Entity Name: | REGIONAL MEDICAL CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P12000011574 |
Address: | 3820 SW 8TH STREET, CORAL GABLES, FL, 33134 |
Mail Address: | 3820 SW 8TH STREET, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERENGUER RAMON A | Agent | REGIONAL MEDICAL CENTER, INC, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
BERENGUER RAMON A | President | 3820 SW 8TH STREET, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2012-02-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 3820 SW 8TH STREET, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-28 | 3820 SW 8TH STREET, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-28 | REGIONAL MEDICAL CENTER, INC, 3820 SW 8TH STREET, CORAL GABLES, FL 33134 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMARA WHITE AND CHARLES WHITE VS H C A HEALTH SERVICES OF FLORIDA, INC., ET AL | 2D2011-4405 | 2011-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAMARA WHITE |
Role | Appellant |
Status | Active |
Representations | ROBERT E. HEYMAN, ESQ. |
Name | CHARLES WHITE LLC |
Role | Appellant |
Status | Active |
Name | REGIONAL MEDICAL CENTER, INC |
Role | Appellee |
Status | Active |
Name | H C A HEALTH SERVICES OF FL. |
Role | Appellee |
Status | Active |
Representations | CHARLES W. HALL, ESQ., BRADLEY E. POWERS, ESQ., MARK D. TINKER, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-15 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-10-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-10-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-10-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TAMARA WHITE |
Docket Date | 2011-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | H C A HEALTH SERVICES OF FL. |
Docket Date | 2011-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TAMARA WHITE |
Name | Date |
---|---|
Amendment | 2012-02-28 |
Domestic Profit | 2012-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State