Search icon

UNITED HEALTHCARE CORP

Company Details

Entity Name: UNITED HEALTHCARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000098123
FEI/EIN Number NOT APPLICABLE
Address: 72 NW 79th Street, Miami, FL, 33150, US
Mail Address: 72 NW 79th Street, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SWARTZ ERICK Agent 3790 NW 63 Street, Miami, FL, 33147

President

Name Role Address
Donnelly Stanly President 72 NW 79th Street, Miami, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 72 NW 79th Street, Suite#369, Miami, FL 33150 No data
CHANGE OF MAILING ADDRESS 2013-01-24 72 NW 79th Street, Suite#369, Miami, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 3790 NW 63 Street, #69, Miami, FL 33147 No data

Court Cases

Title Case Number Docket Date Status
ADVANCED AMBULATORY SURGERY CENTER, LLC VS WEISS, GRUNER, BARCLAY & BARNETT O/B/O JACQUELINE FILLION BOLTON, AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC., ALLEN HEALTHCARE, INC. D/B/A FIRSTAT NURSING SERVICES, KLONEL, ETC., ET AL. 5D2018-1316 2018-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001750

Parties

Name ADVANCED AMBULATORY SURGERY CENTER LLC
Role Appellant
Status Active
Representations MARK GOLDSTEIN
Name MARK D. BORNSTEIN PODIATRY LLC
Role Appellee
Status Active
Name DEBRA A. DUBE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name CORA HEALTH SERVICES, INC.
Role Appellee
Status Active
Name ADVANCED ORTHOPEDICS, LLC
Role Appellee
Status Active
Name INTERNAL MEDICINE CONNECTION
Role Appellee
Status Active
Name KLONEL CHIROPRACTIC AND REHABILITATION CENTER, P.A.
Role Appellee
Status Active
Name WEISS, GRUNER, BARCLAY & BARNETT
Role Appellee
Status Active
Representations JENNA K. DROZDOWICZ, Sylvia A. Grunor, Mark A. Cederberg, JOSEPH M. TARASKA
Name PHYSICAL MEDICINE PAIN CENTER
Role Appellee
Status Active
Name BANYAN FINANCE, LLC
Role Appellee
Status Active
Name ALLEN HEALTHCARE, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name NARENDRA DHARIA, M.D.
Role Appellee
Status Active
Name STAND UP MRI OF ORLANDO
Role Appellee
Status Active
Name FIRSTAT NURSING SERVICES
Role Appellee
Status Active
Name FLORIDA DIVERSIFIED MEDICAL CONSULTANTS LLC
Role Appellee
Status Active
Name NEURO IOM SERVICES, INC.
Role Appellee
Status Active
Name SPINE & BRAIN NEUROSURGERY CENTER, INC.
Role Appellee
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital
Role Appellee
Status Active
Name JACQUELINE FILLION BOLTON
Role Appellee
Status Active
Name PREFERRED CARE PARTNERS HOLDING, CORP.
Role Appellee
Status Active
Name AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
Role Appellee
Status Active
Name UNITED HEALTHCARE CORP
Role Appellee
Status Active
Name JAMES K. SHEA, M.D., INC.
Role Appellee
Status Active
Name RURAL/METRO CORPORATION OF FLORIDA
Role Appellee
Status Active
Name ORLANDO FOOT AND ANKLE CLINIC, INC.
Role Appellee
Status Active
Name PARAMOUNT MEDICAL BILLING, LLC
Role Appellee
Status Active
Name HEALTH DIAGNOSTICS OF ORLANDO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ SETTING ASIDE DEFAULT FINAL JUDGMENT
Docket Date 2018-05-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS FOR LT TO REENTER ORDER. OTSC - AA W/I 10 DYS OF ORDER.
Docket Date 2018-05-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED; FILED BELOW 5/21/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/26 ORDER
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-04-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/23/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-01-24
Domestic Profit 2012-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State