Entity Name: | FLORIDA IPS MEDICAL SERVICES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2012 (13 years ago) |
Date of dissolution: | 16 Dec 2013 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2013 (11 years ago) |
Document Number: | P12000008805 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6200 S SYRACUSE WAY STE 200, GREENWOOD VILLAGE, CO, 80111 |
Mail Address: | 6200 S SYRACUSE WAY STE 200, GREENWOOD VILLAGE, CO, 80111 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WILSON CRAIG A | Secretary | 6200 S SYRACUSE WAY STE 200, GREENWOOD VILLAGE, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2013-12-16 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L13000173580. CONVERSION NUMBER 100000136561 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSHUA DEL MONACO and SARA DEL MONACO VS COLUMBIA HOSPITAL CORP. OF SOUTH BROWARD, ETC, et al. | 4D2018-0523 | 2018-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SARA DEL MONACO |
Role | Petitioner |
Status | Active |
Name | JOSHUA DEL MONACO |
Role | Petitioner |
Status | Active |
Representations | Joel S. Perwin, Ivan Francis Cabrera, Scott S. Liberman |
Name | JACQUELINE MARLENE DAVID, D.O |
Role | Respondent |
Status | Active |
Name | FOOT AND ANKLE ASSOCIATES OF SOUTH FLORIDA, LLC |
Role | Respondent |
Status | Active |
Name | ANNABELLE LEE DOOKIE, D.P.M |
Role | Respondent |
Status | Active |
Name | COLUMBIA HOSPITAL CORP. OF SO. BROWARD |
Role | Respondent |
Status | Active |
Representations | Gavrila A. Brotz, KELLY CASEY, SCOTT EDWARD SOLOMON, Jonathon Proctor Lynn, Walter J. Taché, KEVIN O'CONNOR |
Name | DANIEL BELL D.P.M. |
Role | Respondent |
Status | Active |
Name | South Broward Hospital District |
Role | Respondent |
Status | Active |
Name | SAMUEL M. SERED M.D. |
Role | Respondent |
Status | Active |
Name | RADIOLOGY ASSOCIATES OF HOLLYWOOD, INC. |
Role | Respondent |
Status | Active |
Name | ILIYA BEYLIN D.P.M |
Role | Respondent |
Status | Active |
Name | FLORIDA IPS MEDICAL SERVICES, P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-18 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ (1) ONE ENVELOPE--CD ROM |
On Behalf Of | Clerk - Broward |
Docket Date | 8888-06-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR GAVRILA A. BROTZ. UPDATED ADDRESS AND RE-MAILED THE 02/27/2018 ORDER. |
Docket Date | 2018-02-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Williams v. Oken, 62 So. 3d 1129, 1136-37 (Fla. 2011). Petitioner's request for oral argument is denied.GROSS, CIKLIN and CONNER, JJ., concur. |
Docket Date | 2018-02-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-02-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-02-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ ***DENIED, SEE 02/27/2018 ORDER*** |
On Behalf Of | JOSHUA DEL MONACO |
Docket Date | 2018-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-15 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JOSHUA DEL MONACO |
Docket Date | 2018-02-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JOSHUA DEL MONACO |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
Domestic Profit | 2012-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State