Search icon

GULF COAST ORTHOPEDIC CENTER CORPORATION - Florida Company Profile

Company Details

Entity Name: GULF COAST ORTHOPEDIC CENTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST ORTHOPEDIC CENTER CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: P14000101847
FEI/EIN Number 59-2157762

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

Address: 7315 HUDSON AVE, HUDSON, FL, 34667, US
Mail Address: 7315 HUDSON AVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487765566 2006-08-31 2017-01-26 PO BOX 5515, HUDSON, FL, 346745515, US 7315 HUDSON AVE, HUDSON, FL, 346671158, US

Contacts

Phone +1 727-868-9563
Fax 7278696909

Authorized person

Name MRS. LISA DAWN HANSHEW
Role BUSINESS MANAGER
Phone 7278689563

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary No
Taxonomy Code 207T00000X - Neurological Surgery Physician
Is Primary No
Taxonomy Code 207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number 72078
State FL
Issuer DEPARTMENT OF LABOR
Number 228711800
State FL

Key Officers & Management

Name Role Address
BONATI ALFRED OM.D. President 7315 HUDSON AVE, HUDSON, FL, 34667
BONATI ALFRED OM.D. Director 7315 HUDSON AVE, HUDSON, FL, 34667
HELLER SAMUEL JESQ. Agent 111 2nd Ave. NE, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020419 THE BONATI INSTITUTE ACTIVE 2019-02-11 2029-12-31 - 7315 HUDSON AVENUE, HUDSON, FL, 34667
G19000020418 GULF COAST ORTHOPEDIC CENTER ACTIVE 2019-02-11 2029-12-31 - 7315 HUDSON AVENUE, HUDSON, FL, 34667
G17000126728 THE BONATI SPINE INSTITUTE ACTIVE 2017-11-17 2027-12-31 - 7315 HUDSON AVENUE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 111 2nd Ave. NE, Suite 1210, ST. PETERSBURG, FL 33701 -
NAME CHANGE AMENDMENT 2015-12-18 GULF COAST ORTHOPEDIC CENTER CORPORATION -
MERGER 2014-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000148169

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000691863 ACTIVE 2018-CA-002665 SIXTH JUDICIAL CIRCUIT 2024-10-17 2029-11-06 $195,000.00 LAWRENCE A. LAVALLEY C/O THE YERRID LAW FIRM, 101 E. KENNEDY BLVD. STE 3910, TAMPA FLORIDA 33602
J18000747238 TERMINATED 2018CA002177CAAXWS PASCO COUNTY CIRCUIT COURT 2018-10-02 2023-11-13 $24,679.27 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Court Cases

Title Case Number Docket Date Status
ALFRED O. BONATI, M. D., GULF COAST ORTHOPEDIC CENTER CORPORATION, AND MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY VS CALVIN GOGGANS, JR., ET AL. 2D2023-1211 2023-06-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2023-CA-000251

Parties

Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Petitioner
Status Active
Name ALFRED O. BONATI, M. D.
Role Petitioner
Status Active
Representations SAMUEL J. HELLER, ESQ.
Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Petitioner
Status Active
Name RACHEL ANNE KABACH
Role Respondent
Status Active
Name CALVIN GOGGANS, JR.
Role Respondent
Status Active
Representations GABRIEL SAADE, ESQ., KRYSTINA MACHADO, ESQ.
Name ROBERT UTEG, M. D.
Role Respondent
Status Active
Name E.B.G., INC.
Role Respondent
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-02
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-10-30
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by October 30, 2023.
Docket Date 2023-09-25
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 ALFRED O. BONATI, M. D.
Docket Date 2023-08-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CALVIN GOGGANS, JR.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CALVIN GOGGANS, JR.
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 6, 2023.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ NOTICE OF AMENDED EMAIL DESIGNATIONS
On Behalf Of CALVIN GOGGANS, JR.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CALVIN GOGGANS, JR.
Docket Date 2023-06-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-06-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2023-06-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARK BLACKSON VS ROBERT UTEG, M. D., ALFRED BONATI, M. D. AND GULF COAST ORTHOPEDIC CENTER CORPORATION, D/B/A THE BONATI INSTITUTE 2D2023-0975 2023-05-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-001405-CI

Parties

Name MARK BLACKSON
Role Petitioner
Status Active
Representations SHAUN M. CUMMINGS, ESQ., WILFRIED H. FLORIN, ESQ.
Name D/B/A THE BONATI INSTITUTE
Role Respondent
Status Active
Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Respondent
Status Active
Name ALFRED BONATI, M. D.
Role Respondent
Status Active
Name ROBERT UTEG, M. D.
Role Respondent
Status Active
Representations SAMUEL J. HELLER, ESQ., Marc Julius Wolfson, Esq.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-27
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT UTEG, M. D.
Docket Date 2023-07-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARK BLACKSON
Docket Date 2023-06-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ROBERT UTEG, M. D.
Docket Date 2023-06-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT UTEG, M. D.
Docket Date 2023-05-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF HEARINGS AND TRIAL DATE
On Behalf Of MARK BLACKSON
Docket Date 2023-05-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARK BLACKSON
Docket Date 2023-05-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MARK BLACKSON
NATHAN HERRING VS ALFRED O. BONATI, M. D., ET AL. 2D2018-4100 2018-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA1677

Parties

Name NATHAN HERRING
Role Appellant
Status Active
Representations RANDALL O. REDER, ESQ.
Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Appellee
Status Active
Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Appellee
Status Active
Name ALFRED O. BONATI, M. D.
Role Appellee
Status Active
Representations CHARLES F. GODDARD, I I, ESQ., SAMUEL J. HELLER, ESQ., JOHN F. ROMANO, ESQ., BRENT G. STEINBERG, ESQ., ELIZABETH A. ZWIBEL, ESQ., SEAN V. DONNELLY, ESQ., DALE M. SWOPE, ESQ., MINDY L. MILLER, ESQ., COREY B. FRIEDMAN, ESQ.
Name D/ B/ A THE BONATI INSTITUTE AND AMERICAN MEDICAL CARE, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATHAN HERRING
Docket Date 2018-12-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATHAN HERRING
Docket Date 2018-11-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2018-11-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2018-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-31
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of NATHAN HERRING
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of NATHAN HERRING
Docket Date 2018-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATIONS AND COURT REPORTER ACKNOWLEDGMENT - RP KANABAY COURT REPORTERS
ALFRED O. BONATI, M. D., ET AL., VS MAUREEN D' ERRICO 2D2017-2148 2017-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-1677

Parties

Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Appellant
Status Active
Name D/ B/ A THE BONATI INSTITUTE AND AMERICAN MEDICAL CARE, INC.
Role Appellant
Status Active
Name MEDICAL DEVELOPMENT CORPORATION OF PASCO COUNTY
Role Appellant
Status Active
Name ALFRED O. BONATI, M. D.
Role Appellant
Status Active
Representations SAMUEL J. HELLER, ESQ., CHARLES F. GODDARD, I I, ESQ.
Name MAUREEN D' ERRICO
Role Appellee
Status Active
Representations BRENT G. STEINBERG, ESQ., JOHN F. ROMANO, ESQ., COREY B. FRIEDMAN, ESQ., MINDY L. MILLER, ESQ., ELIZABETH A. ZWIBEL, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/05/18
On Behalf Of MAUREEN D' ERRICO
Docket Date 2017-12-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2017-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2017-10-31
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MAUREEN D' ERRICO
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAUREEN D' ERRICO
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2017-08-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days.
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 1981 PAGES
Docket Date 2017-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2018-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALFRED O. BONATI, M. D.
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served within 30 days. Appellants are advised that future motions for extensions of time must comply with Florida Rule of Appellate Procedure 9.300(a).
GULF COAST ORTHOPEDIC CENTER, ET AL VS LASER SPINE INSTITUTE, L L C, ET AL 2D2015-3317 2015-07-30 Closed
Classification Original Proceedings - Circuit Civil - Review of Order Excluding Press or Public
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-009002

Parties

Name ALFRED O. BONATI, P. A.
Role Appellant
Status Active
Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Appellant
Status Active
Representations SAMUEL J. HELLER, ESQ., SCOTT J. FLINT, ESQ.
Name ALFRED O. BONATI, M. D.
Role Appellant
Status Active
Name MEDICAL DEVELOPMENT CORP. OF
Role Appellant
Status Active
Name JAMES ST. LOUIS, D. O.
Role Appellee
Status Active
Name MICHAEL PERRY, M. D.
Role Appellee
Status Active
Name JOSH HELMS
Role Appellee
Status Active
Name DOTTY JANE BOLLINGER
Role Appellee
Status Active
Name W. JUSTIN HORNE
Role Appellee
Status Active
Name WILLIAM E. HORNE
Role Appellee
Status Active
Name LASER SPINE INSTITUTE, L L C.,
Role Appellee
Status Active
Representations DOUGLAS B. MELAMED, ESQ., CHRISTOPHER S. KNOPIK, ESQ., JEFFREY M. BELL, ESQ., SUNJAY TREHAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ALTENBERND, LUCAS, AND SALARIO
Docket Date 2015-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - quo warranto ~ The petitioner's petition to review an order excluding the public from access to documents is denied.
Docket Date 2015-08-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Respondents' motion to strike is denied as moot.
Docket Date 2015-08-18
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF WITHDRAWAL**Pursuant to the petitioners' notice, exhibit 15 and reference in the reply to exhibit 15 are stricken** noted-gat
On Behalf Of Gulf Coast Orthopedic Center Corporation
Docket Date 2015-08-17
Type Response
Subtype Reply
Description REPLY ~ Petitioners' Reply Brief to Their Writ of Certiorarifrom the Thirteenth Judicial Circuit In and For Hillsborough County, Florida
On Behalf Of Gulf Coast Orthopedic Center Corporation
Docket Date 2015-08-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of Gulf Coast Orthopedic Center Corporation
Docket Date 2015-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENTS' MOTION TO STRIKE PETITIONERS' SUPPLEMENTAL APPENDIX AND PORTIONS OF REPLY BRIEF
On Behalf Of LASER SPINE INSTITUTE, L L C.,
Docket Date 2015-08-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of LASER SPINE INSTITUTE, L L C.,
Docket Date 2015-08-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of LASER SPINE INSTITUTE, L L C.,
Docket Date 2015-08-04
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2015-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioners' notice of confidential information within court filing is accepted only to the extent that the emails at issue, pages 16-104 of the pdf file of the appendix, shall be kept confidential. See Fla. R. Jud. Admin. 2.420(g)(8). The petition and the remainder of the appendix shall remain open unless a party demonstrates, with citations to legal authority, that other portions of the filing are required to be kept confidential.
Docket Date 2015-07-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Gulf Coast Orthopedic Center Corporation
Docket Date 2015-07-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Gulf Coast Orthopedic Center Corporation
Docket Date 2015-07-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ **SEALED**LOCATED IN CONFIDENTIAL FOLDER**The petitioners' notice of confidential information within court filing is accepted only to the extent that the emails at issue, pages 16-104 of the pdf file of the appendix, shall be kept confidential. See Fla. R. Jud. Admin. 2.420(g)(8). The petition and the remainder of the appendix shall remain open unless a party demonstrates, with citations to legal authority, that other portions of the filing are required to be kept confidential.
On Behalf Of Gulf Coast Orthopedic Center Corporation
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GARY W. ROBERTS VS ALFRED O. BONATI, M. D. & GULF COAST ORTHOPEDIC 2D2012-1502 2012-03-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
05-3022CA

Parties

Name PATRICIA SHAW - CAILLOUET
Role Appellant
Status Active
Representations GARY W. ROBERTS, ESQ., SUSAN B. RAMSEY, ESQ., MICHAEL K. BECK, ESQ.
Name AMERICAN MEDICAL DEVELOPMENT CORPORATION
Role Appellee
Status Active
Name Alfred O. Bonati, M.D.
Role Appellee
Status Active
Representations EVELYN M. MERCHANT, ESQ., ELIZABETH K. RUSSO, ESQ., CHRISTOPHER J. BAILEY, ESQ., PATRICIA FERRARI, ESQ., SUSAN S. LERNER, ESQ., MARIA I. FUXA, ESQ
Name GULF COAST ORTHOPEDIC CENTER CORPORATION
Role Appellee
Status Active
Name JAMES ST. LOUIS, D. O.
Role Appellee
Status Active
Name THE BONATI GROUP
Role Appellee
Status Active
Name HON. W. LOWELL BRAY, JR.
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2013-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 07-07-13
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2013-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Christopher J. Bailey, Esq. 42625
Docket Date 2013-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ 3 VOLS OF APPENDICES EMAILED 05/13/13
On Behalf Of Alfred O. Bonati, M.D.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2013-04-08
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 Alfred O. Bonati, M.D.
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-11
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 Alfred O. Bonati, M.D.
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-11
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 Alfred O. Bonati, M.D.
Docket Date 2013-01-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 01/22/13 (CORRECTLY BOUND IB W/APPENDIX FILED 02/06/13)
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-04
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ consolidated w/2D12-4731
Docket Date 2012-10-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-4731*copy*
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-09-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-4731
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-09-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of Alfred O. Bonati, M.D.
Docket Date 2012-09-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Tic Cab/JT-AA stat rpt on relinquisment due
Docket Date 2012-08-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to continue relinquishment of jurisdiction
On Behalf Of Alfred O. Bonati, M.D.
Docket Date 2012-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON RELINQUISHMENT OF JURISDICTION
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-06-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic Cab/JT
Docket Date 2012-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ circuit court motion for relief from order
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ response
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-05-18
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion to relinquish jurisdiction
On Behalf Of Alfred O. Bonati, M.D.
Docket Date 2012-05-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ W/APPENDIX "pending"
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-05-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alfred O. Bonati, M.D.
Docket Date 2012-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND APPENDIX
On Behalf Of PATRICIA SHAW - CAILLOUET
Docket Date 2012-03-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICIA SHAW - CAILLOUET

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-21
Name Change 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8272258300 2021-01-29 0455 PPS 7315 Hudson Ave, Hudson, FL, 34667-1158
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357812.5
Loan Approval Amount (current) 357812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-1158
Project Congressional District FL-12
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 362272.9
Forgiveness Paid Date 2022-05-03
7416757209 2020-04-28 0455 PPP 7315 hudson avenue, HUDSON, FL, 34667
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357800
Loan Approval Amount (current) 357800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 361760.31
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State