Search icon

OMNI HEALTHCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMNI HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI HEALTHCARE, 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: 18 Jan 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jul 2006 (19 years ago)
Document Number: P94000006574
FEI/EIN Number 593169815

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

Address: 1344 Apollo Blvd., Melbourne, FL, 32901, US
Mail Address: 1344 Apollo Blvd., Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELIGDISH CRAIG Director 1344 SOUTH APOLLO BLVD, MELBOURNE, FL, 32901
TARASCHI PETER Director 6100 MINTON ROAD, PALM BAY, FL, 32907
KANCILIA JOHN R Agent 2101 S. Waverly Pl, MELBOURNE, FL, 32901

National Provider Identifier

NPI Number:
1134191323
Certification Date:
2024-02-21

Authorized Person:

Name:
DR. CRAIG K DELIGDISH
Role:
BOARD MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No

Contacts:

Fax:
3217240455

Form 5500 Series

Employer Identification Number (EIN):
593169815
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116541 APOLLO CANCER CENTER ACTIVE 2024-09-17 2029-12-31 - 1344 S APOLLO BLVD STE 103, MELBOURNE, FL, 32901
G24000072035 ATLANTIS DIAGNOSTICS ACTIVE 2024-06-10 2029-12-31 - 1344 S APOLLO BLVD STE 102, MELBOURNE, FL, 32901
G18000027026 PARRISH CANCER CENTER EXPIRED 2018-02-23 2023-12-31 - 95 BULLDOG BOULEVARD, SUITE 303, MELBOURNE, FL, 32901
G10000029221 ATLANTIS DIAGNOSTICS EXPIRED 2010-04-01 2015-12-31 - 95 BULLDOG SUITE 101, MELBOURNE, FL, 32901, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1344 Apollo Blvd., Suite 406, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2101 S. Waverly Pl, Suite 100, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2022-04-06 1344 Apollo Blvd., Suite 406, Melbourne, FL 32901 -
AMENDMENT AND NAME CHANGE 2006-07-20 OMNI HEALTHCARE, INC. -
CORPORATE MERGER 1997-06-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000013791
NAME CHANGE AMENDMENT 1997-06-12 OMNI HEALTHCARE, P.A. -
REGISTERED AGENT NAME CHANGED 1996-06-20 KANCILIA, JOHN RESQ. -
REINSTATEMENT 1995-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000630759 TERMINATED 05-2012-CC-028060 BREVARD COUNTY COURT 2012-10-01 2017-10-03 $13,519.83 CAPE PUBLICATIONS, INC. D/B/A FLORIDA TODAY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
Omni Healthcare, Inc., f/k/a Omni Healthcare, P.A., Appellant(s), v. Mark Mendolla, Appellee(s). 5D2024-0390 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-013591

Parties

Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Francis H. Sheppard, Christopher V. Carlyle, Lan B. Kennedy-Davis
Name Omni Healthcare, P.A.
Role Appellant
Status Active
Name Mark Mendolla
Role Appellee
Status Active
Representations James H. Fallace, Andrew Joseph Williams
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 12/18
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-10-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mark Mendolla
View View File
Docket Date 2024-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark Mendolla
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/21
On Behalf Of Mark Mendolla
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 10/11
On Behalf Of Mark Mendolla
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 10/1
On Behalf Of Mark Mendolla
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 8/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AMENDED
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - SEE AMENDED MOTION
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 7/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/8
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal Volume 1 Page 1-2385
Docket Date 2024-02-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher V. Carlyle 991007
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/14/2024
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10337900
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 6/21
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal- Volume 2 Pages 2386-4770
On Behalf Of Clerk Brevard
Omni Healthcare, Inc., and Craig K. Deligdish, Appellant(s), v. North Brevard Medical Support, Inc., Appellee(s). 5D2024-0344 2024-02-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-032983-X

Parties

Name Craig K. Deligdish
Role Appellant
Status Active
Name NORTH BREVARD MEDICAL SUPPORT, INC.
Role Appellee
Status Active
Representations Michael J. Bittman, Alli B. Majeed, Leon N. Patricios, Joseph Zumpano
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Charles Nicholas Dorman, Jeffrey Partlow, Scott A. Cole, Francesca M. Stein, Allaa Marwan Tayeb

Docket Entries

Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 10/25
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/25
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/29
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/22
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 6/21
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 3697 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-03-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2024-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott A. Cole 0885630
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Leon N. Patricios 0012777
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CROSS APPEAL PER 2/19/2024 ORDER
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AE W/IN 10 DYS FILE AMENDED NTC CROSS-APPEAL
Docket Date 2024-02-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED HERE 2/16/2024
On Behalf Of North Brevard Medical Support, Inc.
Docket Date 2024-02-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/2024
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB/CROSS-AB DUE 1/15/25
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief- SEE AMENDED MOTION
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 12/26
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief/Cross Initial Brief
On Behalf Of North Brevard Medical Support, Inc.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-02-16
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of North Brevard Medical Support, Inc.
Omni Healthcare, Inc., F/K/A Omni Healthcare, P.A., Appellant(s), v. Ross A. Clevens and BKR Management Group, LLC, Appellee(s). 5D2023-1308 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-011156-X

Parties

Name Omni Healthcare, P.A.
Role Appellant
Status Active
Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Adam M. Bird
Name Ross A. Clevens
Role Appellee
Status Active
Representations James H. Fallace, Andrew Joseph Williams
Name BKR MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED; AE R. CLEVEN'S MOT ATTY FEES AND AA MOT ATTY FEES DENIED AS MOOT
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION FOR REHEARING
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/2023
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of Ross A. Clevens
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs; DENIED AS MOOT PER 8/13 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 5/2
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED AS MOOT PER 8/13 ORDER
On Behalf Of Ross A. Clevens
Docket Date 2024-03-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Ross A. Clevens
Docket Date 2024-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ R. CLEVENS MOT GRANTED; AB BY 3/25/24
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Ross A. Clevens
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, R. CLEVENS, M.D. W/IN 5 DYS FILE AMENDED MOT EOT...
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ross A. Clevens
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/24/24
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/10/24
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-12-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB W/IN 10 DYS
Docket Date 2023-08-07
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ AA TO NOTIFY COURT W/IN 10 DAYS THE LOWER COURT RULES
Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3468 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 4/21 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT ADDRESSING THIS COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 5 PGS
Docket Date 2023-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Adam M. Bird 0055432
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-04-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James H. Fallace 0569909
On Behalf Of Ross A. Clevens
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
OMNI HEALTHCARE, INC. VS MARK SARGENT, M.D. 5D2023-1052 2023-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2011-CA-034399

Parties

Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Adam M. Bird
Name Mark Sargent, M.D.
Role Appellee
Status Active
Representations Andrew Joseph Williams, James H. Fallace
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James H. Fallace 0569909
On Behalf Of Mark Sargent, M.D.
Docket Date 2023-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIP
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2273 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-03-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 7055263
Docket Date 2023-03-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/2/2023
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
OMNI HEALTHCARE, INC. VS MICROGEN DX, LLC 5D2022-2972 2022-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-019260

Parties

Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Adam M. Bird, Ryan D. O'Connor
Name Microgen DX, LLC
Role Appellee
Status Active
Representations Anthony M. Lawhon, James D. Wetzel
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ryan D. O'Connor 0106132
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-12-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/15/2022
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-26
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2024-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 2/1 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO 2/12 MOTION
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/1
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF IS ACCEPTED
Docket Date 2023-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 2/1 ORDER
On Behalf Of Microgen DX, LLC
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-26
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MOT W/I 5 DAYS
Docket Date 2023-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 9/26 ORDER
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/20
On Behalf Of Microgen DX, LLC
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/13
On Behalf Of Microgen DX, LLC
Docket Date 2023-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/6
On Behalf Of Microgen DX, LLC
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/16
On Behalf Of Microgen DX, LLC
Docket Date 2023-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/19
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ INITIAL BRF BY 5/4
Docket Date 2023-03-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-03-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR REHEARING
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF APPELLATE DEADLINES
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-03-07
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 613 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-01-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 6065010
Docket Date 2022-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/19/22
On Behalf Of Omni Healthcare, Inc.
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1471765.00
Total Face Value Of Loan:
1471765.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1471765
Current Approval Amount:
1471765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1491633.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21106.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State