Entity Name: | GOOD HEALTH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOOD HEALTH, INC 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: | 05 Aug 2011 (14 years ago) |
Document Number: | P11000070335 |
FEI/EIN Number |
900749565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6150 METROWEST BLVD, SUITE 202, ORLANDO, FL, 32835 |
Mail Address: | P.O. BOX 617368, ORLANDO, FL, 32861 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOOD HEALTH, INC. 401K & PSP | 2023 | 900749565 | 2024-07-23 | GOOD HEALTH, INC. | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | LOAKHNAUTH RAMKISHUN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 621498 |
Sponsor’s telephone number | 4072912620 |
Plan sponsor’s address | 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835 |
Signature of
Role | Plan administrator |
Date | 2023-07-11 |
Name of individual signing | LOAKHNAUTH RAMKISHUN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 621498 |
Sponsor’s telephone number | 4072912620 |
Plan sponsor’s address | 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835 |
Signature of
Role | Plan administrator |
Date | 2022-05-23 |
Name of individual signing | LOAKHNAUTH RAMKISHUN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 621498 |
Sponsor’s telephone number | 4072912620 |
Plan sponsor’s address | 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835 |
Signature of
Role | Plan administrator |
Date | 2021-06-16 |
Name of individual signing | LOAKHNAUTH RAMKISHUN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 621498 |
Sponsor’s telephone number | 4072912620 |
Plan sponsor’s address | 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835 |
Signature of
Role | Plan administrator |
Date | 2020-05-23 |
Name of individual signing | LOAKHNAUTH RAMKISHUN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 621498 |
Sponsor’s telephone number | 4072912620 |
Plan sponsor’s address | 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835 |
Signature of
Role | Plan administrator |
Date | 2019-03-10 |
Name of individual signing | LOAKHNAUTH RAMKISHUN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 621498 |
Sponsor’s telephone number | 4072912620 |
Plan sponsor’s address | 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835 |
Signature of
Role | Plan administrator |
Date | 2018-06-13 |
Name of individual signing | LOAKHNAUTH RAMKISHUN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-07-01 |
Business code | 621498 |
Sponsor’s telephone number | 4072912620 |
Plan sponsor’s address | 6150 METRO WEST BLVD., STE. 202, ORLANDO, FL, 32835 |
Signature of
Role | Plan administrator |
Date | 2017-07-27 |
Name of individual signing | LOAKHNAUTH RAMKISHUN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RAMKISHUN LOAKHNAUTH | Manager | 6150 METROWEST BLVD, ORLANDO, FL, 32835 |
RAMKISHUN LOAKHNAUTH | Agent | 6150 METROWEST BLVD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 6150 METROWEST BLVD, SUITE 202, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2012-03-11 | 6150 METROWEST BLVD, SUITE 202, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-11 | RAMKISHUN, LOAKHNAUTH | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS FLORENCE JOSEPH, SOUTH FLORIDA MOBILE OPEN MRI D/B/A PREMIER DIAGNOSTIC IMAGING SERVICES, LLC, JONTAIE POON, HEROLD LOUIS-CHARLES, ELIEANNE LOUIS-CHARLES, GENELIANNE LOUIS-CHARLES LABONTE, ET AL | 5D2021-3158 | 2021-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Mark D. Tinker, Scott A. Cole, Daniel Shapiro, Aaryn Ledoux, Nicholas Bastidas, Michael A. Rosenberg |
Name | Jontaie Poon |
Role | Appellee |
Status | Active |
Name | Central Florida Orthopedic Care, Inc. |
Role | Appellee |
Status | Active |
Name | Genelianne Louis-Charles Labonte |
Role | Appellee |
Status | Active |
Name | PREMIER DIAGNOSTIC IMAGING SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | CONROY CHIROPRACTIC, INC. |
Role | Appellee |
Status | Active |
Name | Florence Joseph |
Role | Appellee |
Status | Active |
Representations | Shannon Mahoney, Don Mathews, Tricia Neimand, Jason B Giller |
Name | GOOD HEALTH, INC |
Role | Appellee |
Status | Active |
Name | Dr. Mazhar Nawaz |
Role | Appellee |
Status | Active |
Name | Herold Louis-Charles |
Role | Appellee |
Status | Active |
Name | SOUTH FLORIDA MOBILE OPEN MRI, LLC |
Role | Appellee |
Status | Active |
Name | Elieanne Louis-Charles |
Role | Appellee |
Status | Active |
Name | Advanced 3D Diagnostics, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-11-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 12/29 - AMENDED |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-10-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Florence Joseph |
Docket Date | 2022-10-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ THIRD; 59 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 10/24; AE F. JOSEPH'S AB W/IN 10 DYS |
Docket Date | 2022-09-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ SECOND AMENDED |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 10/17 |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2022-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED- SEE SECOND AMENDED |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SECOND; 63 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-08-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion |
Docket Date | 2022-08-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION OF 8/3 ORDER |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ BY 8/23 |
Docket Date | 2022-08-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-08-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-06-20 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 509 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florence Joseph |
Docket Date | 2022-06-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Florence Joseph |
Docket Date | 2022-06-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 6/28; IB W/IN 10 DYS |
Docket Date | 2022-06-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-05-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/18 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-05-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2022-05-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2113 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-05-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/3 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-04-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/19 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Granting Rehearing ~ 2/1 ORDER WITHDRAWN; APPEAL TO PROCEED ONLY AS AN APPEAL FROM A PARTIAL FINAL JUDGMENT AS TO AE, FLORENCE JOSEPH |
Docket Date | 2022-02-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-02-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-02-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION; WITHDRAWN PER 2/25 ORDER |
Docket Date | 2022-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WITHDRAWN PER 2/25 ORDER |
Docket Date | 2022-01-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STATEMENT |
On Behalf Of | Florence Joseph |
Docket Date | 2022-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 1/6 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-01-17 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ BRIEF STMT W/I 10 DAYS; RSP W/I 5 |
Docket Date | 2021-12-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/17/21 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-10480 |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Daniel Shapiro, MICHAEL A. ROSENBERG, ESQ., Scott A. Cole, NICHOLAS BASTIDAS, ESQ., MARK D. TINKER, ESQ., Aaryn Ledoux |
Name | Jontaie Poon |
Role | Appellee |
Status | Active |
Name | GOOD HEALTH, INC |
Role | Appellee |
Status | Active |
Name | Florence Joseph |
Role | Appellee |
Status | Active |
Representations | Jason B Giller, Don Mathews, Tricia Neimand, Shannon Mahoney |
Name | Genelianne Louis-Charles Labonte |
Role | Appellee |
Status | Active |
Name | Dr. Mazhar Nawaz |
Role | Appellee |
Status | Active |
Name | Elieanne Louis-Charles |
Role | Appellee |
Status | Active |
Name | Herold Louis-Charles |
Role | Appellee |
Status | Active |
Name | Advanced 3D Diagnostics, Inc. |
Role | Appellee |
Status | Active |
Name | SOUTH FLORIDA MOBILE OPEN MRI, LLC |
Role | Appellee |
Status | Active |
Name | Central Florida Orthopedic Care, Inc. |
Role | Appellee |
Status | Active |
Name | CONROY CHIROPRACTIC, INC. |
Role | Appellee |
Status | Active |
Name | PREMIER DIAGNOSTIC IMAGING SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers. Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-10 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | Returned Mail - AA ~ RECEIVED RETURNED MANDATE FOR DR. M. NAWAZ. INSUFFICIENT ADDRESS. UNABLE TO FORWARD. |
Docket Date | 2023-12-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on August 1, 2022, is denied. |
Docket Date | 2023-10-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-11-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-10-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | Florence Joseph |
Docket Date | 2022-10-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ THIRD; 59 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 10/24; AE F. JOSEPH'S AB W/IN 10 DYS |
Docket Date | 2022-09-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ SECOND AMENDED |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 10/17 |
Docket Date | 2022-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AMENDED- SEE SECOND AMENDED |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | OD01H ~ AE W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2022-08-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SECOND; 63 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-08-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 |
Docket Date | 2022-08-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION OF 8/3 ORDER |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ BY 8/23 |
Docket Date | 2022-08-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | Florence Joseph |
Docket Date | 2022-08-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-08-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-06-20 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 509 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-06-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Florence Joseph |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florence Joseph |
Docket Date | 2022-06-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 6/28; IB W/IN 10 DYS |
Docket Date | 2022-06-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-05-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 6/18 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-05-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE |
Docket Date | 2022-05-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2113 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-05-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/3 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS |
Docket Date | 2022-04-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 5/19 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-GRANTING REHEARING ~ 2/1 ORDER WITHDRAWN; APPEAL TO PROCEED ONLY AS AN APPEAL FROM A PARTIAL FINAL JUDGMENT AS TO AE, FLORENCE JOSEPH |
Docket Date | 2022-02-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-02-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-02-01 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | Order Denying to Withdraw Pleading ~ LACK OF JURISDICTION; WITHDRAWN PER 2/25 ORDER |
Docket Date | 2022-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WITHDRAWN PER 2/25 ORDER |
Docket Date | 2022-01-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STATEMENT |
On Behalf Of | Florence Joseph |
Docket Date | 2022-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 1/6 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-01-17 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ BRIEF STMT W/I 10 DAYS; RSP W/I 5 |
Docket Date | 2021-12-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2021-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT |
Docket Date | 2021-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/17/21 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7519947210 | 2020-04-28 | 0491 | PPP | 6150 METROWEST BLVD, ORLANDO, FL, 32835 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4522028808 | 2021-04-16 | 0491 | PPS | 6150 Metrowest Blvd, Orlando, FL, 32835-3289 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State