Search icon

SURGICAL PARTNERS OF MELBOURNE, INC.

Company Details

Entity Name: SURGICAL PARTNERS OF MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2015 (9 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P15000087719
FEI/EIN Number APPLIED FOR
Address: 709 S. HARBOR CITY BLVD., SUITE 530, MELBOURNE, FL, 32901, US
Mail Address: 709 S. HARBOR CITY BLVD., SUITE 530, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Keller Phillip J Agent 709 S. HARBOR CITY BLVD., MELBOURNE, FL, 32901

President

Name Role Address
Keller Phillip J President 709 S. HARBOR CITY BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-26 Keller, Phillip J. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 709 S. HARBOR CITY BLVD., SUITE 530, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2018-04-26 709 S. HARBOR CITY BLVD., SUITE 530, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 709 S. HARBOR CITY BLVD., SUITE 530, MELBOURNE, FL 32901 No data

Court Cases

Title Case Number Docket Date Status
CRANE CREEK SURGICAL PARTNERS, LLC D/B/A CRANE CREEK SURGERY CENTER AND SURGICAL PARTNERS OF MELBOURNE, INC. VS CURTIS JONES AND ANTOINE ESCARMENT 5D2019-0928 2019-03-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-52255-X

Parties

Name SURGICAL PARTNERS OF MELBOURNE, INC.
Role Petitioner
Status Active
Name CRANE CREEK SURGERY CENTER
Role Petitioner
Status Active
Name CRANE CREEK SURGICAL PARTNERS, LLC
Role Petitioner
Status Active
Representations Allan P. Whitehead
Name ANTOINE ESCARMENT
Role Respondent
Status Active
Name CURTIS - JONES INC
Role Respondent
Status Active
Representations Karen R. Wasson, Elizabeth C. Wheeler, PATRICK J. FORMELLA
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CURTIS JONES
Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-05-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ BY 5/31
Docket Date 2019-05-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ TO ANTOINE ESCARMENT'S 5/7 RESPONSE
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC
Docket Date 2019-05-09
Type Response
Subtype Response
Description RESPONSE ~ PER 4/1 ORDER; FOR RS, CURTIS JONES
On Behalf Of CURTIS JONES
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ PER 4/1 ORDER; FOR RS ANTOINE ESCARMENT
On Behalf Of CURTIS JONES
Docket Date 2019-05-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CURTIS JONES
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS BY 5/7
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CURTIS JONES
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of CURTIS JONES
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 5/2
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS, ANTOINE ESCARMENT FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CURTIS JONES
Docket Date 2019-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC
Docket Date 2019-03-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC
Docket Date 2019-03-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State