Search icon

SEBASTIAN HOSPITAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312018CA000688

Parties

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

Documents

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