Search icon

PALMETTO PATHOLOGY SERVICES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALMETTO PATHOLOGY SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO PATHOLOGY SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P93000054631
FEI/EIN Number 650426759

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

Address: 2001 WEST 68TH ST., DEPARTMENT OF PATHOLOGY, HIALEAH, FL, 33016
Mail Address: 2001 WEST 68TH ST., DEPARTMENT OF PATHOLOGY, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCET FREDERICK M Director 2001 W. 68TH ST, HIALEAH, FL, 33016
LANCET FREDERICK M President 2001 W. 68TH ST, HIALEAH, FL, 33016
ABELS MICHAEL M Director 2001 W 68 ST, HIALEAH, FL, 33016
ABELS MICHAEL M Secretary 2001 W 68 ST, HIALEAH, FL, 33016
ABELS MICHAEL M Treasurer 2001 W 68 ST, HIALEAH, FL, 33016
ISAAC GUSTAVO M Vice President 2001 W 68 ST, HIALEAH, FL, 33016
REY LUIS M Vice President 2001 W 68 ST, HIALEAH, FL, 33016
GRAHAM BENJAMIN HM.D. Vice President 2001 WEST 68TH STREET, HIALEAH, FL, 33016
LANCET FREDERICK CDr. Agent 2001 WEST 68TH STREET, HIALEAH, FL, 33016

Form 5500 Series

Employer Identification Number (EIN):
650426759
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 LANCET, FREDERICK CHARLES, Dr. -
AMENDMENT 2022-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2001 WEST 68TH ST., DEPARTMENT OF PATHOLOGY, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-26 2001 WEST 68TH ST., DEPARTMENT OF PATHOLOGY, HIALEAH, FL 33016 -
AMENDMENT 1999-02-11 - -
CORPORATE MERGER 1993-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000002935
REGISTERED AGENT ADDRESS CHANGED 1993-09-10 2001 WEST 68TH STREET, HIALEAH, FL 33016 -

Court Cases

Title Case Number Docket Date Status
OSCAR INSURANCE COMPANY OF FLORIDA, VS PALMETTO PATHOLOGY SERVICES P.A., 3D2022-0346 2022-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27106

Parties

Name OSCAR INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations DEBORAH S. CORBISHLEY, RICHARD H. CRITCHLOW, CHRISTINA M. HIMMEL, ROBERT D. W. LANDON, III
Name PALMETTO PATHOLOGY SERVICES, P.A.
Role Appellee
Status Active
Representations MARKUS M. KAMBERGER, STEVEN R. WEINSTEIN, PATRICK S. MONTOYA
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 2022-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OSCAR INSURANCE COMPANY OF FLORIDA
Docket Date 2022-07-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the parties’ Joint Motion for Stay and/or Final Extension of Time to file the answer brief, the Motion for Stay is granted. The appellate proceedings are hereby temporarily stayed until November 8, 2022. The parties are ordered to file a status report or notice of voluntary dismissal on or before November 8, 2022.
Docket Date 2022-07-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION FOR STAY AND/OR FINAL EXTENSION OF TIME
On Behalf Of PALMETTO PATHOLOGY SERVICES, P.A.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Colson Hicks Eidson, P.A., and Thomas A. Kroeger, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2022-06-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PALMETTO PATHOLOGY SERVICES, P.A.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALMETTO PATHOLOGY SERVICES, P.A.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Agreed Motion for Second Extension of Time to file the answer brief is granted to and including ninety (90) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of PALMETTO PATHOLOGY SERVICES, P.A.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/09/2022
Docket Date 2022-03-31
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 PALMETTO PATHOLOGY SERVICES, P.A.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALMETTO PATHOLOGY SERVICES, P.A.
Docket Date 2022-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Determine Confidentially of Appendix Material is granted and the materials contained in the Appendix are hereby deemed confidential as stated in the Motion.
Docket Date 2022-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSCAR INSURANCE COMPANY OF FLORIDA
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OSCAR INSURANCE COMPANY OF FLORIDA
Docket Date 2022-03-09
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
On Behalf Of OSCAR INSURANCE COMPANY OF FLORIDA
Docket Date 2022-03-09
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ APPELLANT'S MOTION TO DETERMINECONFIDENTIALITY OF APPENDIX MATERIAL
On Behalf Of OSCAR INSURANCE COMPANY OF FLORIDA
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S COMPLIANCE WITH COURT ORDER AND CERTIFICATE OF SERVICE
On Behalf Of OSCAR INSURANCE COMPANY OF FLORIDA
Docket Date 2022-02-24
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.
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PALMETTO PATHOLOGY SERVICES, P.A.
Docket Date 2022-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OSCAR INSURANCE COMPANY OF FLORIDA
Docket Date 2022-02-23
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.

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-26
Amendment 2022-10-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State