Entity Name: | SEBASTIAN HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEBASTIAN HOSPITAL, INC. 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: | 15 Jun 1993 (32 years ago) |
Date of dissolution: | 24 Nov 2008 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Nov 2008 (16 years ago) |
Document Number: | P93000042391 |
FEI/EIN Number |
650425888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5811 PELICAN BAY BLVD., #500, ATTN: LEGAL DEPT, NAPLES, FL, 34108-2711, US |
Address: | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958-3230, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
PARRY TIMOTHY R | Vice President | 5811 PLECAN BAY BLVD SUITE 500, NAPLES, FL, 341082711 |
PARRY TIMOTHY R | Secretary | 5811 PLECAN BAY BLVD SUITE 500, NAPLES, FL, 341082711 |
PARRY TIMOTHY R | Director | 5811 PLECAN BAY BLVD SUITE 500, NAPLES, FL, 341082711 |
HOLLIMAN EMILY L | President | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
HOLLIMAN EMILY L | Director | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
MCEACHERN JOHN S | Treasurer | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
MIDKIFF STEPHEN L | Vice President | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
MIDKIFF STEPHEN L | Director | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
ARMSTRONG SANDRA | CNO | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2008-11-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L08000108770. CONVERSION NUMBER 500000091605 |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 13695 US HIGHWAY 1, SEBASTIAN, FL 32958-3230 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-04 | 13695 US HIGHWAY 1, SEBASTIAN, FL 32958-3230 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CORPORATE MERGER | 1994-05-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000004035 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEBASTIAN HOSPITAL, LLC d/b/a SEBASTIAN RIVER MEDICAL CENTER VS DWIGHT IRWIN, Personal Representative of the ESTATE OF DELORES IRWIN, et al. | 4D2019-2621 | 2019-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEBASTIAN HOSPITAL, LLC |
Role | Petitioner |
Status | Active |
Representations | Therese Ann Savona |
Name | SEBASTIAN HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Name | DWIGHT IRWIN |
Role | Respondent |
Status | Active |
Representations | David M. Carter, Dane Ullian, Andrew A. Harris |
Name | HADI A. SHALHOUB, D.O. |
Role | Respondent |
Status | Active |
Name | SEBASTIAN HMA PHYSICIAN MANAGEMENT, LLC |
Role | Respondent |
Status | Active |
Name | ADVANCED SURGICAL ASSOCIATES |
Role | Respondent |
Status | Active |
Name | ESTATE OF DELORES IRWIN |
Role | Respondent |
Status | Active |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2222-10-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ **NO GJ** |
Docket Date | 2020-01-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, and having reviewed the records at issue in camera, we deny the petition for writ of certiorari. See Edwards v. Thomas, 229 So. 3d 277 (Fla. 2017).TAYLOR, CIKLIN and KLINGENSMITH, JJ., concur. |
Docket Date | 2020-01-24 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-01-02 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | SEBASTIAN HOSPITAL, LLC |
Docket Date | 2019-12-20 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | DWIGHT IRWIN |
Docket Date | 2019-12-20 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | DWIGHT IRWIN |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that Respondent's December 16, 2019 motion for extension of time is granted. The time for filing a response is extended to December 20, 2019. |
Docket Date | 2019-12-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending ~ OF RELATED CASE/ISSUE |
On Behalf Of | SEBASTIAN HOSPITAL, LLC |
Docket Date | 2019-12-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DWIGHT IRWIN |
Docket Date | 2019-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that Respondent's November 13, 2019 unopposed motion for extension of time is granted. The time for filing a response is extended thirty (30) days from the date of this order. |
Docket Date | 2019-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DWIGHT IRWIN |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's October 11, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DWIGHT IRWIN |
Docket Date | 2019-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DWIGHT IRWIN |
Docket Date | 2019-09-20 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-08-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **IN CONFIDENTIAL** VOLUME II |
On Behalf Of | SEBASTIAN HOSPITAL, LLC |
Docket Date | 2019-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-08-20 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
On Behalf Of | SEBASTIAN HOSPITAL, LLC |
Docket Date | 2019-08-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** |
Docket Date | 2019-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | SEBASTIAN HOSPITAL, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-03-24 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State