Entity Name: | INSTITUTE OF HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTITUTE OF HEALTH, 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: |
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: | 28 Dec 1994 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P94000093625 |
FEI/EIN Number |
650543522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6445 S W 8 ST., MIAMI, FL, 33144 |
Mail Address: | P.O. BOX 511157, PUNTA GORDA, FL, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLADARES JEANNETTE | DPA | 6445 SW 8 STREET, MIAMI, FL, 33144 |
HELLMAN MAYNARD J | Agent | 1100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2003-08-25 | 6445 S W 8 ST., MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-15 | 6445 S W 8 ST., MIAMI, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000547161 | ACTIVE | 1000000230259 | DADE | 2011-08-19 | 2031-08-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000553788 | ACTIVE | 1000000230257 | DADE | 2011-08-19 | 2036-09-09 | $ 217.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J06900009895 | LAPSED | 06-01110 CC 05 (01) | MIAMI-DADE COUNTY COUNTY COURT | 2006-06-14 | 2011-07-03 | $6217.62 | FLORIDA FAMILY LABORATORY, INC., 5200 SOUTHWEST 8TH STREET, SUITE F, CORAL GABLES, FL 33134 |
J06000059951 | LAPSED | 02-27896 CA 25 | DADE COUNTY, FLORIDA | 2006-03-16 | 2011-03-23 | $178,450.04 | TOTAL HEALTH CHOICE, INC., 8701 SW 137TH AVENUE, SUITE 200, MIAMI, FLORIDA 33183 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN LEE VS STATE OF FLORIDA | 4D2020-0902 | 2020-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Steven Lee |
Role | Appellant |
Status | Active |
Representations | Karen E. Ehrlich, Public Defender-P.B., Narine N. Austin |
Name | ST. MARY'S HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Robert Gregg, Attorney General-W.P.B. |
Name | INSTITUTE OF HEALTH, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Scott Suskauer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-07-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-06-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Steven Lee |
Docket Date | 2020-06-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | Steven Lee |
Docket Date | 2020-05-12 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 51 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-04-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Steven Lee |
Docket Date | 2020-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2020-04-14 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2020-04-07 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Steven Lee |
Docket Date | 2020-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2020-04-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Steven Lee |
Docket Date | 2020-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not page numbered in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2020-04-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Name | Date |
---|---|
ANNUAL REPORT | 2004-08-09 |
ANNUAL REPORT | 2003-08-25 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-09-22 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State