Search icon

CONSULTANTS CHOICE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSULTANTS CHOICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSULTANTS CHOICE, 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: 04 Feb 2011 (14 years ago)
Document Number: P11000012680
FEI/EIN Number 274828756

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 ARVERN COURT, ALTAMONTE SPRINGS, FL, 32701-6224
Mail Address: 501 ARVERN COURT, ALTAMONTE SPRINGS, FL, 32701-6224
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINTON KYME D President 501 ARVERN COURT, ALTAMONTE SPRINGS, FL, 327016224
CLINTON KYME D Secretary 501 ARVERN COURT, ALTAMONTE SPRINGS, FL, 327016224
CLINTON KYME D Treasurer 501 ARVERN COURT, ALTAMONTE SPRINGS, FL, 327016224
CLINTON KYME D Director 501 ARVERN COURT, ALTAMONTE SPRINGS, FL, 327016224
Clinton Kyme Agent 501 ARVERN COURT, ALTAMONTE SPRINGS, FL, 327016224

National Provider Identifier

NPI Number:
1225334212

Authorized Person:

Name:
DR. KYME CLINTON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
Yes

Contacts:

Fax:
4073329713

Form 5500 Series

Employer Identification Number (EIN):
274828756
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Clinton, Kyme -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 501 ARVERN COURT, ALTAMONTE SPRINGS, FL 32701-6224 -

Court Cases

Title Case Number Docket Date Status
ADVENTIST HEALTH SYSTEM, SUNBELT, INC. D/B/A ADVENTHEALTH F/K/A FLORIDA HOSPITAL ORLANDO, JOHN DAVID MOOREHEAD, M.D., AND NEIL FINKLER, M.D. VS CHARLENE ATKINSON, DONNA BALL, D BALL NP, LLC, NAYER KHOUZAM, M.D., NAYER N. KHOUZAM, M.D., P.A., REED K. SMITH, M.D., ET AL 5D2022-0804 2022-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005494-O

Parties

Name Adventhealth
Role Petitioner
Status Active
Name Florida Hospital Orlando
Role Petitioner
Status Active
Name SUNBELT, INC.
Role Petitioner
Status Active
Name Neil Finkler, M.D.
Role Petitioner
Status Active
Name Adventist Health System
Role Petitioner
Status Active
Representations Dinah S. Stein, Gary Magnarini
Name John David Moorehead, M.D.
Role Petitioner
Status Active
Name 6 Radiology, LLC
Role Respondent
Status Active
Name M. Hudkins, PLLC
Role Respondent
Status Active
Name 6R Teleradiology
Role Respondent
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Respondent
Status Active
Name Reed Kelly Smith, M.D., LLC
Role Respondent
Status Active
Name NAYER N. KHOUZAM, M.D., P.A.
Role Respondent
Status Active
Name Donna Ball
Role Respondent
Status Active
Name D BALL NP LLC
Role Respondent
Status Active
Name Kyme Clinton
Role Respondent
Status Active
Name CONSULTANTS CHOICE, P.A.
Role Respondent
Status Active
Name SIMONMED IMAGING FLORIDA LLC
Role Respondent
Status Active
Name Reed K. Smith, M.D.
Role Respondent
Status Active
Name Charlene Atkinson
Role Respondent
Status Active
Representations Jeffrey M. Goodis, Thomas E. Dukes, III, Mark Messerschmidt, Brittany Brown, Richards H. Ford, Ronald S. Gilbert, Daniel R. Hoffman, John C. Willis, IV, David J. Sales, Kevin T. O'Hara, Jonathan T. Gilbert
Name Nayer Khouzam, M.D.
Role Respondent
Status Active
Name Matthew G. Hudkins, M.D.
Role Respondent
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-06-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-05-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Adventist Health System
Docket Date 2022-05-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of Adventist Health System
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlene Atkinson
Docket Date 2022-04-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Charlene Atkinson
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5 ORDER
On Behalf Of Charlene Atkinson
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlene Atkinson
Docket Date 2022-04-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Adventist Health System
Docket Date 2022-04-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-04-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 4/1/22
On Behalf Of Adventist Health System

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
Reg. Agent Resignation 2023-03-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21900.00
Total Face Value Of Loan:
21900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,097.1
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $21,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State