Search icon

ACCREDITED HEALTH SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: ACCREDITED HEALTH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCREDITED HEALTH SOLUTIONS INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000005315
FEI/EIN Number 46-4547701

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

Address: 12555 ORANGE DR., 115, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DR., 115, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURY FLEURY President 12555 ORANGE DR. SUITE 115, DAVIE, FL, 33330
FLETCHER GEORGE Vice President 12555 ORANGE DR. SUITE 115, DAVIE, FL, 33330
Schiano III Anthony Director 12555 ORANGE DR., DAVIE, FL, 33330
FLEURY FLEURY Agent 12555 ORANGE DR., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
ACCREDITED HEALTH SOLUTIONS, INC. VS NORTH SHORE MEDICAL CENTER, INC., ET AL. SC2018-1222 2018-07-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA001794AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-2229

Parties

Name ACCREDITED HEALTH SOLUTIONS INC.
Role Petitioner
Status Active
Representations Mark E. Buechele
Name Tenet Resource Pool
Role Respondent
Status Active
Name Gabrielle Finley-Hazle
Role Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Respondent
Status Active
Representations Michael Lee Ehren, Mr. Jason A. Coe, Keith Bryan Seltzer, Martin B. Goldberg
Name MARK PHILLIPS, INC.
Role Respondent
Status Active
Name Yolanda Basse
Role Respondent
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 8/16/18, does not contain table of contents or table of citations.**
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2018-08-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional answer brief, which was filed with this Court on August 16, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before August 21, 2018, to file an amended jurisdictional answer brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2018-07-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Accredited Health Solutions, Inc.
View View File
Docket Date 2018-07-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Accredited Health Solutions, Inc.
View View File
Docket Date 2018-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Filed as "Filing Fee Paid Letter" (Rec'd 07/19/2018)
On Behalf Of Accredited Health Solutions, Inc.
View View File
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Accredited Health Solutions, Inc.
View View File
NORTH SHORE MEDICAL CENTER INC, et al VS ACCREDITED HEALTH SOLUTIONS, INC 4D2017-2229 2017-07-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16 001794

Parties

Name YOLANDA BASSE
Role Appellant
Status Active
Name MARK PHILLIPS, INC.
Role Appellant
Status Active
Name NORTH SHORE MEDICAL CENTER
Role Appellant
Status Active
Representations Martin B. Goldberg, MICHAEL EHREN, JASON A. COE
Name GABRIELLE FINLEY-HAZLE
Role Appellant
Status Active
Name TENET RESOURCE POOL
Role Appellant
Status Active
Name ACCREDITED HEALTH SOLUTIONS INC.
Role Appellee
Status Active
Representations KEITH B. SELTZER, MARK EDWARD BUECHELE
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1222 PETITION DENIED
Docket Date 2018-07-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1222
Docket Date 2018-07-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-07-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's May 10, 2018 motion for rehearing and rehearing en banc is denied.
Docket Date 2018-05-24
Type Response
Subtype Response
Description Response
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2018-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2018-04-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' October 4, 2017 request for oral argument is denied.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-10-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's September 28, 2017 motion to serve an amended answer brief is granted. The amended answer brief is deemed filed as of the date of this order.
Docket Date 2017-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2017-09-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 19, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 3, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-19
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 NORTH SHORE MEDICAL CENTER
Docket Date 2017-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2017-09-01
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellants’ August 14, 2017 motion for review is denied.
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2017-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2017-08-29
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYINGMOTION TO STAY PENDING RESOLUTION OF APPEAL
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 15, 2017 motion for extension of time is granted in part only, and appellee shall serve the answer brief by September 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION FOR ANSWER BRIEF
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-08-15
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's August 14, 2017 request for emergency treatment is denied. The court will handle the filing in the ordinary course of business. No motion for rehearing will be entertained.
Docket Date 2017-08-15
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 ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACCREDITED HEALTH SOLUTIONS, INC
Docket Date 2017-08-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (REQUEST FOR EMERGENCY TREATMENT DENIED-- SEE 8/15/17 ORDER)
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-08-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-08-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORTH SHORE MEDICAL CENTER
Docket Date 2017-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH SHORE MEDICAL CENTER

Documents

Name Date
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-30
Domestic Profit 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State