Nov 2010 (14 years ago) |
Document Number: | P10000094912 |
FEI/EIN Number | 274000537 |
Address: | 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669 |
Mail Address: | 14260 West Newberry Road #301, NEWBERRY, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAVAL RAYMUND V | Agent | 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669 |
Name | Role | Address |
---|---|---|
RAVAL RAYMUND | President | 13265 SW 6TH AEVNUE, NEWBERRY, FL, 32669 |
Name | Role | Address |
---|---|---|
RAVAL JOCELYN | Vice President | 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669 |
Name | Role | Address |
---|---|---|
Apa-ap Maricel C | Exec | Blk 7 Lot 10. Luana Homes, Minglanilla, Ce, 6046 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000114681 | NURSES TO USA | EXPIRED | 2010-12-14 | 2015-12-31 | No data | 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 13265 SW 6TH AVENUE, NEWBERRY, FL 32669 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tallahassee Memorial Healthcare, Inc., Petitioner(s) v. Johndell Lovino Directo, Raymund Raval, and Professionals to USA, Inc., Respondent(s). | 1D2024-1705 | 2024-07-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Johndell Lovino Directo |
Role | Respondent |
Status | Active |
Representations | Magen Elizabeth Kellam, Vito Michael Roppo |
Name | Raymund Raval |
Role | Respondent |
Status | Active |
Name | PROFESSIONALS TO USA, INC. |
Role | Respondent |
Status | Active |
Representations | Anthony Leonard Conticello |
Name | Hon. Donna Michelle Keim |
Role | Judge/Judicial Officer |
Status | Active |
Name | TALLAHASSEE MEMORIAL HEALTHCARE, INC. |
Role | Petitioner |
Status | Active |
Representations | Brian Edward Chojnowski, Austin Cattani |
Docket Entries
Docket Date | 2024-07-24 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service to 07/22 order |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-22 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2024-10-17 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental Appendix |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental Appendix |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-10-02 |
Type | Response |
Subtype | Response |
Description | Response to show cause |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause (tag line corrected by 12/12/24 order) |
View | View File |
Docket Date | 2024-07-11 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix; to petition |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State