Search icon

AMD HEALTHCARE SOLUTIONS, INC.

Company Details

Entity Name: AMD HEALTHCARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: P12000013983
FEI/EIN Number 36-4756921
Address: 907 North Parsons Avenue, Suite B, Brandon, FL, 33510, US
Mail Address: 907 North Parsons Avenue, Suite B, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376933788 2015-01-23 2024-05-20 907 N PARSONS AVE, BRANDON, FL, 335103107, US 907 N PARSONS AVE, BRANDON, FL, 335103107, US

Contacts

Phone +1 888-958-0454
Fax 8883915519

Authorized person

Name ANGELIC MCGARRITY-DAVIS
Role CEO
Phone 8889580454

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME0032610
State FL
Is Primary Yes

Agent

Name Role Address
MCGARRITY-DAVIS ANGEL M Agent 907 North Parsons Avenue, Brandon, FL, 33510

Chief Executive Officer

Name Role Address
MCGARRITY-DAVIS ANGEL Chief Executive Officer 907 North Parsons Avenue, Brandon, FL, 33510

Medi

Name Role Address
Bowman Steven Dr. Medi 907 North Parsons Avenue, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 907 North Parsons Avenue, Suite B, Brandon, FL 33510 No data
REINSTATEMENT 2022-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 907 North Parsons Avenue, Suite B, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2022-09-26 907 North Parsons Avenue, Suite B, Brandon, FL 33510 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-05 MCGARRITY-DAVIS, ANGEL Michelle No data
REINSTATEMENT 2016-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
AMD HEALTHCARE SOLUTIONS, INC VS ACL SENIOR ADVOCATES AND CARE COORDINATORS, LLC, ET AL 2D2022-3827 2022-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-006590

Parties

Name AMD HEALTHCARE SOLUTIONS, INC.
Role Appellant
Status Active
Representations COURTNEY L. FERNALD, ESQ., BEATRIZ MC CONNELL, ESQ., NICOLE R. RAMIREZ, ESQ.
Name HEALTHY MINDS AND HEALING HEARTS LLC
Role Appellee
Status Active
Name MELISSA A. STEWART
Role Appellee
Status Active
Name CONSTANCE RINALDI
Role Appellee
Status Active
Name AMANDA SANTIAGO
Role Appellee
Status Active
Name DAWN M. ADDISON
Role Appellee
Status Active
Name ACL SENIOR ADVOCATES AND CARE COORDINATORS, LLC
Role Appellee
Status Active
Representations DANIEL F. PILKA, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-06-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 08, 2023, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Robert J. Morris. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-05-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMD HEALTHCARE SOLUTIONS, INC
View View File
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 10, 2023.
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMD HEALTHCARE SOLUTIONS, INC
Docket Date 2023-03-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ACL SENIOR ADVOCATES AND CARE COORDINATORS, LLC
Docket Date 2023-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ACL SENIOR ADVOCATES AND CARE COORDINATORS, LLC
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by March 10, 2023.
Docket Date 2023-02-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's January 13, 2023, order is vacated.
Docket Date 2023-02-08
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 ACL SENIOR ADVOCATES AND CARE COORDINATORS, LLC
Docket Date 2023-01-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***VACATED PER 2/9/23 ORDER***Appellant's initial brief shall be served within 15 days from the date of this order.
Docket Date 2023-01-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AMD HEALTHCARE SOLUTIONS, INC
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMD HEALTHCARE SOLUTIONS, INC
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by January 9, 2023.
Docket Date 2022-12-13
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on December 8, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
Docket Date 2022-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AMD HEALTHCARE SOLUTIONS, INC
Docket Date 2022-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMD HEALTHCARE SOLUTIONS, INC
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of AMD HEALTHCARE SOLUTIONS, INC
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMD HEALTHCARE SOLUTIONS, INC
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-05-05
ANNUAL REPORT 2014-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State