Search icon

PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC.

Company Details

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

Agent

Name Role Address
MESADIEU MARC C Agent 10469 CAROLINA WILLOW DR, FORT MYERS, FL, 33913

President

Name Role Address
MESADIEU MARC C President 10469 CAROLINA WILLOW DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002228-000I-XX

Parties

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

Documents

Name Date
Domestic Profit 2019-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State