Entity Name: | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, 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: |
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: | 12 Oct 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2007 (18 years ago) |
Document Number: | P93000070684 |
FEI/EIN Number |
650438884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4623 FOREST HILL BLVD., #101, WEST PALM BEACH, FL, 33415 |
Mail Address: | 4623 FOREST HILL BLVD., #101, WEST PALM BEACH, FL, 33415 |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1720466550 | 2015-05-13 | 2015-05-15 | 4623 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 334157469, US | 8100 ROYAL PALM BLVD, SUITE 105, CORAL SPRINGS, FL, 330655733, US | |||||||||||||||||
|
Phone | +1 561-967-8888 |
Authorized person
Name | DR. RUSS SEGER |
Role | OWNER |
Phone | 5619678888 |
Taxonomy
Taxonomy Code | 174400000X - Specialist |
License Number | CH5626 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN | 2018 | 650438884 | 2019-07-16 | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. | 119 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN | 2017 | 650438884 | 2018-08-16 | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. | 117 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN | 2016 | 650438884 | 2018-01-18 | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. | 91 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. PROFIT SHARING PLAN | 2011 | 650438884 | 2012-10-15 | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. | 66 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650438884 |
Plan administrator’s name | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. |
Plan administrator’s address | 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415 |
Administrator’s telephone number | 5619678888 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | GREGG PLUMLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619678888 |
Plan sponsor’s address | 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415 |
Plan administrator’s name and address
Administrator’s EIN | 650438884 |
Plan administrator’s name | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. |
Plan administrator’s address | 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415 |
Administrator’s telephone number | 5619678888 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | RUSS M SEGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619678888 |
Plan sponsor’s address | 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415 |
Plan administrator’s name and address
Administrator’s EIN | 650438884 |
Plan administrator’s name | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. |
Plan administrator’s address | 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415 |
Administrator’s telephone number | 5619678888 |
Signature of
Role | Plan administrator |
Date | 2011-10-17 |
Name of individual signing | RUSS M SEGER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SEGER RUSS | Director | 4623 FOREST HILL BLVD., #101, WEST PALM BEACH, FL, 33415 |
SEGER RUSS | President | 4623 FOREST HILL BLVD., #101, WEST PALM BEACH, FL, 33415 |
SEGER RUSS | Agent | 4623 FOREST HILL BLVD., WEST PALM BEACH, FL, 33415 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000036484 | CENTRAL PALM BEACH IMAGING | ACTIVE | 2021-03-16 | 2026-12-31 | - | 4623 FOREST HILL BLVD, SUITE 110, WEST PALM BEACH, FL, 33415 |
G19000027760 | TOTAL MD | ACTIVE | 2019-02-27 | 2029-12-31 | - | 4623 FOREST HILL BLVD., STE 101, WEST PALM BEACH, FL, 33415 |
G14000104904 | MCPB ORTHOPEDICS & NEUROSURGERY | EXPIRED | 2014-10-16 | 2024-12-31 | - | 4623 FOREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33415 |
G14000104069 | THE MEDICAL CENTER OF THE PALM BEACHES | EXPIRED | 2014-10-14 | 2019-12-31 | - | 4623 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 33415 |
G13000077228 | MEDICAL CENTER IMAGING | EXPIRED | 2013-08-02 | 2018-12-31 | - | 4623 FOREST HILL BLVD, SUITE 110, WEST PALM BEACH, FL, 33415 |
G13000037970 | TOTAL MD | EXPIRED | 2013-04-19 | 2018-12-31 | - | 4623 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 33415 |
G08252700009 | THE MEDICAL CENTER OF THE PALM BEACHES | EXPIRED | 2008-09-08 | 2013-12-31 | - | 4623 FOREST HILL BOULEVARD STE 101, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-02-06 | SEGER, RUSS | - |
NAME CHANGE AMENDMENT | 2007-03-12 | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. | - |
AMENDED AND RESTATEDARTICLES | 1994-05-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. a/a/o SIMONE GANTEAUME VS PROGRESSIVE AMERICAN INSURANCE COMPANY | 4D2021-3091 | 2021-10-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Simone Ganteaume |
Role | Appellant |
Status | Active |
Name | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. |
Role | Appellant |
Status | Active |
Representations | Belayne Guerrero |
Name | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael C. Clarke, Cecilia Barber |
Name | Hon. Olga Gonzalez-Levine |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ Invoice voided |
Docket Date | 2021-12-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellee’s November 11, 2021 motion for attorney’s fees is determined to be moot. |
Docket Date | 2021-11-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ ***STIPULATION*** |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-11-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 17, 2021, it isORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2021-11-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-11-17 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-11-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Progressive American Insurance Company |
Docket Date | 2021-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Progressive American Insurance Company |
Docket Date | 2021-10-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-10-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-10-29 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ *Civil Cover Sheet |
Docket Date | 2021-10-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COWE20-001308 (81) |
Parties
Name | Elber Velasquez Lopez |
Role | Appellant |
Status | Active |
Name | CENTRAL PALM BEACH PHYSICIANS & URGENT CARE, INC. |
Role | Appellant |
Status | Active |
Representations | Douglas H. Stein, Belayne Guerrero |
Name | MGA INSURANCE COMPANY, INC. |
Role | Appellee |
Status | Active |
Representations | Scott E. Danner, Nancy W. Gregoire Stamper, Christopher Kirwan |
Name | Hon. Phoebee Francois |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-04-27 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2022-04-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s June 9, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-11-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
View | View File |
Docket Date | 2021-11-19 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-11-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/21/21 |
Docket Date | 2021-10-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MGA Insurance Company, Inc. |
View | View File |
Docket Date | 2021-10-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | MGA Insurance Company, Inc. |
View | View File |
Docket Date | 2021-08-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | MGA Insurance Company, Inc. |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/7/21 |
Docket Date | 2021-07-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 600 DAYS TO 9/7/21 |
Docket Date | 2021-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | MGA Insurance Company, Inc. |
Docket Date | 2021-06-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that appellant’s June 6, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing dated December 7, 2020. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2021-06-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-06-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***MOTION GRANTED*** |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-06-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
View | View File |
Docket Date | 2021-06-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-06-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/16/21 |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-04-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-04-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 368 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-04-20 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 9, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2021-04-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/17/21 |
Docket Date | 2021-03-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-01-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Docket Date | 2021-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Central Palm Beach Physicians & Urgent Care, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1023497107 | 2020-04-09 | 0455 | PPP | 4623 Forest Hill Blvd Ste 101, WEST PALM BEACH, FL, 33415-5600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State