Search icon

FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, 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: 12 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: P11000072682
FEI/EIN Number 320351514

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

Address: 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746, US
Mail Address: 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316228364 2011-09-05 2024-06-28 3480 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34746, US 3480 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34746, US

Contacts

Phone +1 407-507-2615
Fax 4075072616

Authorized person

Name FORTUNE ALABI
Role PRESIDENT/PHYSICIAN
Phone 4075072615

Taxonomy

Taxonomy Code 207RP1001X - Pulmonary Disease Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Alabi Fortune O Director 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746
Alabi Fortune O President 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746
UMEH FRED C Director 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746
UMEH FRED C Vice President 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746
UMEH FRED C President 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746
UMEH FRED C Secretary 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746
Blanco Jacqueline Agent 3480 Polynesian Isle Blvd, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-14 Blanco, Jacqueline -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 3480 Polynesian Isle Blvd, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 3480 Polynesian Isle Blvd, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2020-06-09 3480 Polynesian Isle Blvd, Kissimmee, FL 34746 -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000597171 ACTIVE 1000000758790 OSCEOLA 2017-10-19 2027-10-25 $ 1,504.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
BETH GORDON VS CIARANNE SAAVEDRA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAMES REGIS SAAVEDRA, JR., DECEASED, BRUCE HAUGHEY, M.D., JAMES BEKENY, M.D., FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL 5D2022-0655 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002326-MP

Parties

Name Beth Gordon
Role Appellant
Status Active
Name Ciaranne Saavedra
Role Appellee
Status Active
Name FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A.
Role Appellee
Status Active
Name Estate of James Regis Saavedra, Jr.
Role Appellee
Status Active
Representations Patrick L. Mixson, Loreen I. Kreizinger
Name Muneeruddin Q. Mohammed, M.D.
Role Appellee
Status Active
Name Florida Hospital Celebration Health
Role Appellee
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Adventhealth Celebration
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Florida ENT Surgical Specialists
Role Appellee
Status Active
Name Bruce Haughey, M.D.
Role Appellee
Status Active
Name James Bekeny, M.D.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Beth Gordon
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
CIARANNE SAAVEDRA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAMES REGIS SAAVEDRA, JR. DECEASED VS MUNEERUDDIN Q. MOHAMMED, M.D., FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A., BRUCE HAUGHEY, M.D., JAMES BEKENY, M.D., FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL 5D2021-0431 2021-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002326

Parties

Name Estate of James Regis Saavedra, Jr.
Role Appellant
Status Active
Name Ciaranne Saavedra
Role Appellant
Status Active
Representations Loreen I. Kreizinger, Justine S. Anagnos
Name Bruce Haughey, M.D.
Role Appellee
Status Active
Name FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A.
Role Appellee
Status Active
Name Florida ENT Surgical Specialists
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name James Bekeny, M.D.
Role Appellee
Status Active
Name Muneeruddin Q. Mohammed, M.D.
Role Appellee
Status Active
Representations Patrick L. Mixson, Michael R. D'Lugo
Name Adenthealth Celebration
Role Appellee
Status Active
Name Florida Hospital Celebration Health
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2021-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ciaranne Saavedra
Docket Date 2021-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/11
On Behalf Of Ciaranne Saavedra
Docket Date 2021-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/2
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23 (FOR AES', FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A. AND MUNEERUDDIN QUADIR MOHAMMED, M.D.)
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/9
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ciaranne Saavedra
Docket Date 2021-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1319 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Loreen I. Kreizinger 855588
On Behalf Of Ciaranne Saavedra
Docket Date 2021-03-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-02-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael R. D'Lugo 040710
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ciaranne Saavedra
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/04/2021
On Behalf Of Ciaranne Saavedra
Docket Date 2021-02-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State