Search icon

PAUL F. HYLAND, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PAUL F. HYLAND, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL F. HYLAND, M.D., 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: 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: 06 Jul 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000050927
FEI/EIN Number 650502175

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

Mail Address: 25 Curlew Road, Manalapan, FL, 33462, US
Address: 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2018 650502175 2019-01-17 PAUL F. HYLAND, M.D.,P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621112
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2017 650502175 2018-10-05 PAUL F. HYLAND, M.D.,P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2016 650502175 2017-10-16 PAUL F. HYLAND, M.D.,P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2015 650502175 2016-10-14 PAUL F. HYLAND, M.D.,P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2014 650502175 2015-08-28 PAUL F. HYLAND, M.D.,P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2013 650502175 2014-10-15 PAUL F. HYLAND, M.D.,P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2012 650502175 2013-05-06 PAUL F. HYLAND, M.D.,P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing PAUL HYLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing PAUL HYLAND
Valid signature Filed with authorized/valid electronic signature
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2011 650502175 2012-07-30 PAUL F. HYLAND, M.D.,P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650502175
Plan administrator’s name PAUL F. HYLAND, M.D.,P.A.
Plan administrator’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
Administrator’s telephone number 5612721234

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing PAUL HYLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing PAUL HYLAND
Valid signature Filed with authorized/valid electronic signature
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2010 650502175 2011-09-19 PAUL F. HYLAND, M.D.,P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650502175
Plan administrator’s name PAUL F. HYLAND, M.D.,P.A.
Plan administrator’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
Administrator’s telephone number 5612721234

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing PAUL HYLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-19
Name of individual signing PAUL HYLAND
Valid signature Filed with authorized/valid electronic signature
PAUL F. HYLAND, M.D., P.A. PROFIT SHARING PLAN 2009 650502175 2010-08-30 PAUL F. HYLAND, M.D.,P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621111
Sponsor’s telephone number 5612721234
Plan sponsor’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650502175
Plan administrator’s name PAUL F. HYLAND, M.D.,P.A.
Plan administrator’s address 229 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444
Administrator’s telephone number 5612721234

Signature of

Role Plan administrator
Date 2010-08-30
Name of individual signing PAUL HYLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-30
Name of individual signing PAUL HYLAND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HYLAND PAUL F Director 25 Curlew Road, Manalapan, FL, 33462
HYLAND PAUL F President 25 Curlew Road, Manalapan, FL, 33462
HYLAND PAUL F Secretary 25 Curlew Road, Manalapan, FL, 33462
HYLAND PAUL F Treasurer 25 Curlew Road, Manalapan, FL, 33462
SINGER MICHAEL S Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-30 229 GEORGE BUSH BLVD., DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2006-04-28 SINGER, MICHAEL SESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 3801 PGA BOULEVARD, SUITE 604, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000513962 LAPSED 2011-CA-018862 FIFTEENTH JUDICIAL CIRCUIT 2017-06-22 2022-09-01 $1,554,270.38 JOYCE HYLAND, 10932 GLENEAGLES ROAD, BOYNTON BEACH, FL 33435

Court Cases

Title Case Number Docket Date Status
PAUL F. HYLAND, M.D., et al. VS JOYCE HALEY 4D2017-2644 2017-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA018862XXXXMB

Parties

Name Paul F. Hyland, M.D.
Role Appellant
Status Active
Representations William T. Viergever
Name PALM COAST SURGICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name PAUL F. HYLAND, M.D., P.A.
Role Appellant
Status Active
Name Joyce Haley
Role Appellee
Status Active
Representations Matthew K. Schwenke, Andrew Fulton IV, Kara Rockenbach Link, CRAIG I. KELLEY, Michael K. Mittelmark
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 23, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Paul F. Hyland, M.D.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/01/18
On Behalf Of Joyce Haley
Docket Date 2017-12-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING SETTLEMENT OF CASE IN RESPONSE TO ORDER STRIKING APPENDIX
On Behalf Of Paul F. Hyland, M.D.
Docket Date 2017-12-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Paul F. Hyland, M.D.
Docket Date 2017-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul F. Hyland, M.D.
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ December 4, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcripts of the trial before The Honorable Peter D. Blanc dated June 12, 2017 through June 20, 2017. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Paul F. Hyland, M.D.
Docket Date 2017-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Paul F. Hyland, M.D.
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-17
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 Paul F. Hyland, M.D.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 11/19/17
On Behalf Of Paul F. Hyland, M.D.
Docket Date 2017-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (6282 PAGES)
Docket Date 2017-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paul F. Hyland, M.D.
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-22
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. 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.

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State