Entity Name: | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P19000010672 |
Mail Address: | 10469 CAROLINA WILLOW DRIVE, FORT MYERS, FL, 33913, US |
Address: | 11181 HEALTH PARK BLVD., SUITE 223.0, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESADIEU MARC C | Agent | 10469 CAROLINA WILLOW DR, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
MESADIEU MARC C | President | 10469 CAROLINA WILLOW DRIVE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000413266 | TERMINATED | 11-2019-CA-002228-0001 | COLLIER COUNTY CIRCUIT COURT | 2020-12-09 | 2025-12-18 | $422,068.34 | FARLEY WHITE CHP, LLC, 155 FEDERAL STREET, SUITE 1800, BOSTON, MA 02110-1727 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. AND MARC C. MESADIEU VS FARLEY WHITE CHP, LLC | 2D2021-0119 | 2021-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. DONOVAN, ESQ. |
Name | MARC C. MESADIEU |
Role | Appellant |
Status | Active |
Name | FARLEY WHITE CHP, LLC |
Role | Appellee |
Status | Active |
Representations | MATTHEW B. ROEPSTORFF, ESQ., JAMES DERRICK MAGINNESS, ESQ. |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-05-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB DUE 5/17/21 |
On Behalf Of | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Docket Date | 2021-02-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 41 PAGES |
Docket Date | 2021-02-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BRODIE - 150 PAGES |
Docket Date | 2021-01-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Domestic Profit | 2019-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State