Search icon

AMERICAN MEDICAL (CENTRAL), INC.

Company Details

Entity Name: AMERICAN MEDICAL (CENTRAL), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Oct 1989 (35 years ago)
Document Number: P26742
FEI/EIN Number 95-2562501
Address: 14201 DALLAS PKWY, Dallas, TX, 75254, US
Mail Address: 14201 DALLAS PKWY, Dallas, TX, 75254, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
MACK KRISTINA A Secretary 14201 DALLAS PKWY, Dallas, TX, 75254

ASSI

Name Role Address
TAYLOR KRISTI A ASSI 14201 DALLAS PKWY, Dallas, TX, 75254

President

Name Role Address
SMITH SHARILEE President 14201 DALLAS PKWY, Dallas, TX, 75254

Director

Name Role Address
SMITH SHARILEE Director 14201 DALLAS PKWY, Dallas, TX, 75254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148729 TRUSTED RESOURCE ASSOCIATES ACTIVE 2020-11-19 2025-12-31 No data 14201 DALLAS PKWY, DALLAS, TX, 75254

Court Cases

Title Case Number Docket Date Status
DIGNA GIL, etc., VS TENET HEALTHSYSTEM NORTH SHORE, INC., etc., et al. 4D2015-3216 2015-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-13-021505

Parties

Name DIGNA GIL
Role Appellant
Status Active
Representations MICHAEL A. WINKLEMAN, DAVID ALEXANDER VILLARREAL
Name ESTATE OF RAFAEL GIL
Role Appellant
Status Active
Name AMERICAN MEDICAL (CENTRAL), INC.
Role Appellee
Status Active
Name NORTH SHORE MEDICAL CENTER
Role Appellee
Status Active
Name d/b/a FLORIDA MEDICAL CENTER
Role Appellee
Status Active
Name TENET HEALTHCARE CORPORATION
Role Appellee
Status Active
Name TENET HEALTHSYSTEM NORTH SHORE
Role Appellee
Status Active
Representations Rose Marie Antonacci- Pollock
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-07-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 18, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIGNA GIL
Docket Date 2016-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 04/29/16
On Behalf Of DIGNA GIL
Docket Date 2016-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 7 DAYS TO 04/19/16
On Behalf Of DIGNA GIL
Docket Date 2016-04-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 6, 2016 motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DIGNA GIL
Docket Date 2016-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DIGNA GIL
Docket Date 2016-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TENET HEALTHSYSTEM NORTH SHORE
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/24/16
On Behalf Of TENET HEALTHSYSTEM NORTH SHORE
Docket Date 2016-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIGNA GIL
Docket Date 2016-02-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DIGNA GIL
Docket Date 2016-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIGNA GIL
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 01/29/16
On Behalf Of DIGNA GIL
Docket Date 2015-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/18/16
On Behalf Of DIGNA GIL
Docket Date 2015-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 12/17/15
On Behalf Of DIGNA GIL
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIGNA GIL
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State