Search icon

MEMORIAL HEALTHCARE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MEMORIAL HEALTHCARE GROUP, 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: 15 Nov 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: P94000083358
FEI/EIN Number 593283127

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PMYJCJ6UF5M6
UEI Expiration Date:
2026-01-21

Business Information

Division Name:
NORTH FLORIDA DIVISION
Activation Date:
2025-01-23
Initial Registration Date:
2024-01-22

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001392851
Phone:
6153449551

Latest Filings

Form type:
15-15D
File number:
333-175791-64
Filing date:
2022-07-15
File:
Form type:
15-15D
File number:
333-201463-122
Filing date:
2022-07-15
File:
Form type:
15-15D
File number:
333-226709-187
Filing date:
2022-07-15
File:
Form type:
424B5
File number:
333-226709-187
Filing date:
2021-06-24
File:
Form type:
POSASR
File number:
333-226709-187
Filing date:
2021-06-21
File:

National Provider Identifier

NPI Number:
1083997779
Certification Date:
2022-03-30

Authorized Person:

Name:
KEVIN MCKEOWN
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
273R00000X - Psychiatric Hospital Unit
Is Primary:
Yes

Contacts:

Fax:
9043996849

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000081619 HCA FLORIDA MERRILL ROAD EMERGENCY, A PART OF HCA FLORIDA MEMORIAL HOSPITAL ACTIVE 2025-06-27 2030-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G25000081615 HCA FLORIDA ST. AUGUSTINE EMERGENCY, A PART OF HCA FLORIDA MEMORIAL HOSPITAL ACTIVE 2025-06-27 2030-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G24000136355 HCA FLORIDA YULEE EMERGENCY, A PART OF HCA FLORIDA MEMORIAL HOSPITAL ACTIVE 2024-11-07 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067905 HCA FLORIDA MEMORIAL HOSPITAL MENTAL HEALTH AND WELLNESS CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167648 HCA FLORIDA MEMORIAL HOSPITAL WOMEN'S CENTER ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167646 HCA FLORIDA MEMORIAL HOSPITAL IMAGING CENTER ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167647 HCA FLORIDA MEMORIAL HOSPITAL SURGERY CENTER ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000147487 HCA FLORIDA MEMORIAL HOSPITAL ACTIVE 2021-11-03 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000147466 HCA FLORIDA MANDARIN EMERGENCY, A PART OF HCA FLORIDA MEMORIAL HOSPITAL ACTIVE 2021-11-03 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000146389 HCA FLORIDA JULINGTON CREEK EMERGENCY, A PART OF HCA FLORIDA MEMORIAL HOSPITAL ACTIVE 2021-11-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
MERGER 2015-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000153545
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 ONE PARK PLAZA, NASHVILLE, TN 37203 -

Court Cases

Title Case Number Docket Date Status
Amit K. Gupta, Petitioner(s), v. Memorial Healthcare Group, Inc., d/b/a Memorial Hospital Jacksonville, Respondent(s). 5D2024-2753 2024-10-04 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-000079

Parties

Name Amit K. Gupta
Role Petitioner
Status Active
Representations Abby Marie Spears, Richard Harry Levenstein
Name MEMORIAL HOSPITAL JACKSONVILLE, INC.
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name MEMORIAL HEALTHCARE GROUP, INC.
Role Respondent
Status Active
Representations Martin Barry Goldberg, Clark Sigman Splichal, Jennifer Christianson, Jonathan Eric Siegelaub

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order
Description Order Grant Corrected Response; MOT GRANTED;L CORRECTED RESPONSE W/IN 5 DYS
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO FILE CORRECTED RESPONSE
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-11-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-11-20
Type Response
Subtype Response
Description Response to PETITION PER 10/30 ORDER
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-10-30
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- REQUEST FOR OA
On Behalf Of Amit K. Gupta
Docket Date 2024-10-15
Type Order
Subtype Order on Miscellaneous Motion
Description LT SHALL TRANSMIT SEALED RECORDS BY 10/25
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing; NTC ACKNOWLEDGED; APX RESTRICTED...
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing - APX TO PETITION
On Behalf Of Amit K. Gupta
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to transfer sealed documents
On Behalf Of Amit K. Gupta
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-04
Type Petition
Subtype Petition Filed
Description Petition Filed- Filed Here 10/04/2024
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response; PT W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response- AMENDED
On Behalf Of Amit K. Gupta
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Amit K. Gupta
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-11-25
Type Response
Subtype Response
Description RESPONSE TO PETITION - CORRECTED
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-12-23
Type Response
Subtype Response
Description Response in Opposition to M/Atty Fees
On Behalf Of Amit K. Gupta
Docket Date 2024-12-10
Type Response
Subtype Reply
Description Reply to Response
On Behalf Of Amit K. Gupta
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Memorial Healthcare Group, Inc.
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response; REPLY BY 12/10
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
Merger 2015-07-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State