Search icon

SARASOTA EMERGENCY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SARASOTA EMERGENCY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA EMERGENCY ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000001801
FEI/EIN Number 650376480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239, US
Mail Address: P.O. BOX 25127, SARASOTA, FL, 34277
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUGLICK BRUCE Director P.O. BOX 25127, SARASOTA, FL, 34277
HOLLAND REUBEN M Vice President P.O. BOX 25127, SARASOTA, FL, 34277
HOLLAND REUBEN M Director P.O. BOX 25127, SARASOTA, FL, 34277
GERBER JOEL L President P.O. BOX 25127, SARASOTA, FL, 34277
GERBER JOEL L Director P.O. BOX 25127, SARASOTA, FL, 34277
KAMM STEVEN W Vice President P.O. BOX 25127, SARASOTA, FL, 34277
KAMM STEVEN W Director P.O. BOX 25127, SARASOTA, FL, 34277
GARBY BRIAN M Vice President P.O. BOX 25127, SARASOTA, FL, 34277
GARBY BRIAN M Director P.O. BOX 25127, SARASOTA, FL, 34277
KRUGLICK BRUCE Vice President P.O. BOX 25127, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2014-03-19 Emrick, Kim -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-01-13 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 -

Court Cases

Title Case Number Docket Date Status
ANDRES TORRES VS SARASOTA EMERGENCY ASSOCIATES., P. A., ET AL 2D2018-4729 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
16-CA-3186

Parties

Name ANDRES TORRES
Role Appellant
Status Active
Representations ANDREA FLYNN MOGENSEN, ESQ., Linda Riedemann Norbut, Esq., MARK R. CARAMANICA, ESQ.
Name AMBULATORY CARE PHYSICIANS OF SARASOTA, L.L.C.
Role Appellee
Status Active
Name SARASOTA EMERGENCY ASSOCIATES, P.A.
Role Appellee
Status Active
Representations KEVIN D. JOHNSON, ESQ., CHRISTOPHER M. BENTLEY, ESQ.
Name NORTHPORT EMERGENCY SERVICES, P. A.
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Torres has filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and sections 119.12 and 119.0701(4), Florida Statutes. The motion is denied. The Appellees' response has been noted.
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 26, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge John L. Badalamenti, Judge Susan H. Rothstein-Youakim. Oral argument will occur in Courtroom 2A of the Manatee County Judicial Center, 1051 MANATEE AVENUE WEST, BRADENTON, 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 2019-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' motion for extension of time to file a response to appellant's motion for attorneys' fees is treated as a motion to accept the response as timely filed and is granted; the response is deemed as timely filed.
Docket Date 2019-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SARASOTA EMERGENCY ASSOCIATES., P. A.
Docket Date 2019-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***TREATED AS A MOTION TO ACCEPT THE RESPONSE AS TIMELY FILED - SEE 11/15/19 ORDER***
On Behalf Of SARASOTA EMERGENCY ASSOCIATES., P. A.
Docket Date 2019-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ TITLED MOTION FOR ATTORNEY FEES
On Behalf Of ANDRES TORRES
Docket Date 2019-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANDRES TORRES
Docket Date 2019-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDRES TORRES
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 10/21/19
On Behalf Of ANDRES TORRES
Docket Date 2019-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 10/14/19
On Behalf Of ANDRES TORRES
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SARASOTA EMERGENCY ASSOCIATES., P. A.
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SARASOTA EMERGENCY ASSOCIATES., P. A.
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by August 14, 2019.
Docket Date 2019-07-29
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 SARASOTA EMERGENCY ASSOCIATES., P. A.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by July 31, 2019.
Docket Date 2019-07-08
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 SARASOTA EMERGENCY ASSOCIATES., P. A.
Docket Date 2019-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 pgs.
On Behalf Of SARASOTA CLERK
Docket Date 2019-06-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellees’ motion for extension of time is granted, and the answer brief shall be filed within thirty days from the date of this order. Should Appellant wish to serve an amended initial brief, Appellant may move for leave to do so.
Docket Date 2019-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SARASOTA EMERGENCY ASSOCIATES., P. A.
Docket Date 2019-06-03
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ OF THE FIRST AMENDMENT FOUNDATION, FLORIDA PRESS ASSOCIATION, AND BRECHNER CENTER FOR FREEDOM OF INFORMATION IN SUPPORT OF APPELLANT
On Behalf Of ANDRES TORRES
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ We grant the motion for leave to file amicus curiae brief in support of appellant of the First Amendment Foundation, Florida Press Association, and The Brechner Center for Freedom of Information. The amici shall serve and file the amicus curiae brief on or before June 3, 2019.
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA EMERGENCY ASSOCIATES., P. A.
Docket Date 2019-05-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file a corrected initial brief is granted. The initial brief filed on May 7, 2019, is stricken. The corrected initial brief is accepted as filed.
Docket Date 2019-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ANDRES TORRES
Docket Date 2019-05-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ANDRES TORRES
Docket Date 2019-05-09
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANT OF THE FIRST AMENDMENT FOUNDATION, FLORIDA PRESS ASSOCIATION, AND THE BRECHNER CENTER FOR FREEDOM OF INFORMATION
On Behalf Of ANDRES TORRES
Docket Date 2019-05-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***(see 05/15/19 order)
On Behalf Of ANDRES TORRES
Docket Date 2019-04-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 4842 PAGES
Docket Date 2019-01-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDRES TORRES
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State