Search icon

ARTHREX, INC.

Company Details

Entity Name: ARTHREX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Aug 1991 (33 years ago)
Document Number: P35194
FEI/EIN Number 06-1121728
Address: 1370 CREEKSIDE BLVD, NAPLES, FL 34108
Mail Address: 1370 CREEKSIDE BLVD, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTHREX INC HEALTH PLAN 2022 061121728 2023-09-12 ARTHREX, INC 4132
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 4862

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC HEALTH PLAN 2021 061121728 2022-09-03 ARTHREX, INC 3950
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 4132

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC HEALTH PLAN 2020 061121728 2021-09-14 ARTHREX, INC 3489
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 3950

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC HEALTH PLAN 2019 061121728 2020-09-14 ARTHREX, INC 3123
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 3489

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC HEALTH PLAN 2018 061121728 2019-09-13 ARTHREX, INC 2901
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 3123

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC HEALTH PLAN 2017 061121728 2018-09-14 ARTHREX, INC 2575
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 2901

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC VOLUNTARY PLAN 2016 061121728 2017-10-06 ARTHREX, INC 551
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2009-01-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 561

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC LIFE INSURANCE PLAN 2016 061121728 2017-10-06 ARTHREX INC 4349
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1998-03-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 8485

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC DENTAL PLAN 2016 061121728 2017-10-06 ARTHREX INC 2202
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-03-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 2575

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
ARTHREX INC HEALTH PLAN 2016 061121728 2017-10-06 ARTHREX, INC 2200
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 339110
Sponsor’s telephone number 2396435553
Plan sponsor’s mailing address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108
Plan sponsor’s address 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Number of participants as of the end of the plan year

Active participants 5016

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing KATHY SPARROW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Schmieding, John Agent 1370 CREEKSIDE BLVD, NAPLES, FL 34108

Treasurer

Name Role Address
SPARROW, KATHLEEN D Treasurer 1370 CREEKSIDE BLVD, NAPLES, FL 34108

President

Name Role Address
SCHMIEDING, REINHOLD President 1370 CREEKSIDE BLVD, NAPLES, FL 34108

Director

Name Role Address
SCHMIEDING, REINHOLD Director 1370 CREEKSIDE BLVD, NAPLES, FL 34108
SCHMIEDING, JOHN W Director 1370 CREEKSIDE BLVD, NAPLES, FL 34108

Secretary

Name Role Address
SCHMIEDING, JOHN W Secretary 1370 CREEKSIDE BLVD, NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043172 ARTHREX MEDICAL CENTER EXPIRED 2017-04-21 2022-12-31 No data 1284 CREEKSIDE STREET, NAPLES, FL, 34108
G14000065151 ARTHREX CREDIT ACTIVE 2014-06-24 2029-12-31 No data 1370 CREEKSIDE BLVD, NAPLES, FL, 34108
G14000064457 ARTHREX CREDIT, INC ACTIVE 2014-06-23 2029-12-31 No data 1370 CREEKSIDE BLVD, NAPLES, FL, 34108
G06017900243 ARTHREX VET SYSTEMS ACTIVE 2006-01-17 2026-12-31 No data 1370 CREEKSIDE BOULEVARD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-24 Schmieding, John No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 1370 CREEKSIDE BLVD, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 1370 CREEKSIDE BLVD, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2004-01-13 1370 CREEKSIDE BLVD, NAPLES, FL 34108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000690149 LAPSED 2015-019741 MIAMI-DADE CIRCUIT COURT 2018-10-02 2023-10-22 $$3,000.00 PLEASHETTE SCOTT, 16916 SOUTHWEST 111TH COURT, MIAMI, FLORIDA 33157

Court Cases

Title Case Number Docket Date Status
WEST COAST MEDICAL RESOURCES, LLC AND GEOSURGICAL, LLC, Appellant(s) v. ARTHREX, INC., Appellee(s). 2D2024-0841 2024-04-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA004751

Parties

Name GEOSURGICAL, LLC
Role Appellant
Status Active
Name ARTHREX, INC.
Role Appellee
Status Active
Representations Dineen Pashoukos Wasylik, Anthony P. Cho, William Haskell Walker, David L. Atallah, Anthony P. Cho, David L. Atallah
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name WEST COAST MEDICAL RESOURCES, LLC
Role Appellant
Status Active
Representations Andrea E. Nieto, Catherine Hope Molloy, Richard C McCrea, Jr.

Docket Entries

Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
View View File
Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ARTHREX, INC.
View View File
Docket Date 2024-08-27
Type Record
Subtype Supplemental Record
Description 91 PAGES
Docket Date 2024-08-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellee's motion for extension of time is granted, and the answer brief shall be served within 40 days from the date of this order.
View View File
Docket Date 2024-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of ARTHREX, INC.
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 08/14/24
On Behalf Of ARTHREX, INC.
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal Redacted
Description 407 PAGES ***ADDENDUM***
On Behalf Of Pinellas Clerk
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal Redacted
Description RAMSBERGER - 6761 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-04
Type Record
Subtype Transcript
Description 1417 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-21
Type Order
Subtype Order re Counsel
Description Attorney Steven Susser is removed from this case.
View View File
Docket Date 2024-04-26
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - NO FEE ATTACHED - Anthony P. Cho
On Behalf Of ARTHREX, INC.
Docket Date 2024-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - Anthony P. Cho
On Behalf Of ARTHREX, INC.
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
Docket Date 2024-04-10
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys David L. Atallah,Anthony P. Cho, and Steven Susser shall move to appear in this court pro hac vicepursuant to Florida Rule of General Practice and Judicial Administration 2.510 or theattorneys will be removed from this proceeding.
Docket Date 2024-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Anthony P. Cho's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Dineen P. Wasylik with all submissions when serving foreign attorney Anthony P. Cho with documents.
View View File
Docket Date 2024-04-09
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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.
ARTHREX, INC., Appellant(s) v. WEST COAST MEDICAL RESOURCES, LLC, GEOSURGICAL, LLC, Appellee(s). 2D2023-2633 2023-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA004751

Parties

Name WEST COAST MEDICAL RESOURCES, LLC
Role Appellee
Status Active
Representations ANDREA E. NIETO, ESQ., RICHARD C. MC CREA, JR., ESQ., CATHERINE MOLLOY, ESQ.
Name GEOSURGICAL, LLC
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name ARTHREX, INC.
Role Appellant
Status Active
Representations JESSICA FLEETHAM, ESQ., STEVEN SUSSER, ESQ., DINEEN P. WASYLIK, ESQ., DAVID L. ATALLAH, ESQ., ANTHONY P. CHO, ESQ., WILLIAM H. WALKER, ESQ.

Docket Entries

Docket Date 2023-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ARTHREX, INC.
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-04-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARTHREX, INC.
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/15/2024
On Behalf Of ARTHREX, INC.
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/14/2024
On Behalf Of ARTHREX, INC.
Docket Date 2024-01-24
Type Record
Subtype Transcript
Description Transcript Received ~ 1418 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Steven Susser's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Dineen P. Wasylik with all submissionswhen serving foreign attorney Steven Susser with documents.
Docket Date 2023-12-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ DUPLICATE - David L. Atallah
On Behalf Of ARTHREX, INC.
Docket Date 2024-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Anthony P. Cho - AMENDED MOTION
On Behalf Of ARTHREX, INC.
Docket Date 2023-12-06
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, Attorney Steven Susser shall file an amended verified motionto appear pro hac vice that states in paragraph 12 the date on which pro hac viceadmission was sought and whether such admission was granted or denied, as requiredby Florida Rule of General Practice and Judicial Administration 2.510(b)(2).
Docket Date 2023-12-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, Attorney Anthony P. Cho shall file an amended verifiedmotion to appear pro hac vice that states in paragraph 12 the date on which pro hacvice admission was sought and whether such admission was granted or denied, asrequired by Florida Rule of General Practice and Judicial Administration 2.510(b)(2).
Docket Date 2023-12-27
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ David L. Atallah
On Behalf Of ARTHREX, INC.
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ARTHREX, INC.
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
Docket Date 2023-12-07
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys David L. Atallah, Anthony P. Cho, and Steven Susser shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
MAICKOLL PAPASTRAVOS, VS ARTHREX, INC., 3D2023-0728 2023-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1530

Parties

Name MAICKOLL PAPASTRAVOS
Role Appellant
Status Active
Representations Judd G. Rosen, Mustafa H. Dandashly
Name ARTHREX, INC.
Role Appellee
Status Active
Representations RACHEL L. FORMAN, WILLIAM P. GERAGHTY
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MAICKOLL PAPASTRAVOS
Docket Date 2023-05-19
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015); see, e.g., Robles v. Baptist Health S. Fla., Inc., 197 So. 3d 1196, 1198 (Fla. 3d DCA 2016).
Docket Date 2023-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MAICKOLL PAPASTRAVOS
Docket Date 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAICKOLL PAPASTRAVOS
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARTHREX, INC.
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-21
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
STEPHEN S. BURKHART, M. D. AND BURKHART RESOURCE LIMITED PARTNERSHIP VS ARTHREX, INC. 2D2021-2223 2021-07-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-000401-000 I-XX

Parties

Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name BURKHART RESOURCE LIMITED PARTNERSHIP
Role Appellant
Status Active
Name ARTHREX, INC.
Role Appellee
Status Active
Representations GEOFFREY A. VANCE, ESQ., DOUGLAS L. SAWYER, ESQ., JASON HUNTER KORN, ESQ., MARK T. SMITH, ESQ., MARSHALL P. BENDER, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name STEPHEN S. BURKHART, M. D.
Role Appellant
Status Active
Representations JOHN C. O'QUINN, ESQ., KENNETH A. YOUNG, MARK J. CRISER, ESQ., MICHAEL J. CORSO, ESQ., EDWARD DONOVAN, ESQ., ANNA ROTMAN, ESQ., JUSTIN SINGH, ESQ., MARIE A. BORLAND, ESQ., CHRISTOPHER LAWLESS, ESQ., LUKE DAUCHOT, ESQ., CHRIS W. ALTENBERND, ESQ., DENNIS PARKER WAGGONER, ESQ.

Docket Entries

Docket Date 2022-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing and rehearing en banc is denied.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORREHEARING AND REHEARING EN BANC
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2022-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ARTHREX, INC.
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-10-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of ARTHREX, INC.
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 15, 2021.
Docket Date 2021-09-02
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 ARTHREX, INC.
Docket Date 2021-09-02
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Jason Hunter Korn onSeptember 2, 2021, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ARTHREX, INC.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ AAS' MOTION TO DETERMINE CONFIDENTIALITY ***LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorneys Luke Dauchot, Justin Singh, Christopher Lawless, Edward Donovan, Anna Rotman, and Kenneth Young are removed from this proceeding.
Docket Date 2021-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' notice of confidential information within court filing is stricken because the portions of the initial brief and appendix identified in the notice are not confidential pursuant to Florida Rule of General Practice & Judicial Administration 2.420(d)(1)(B)(i)-(xxiii). See Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(2). Within ten days of the date of this order, Appellants shall file a motion to determine confidentiality of court records that satisfies rule 2.420(e)(1)(B), (C) (requiring that a motion must specify the bases for determining confidentiality and set forth the underlying legal authority, without revealing confidential information), and that provides this court with sufficient information to issue an order consistent with rule 2.420(e)(3), particularly subparagraph (F). The material identified in the notice will be kept confidential during the 10-day period.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ARTHREX, INC.
Docket Date 2021-08-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Vance's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Jason Hunter Korn and Marshall P. Bender with all submissions when serving foreign attorney Geoffrey A. Vance with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-07-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney O’Quinn's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Marie A. Borland with all submissions when serving foreign attorney John C. O’Quinn with documents.
Docket Date 2021-08-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of ARTHREX, INC.
Docket Date 2021-08-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Mark T. Smith
On Behalf Of ARTHREX, INC.
Docket Date 2021-07-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-07-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JOHN C. O'QUINN
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ stricken-see 8/13/21 order.
On Behalf Of STEPHEN S. BURKHART, M. D.
Docket Date 2021-10-20
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 15, 2021, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion to determine confidentiality filed in this nonfinal civil appeal is granted in part. Pursuant to the circuit court's June 4 and 30, 2021, orders to seal, the following portions of the appendix to the initial brief are determined to be confidential: pages 549-56, paragraph 34 of page 581, paragraph 5 of page 635, the indented quote on page 657, the first quote on page 655, page 809, pages 815-17, page 821, and page 826. Page 5, lines 6-9 of the initial brief will also be maintained as confidential. See Fla. Gen. Prac. & Jud. Admin. 2.420(g)(8). The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order that references this order.The motion is otherwise denied as the transcript contained in the appendix was not subject to the circuit court's orders to seal and the motion does not provide any other basis for confidentiality. This court will continue to hold the portions of the transcript for which confidentiality is sought for ten days from the date of this order. Appellant may file an amended motion that satisfies rule 2.420(e)(1)(B), (C) (requiring that a motion must specify the bases for determining confidentiality and set forth the underlying legal authority, without revealing confidential information) and that provides this court with sufficient information to issue an order consistent with rule 2.420(e)(3). If such a motion is not filed within ten days of the date of this order, the portions of the transcript for which confidentiality is sought will no longer be held as confidential.
Docket Date 2021-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
DALE BONDANZA VS ARTHREX, INC. 2D2019-1222 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-1174-XX

Parties

Name DALE BONDANZA
Role Appellant
Status Active
Representations G. Ware Cornell, Jr., Esq.
Name ARTHREX, INC.
Role Appellee
Status Active
Representations Chance Lyman, Esq., Jennifer Olmedo-Rodriguez, Esq., AMANDA CHAFIN, ESQ., KELLY H. KOLB, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's April 13, 2020, filing, titled "Plaintiff's Response to Defendant's Fee Motion," is styled for filing in the circuit court and transferred to the circuit court with this order.
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO DEFENDANT'S FEE MOTION*see 5/6/2020 order.*
On Behalf Of DALE BONDANZA
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee’s motion for appellate attorney’s fees is granted, and the matter is remanded to the trial court to determine the appropriate amount of fees to be awarded.To the extent that appellee seeks an award of allowable costs, the request is stricken without prejudice to appellee to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2020-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DALE BONDANZA
Docket Date 2020-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 12, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DALE BONDANZA
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 11, 2019.
Docket Date 2019-09-24
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 DALE BONDANZA
Docket Date 2019-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DALE BONDANZA
Docket Date 2019-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARTHREX, INC.
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ARTHREX, INC.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB due 08/28/19
On Behalf Of ARTHREX, INC.
Docket Date 2019-07-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DALE BONDANZA
Docket Date 2019-07-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DALE BONDANZA
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHREX, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 15, 2019.
Docket Date 2019-06-24
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 DALE BONDANZA
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 1, 2019.
Docket Date 2019-05-20
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 DALE BONDANZA
Docket Date 2019-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 PAGES
Docket Date 2019-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 79 PAGES
Docket Date 2019-03-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of DALE BONDANZA

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-04

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24824N1106 2024-09-18 2024-10-13 2024-10-13
Unique Award Key CONT_AWD_36C24824N1106_3600_36C10G24D0028_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 19309.34
Current Award Amount 19309.34
Potential Award Amount 19309.34

Description

Title SURGICAL TRAY
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
DELIVERY ORDER AWARD 36C26224F0671 2024-09-18 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_36C26224F0671_3600_36C10G24D0028_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 129317.08
Current Award Amount 129317.08
Potential Award Amount 129317.08

Description

Title SURGICAL INSTRUMENTS ARTHREX
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
PURCHASE ORDER AWARD 36C26224P2345 2024-09-16 2024-12-16 2024-12-16
Unique Award Key CONT_AWD_36C26224P2345_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 45627.00
Current Award Amount 45627.00
Potential Award Amount 45627.00

Description

Title SHOULDER ARTHROSCOPY
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
PURCHASE ORDER AWARD 36C25724P0549 2024-09-15 2025-09-14 2025-09-14
Unique Award Key CONT_AWD_36C25724P0549_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 260390.22
Current Award Amount 260390.22
Potential Award Amount 260390.22

Description

Title ARTHROSCOPE IMAGING SYSTEM
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
PURCHASE ORDER AWARD 36C25924P1332 2024-09-09 2024-11-09 2024-11-09
Unique Award Key CONT_AWD_36C25924P1332_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13838.88
Current Award Amount 13838.88
Potential Award Amount 13838.88

Description

Title PROS SHOULDER REPLACEMENT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
DELIVERY ORDER AWARD 36C24624N1108 2024-09-06 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_36C24624N1108_3600_36C10G24D0028_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 18138.09
Current Award Amount 18138.09
Potential Award Amount 18138.09

Description

Title TRIMANO FORTIS SUPPORT ARM
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
PURCHASE ORDER AWARD 36C24724P1244 2024-09-04 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_36C24724P1244_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 23678.06
Current Award Amount 23678.06
Potential Award Amount 23678.06

Description

Title COLLAGEN
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
DELIVERY ORDER AWARD 36C26224F0628 2024-09-03 2024-11-29 2024-11-29
Unique Award Key CONT_AWD_36C26224F0628_3600_36C10G24D0028_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 14086.46
Current Award Amount 14086.46
Potential Award Amount 14086.46

Description

Title DENTAL SUPPLIES
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
PURCHASE ORDER AWARD 36C24724P1214 2024-08-26 2024-12-27 2024-12-27
Unique Award Key CONT_AWD_36C24724P1214_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13002.89
Current Award Amount 13002.89
Potential Award Amount 13002.89

Description

Title ALLOGRAFT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 341081945
PURCHASE ORDER AWARD 75H71022P01245 2022-07-05 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_75H71022P01245_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 1067000.00
Current Award Amount 1067000.00
Potential Award Amount 1067000.00

Description

Title MOD 3 - EXTEND SERVICES AND ADD FUNDS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ARTHREX INC
UEI JAXJXHWLD8N1
Recipient Address UNITED STATES, 1370 CREEKSIDE BLVD, NAPLES, COLLIER, FLORIDA, 34108

Date of last update: 03 Feb 2025

Sources: Florida Department of State