Search icon

PROFESSIONALS TO USA, INC.

Company Details

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

Agent

Name Role Address
RAVAL RAYMUND V Agent 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669

President

Name Role Address
RAVAL RAYMUND President 13265 SW 6TH AEVNUE, NEWBERRY, FL, 32669

Vice President

Name Role Address
RAVAL JOCELYN Vice President 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669

Exec

Name Role Address
Apa-ap Maricel C Exec Blk 7 Lot 10. Luana Homes, Minglanilla, Ce, 6046

Fictitious Names

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 13265 SW 6TH AVENUE, NEWBERRY, FL 32669 No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022-CA-4044

Parties

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

Documents

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