Search icon

INSTITUTE OF HEALTH, INC.

Company Details

Entity Name: INSTITUTE OF HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000093625
FEI/EIN Number 65-0543522
Address: 6445 S W 8 ST., MIAMI, FL 33144
Mail Address: P.O. BOX 511157, PUNTA GORDA, FL
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HELLMAN, MAYNARD J Agent 1100 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

DPA

Name Role Address
VALLADARES, JEANNETTE DPA 6445 SW 8 STREET, MIAMI, FL 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2003-08-25 6445 S W 8 ST., MIAMI, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-15 6445 S W 8 ST., MIAMI, FL 33144 No data

Debts

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

Court Cases

Title Case Number Docket Date Status
STEVEN LEE VS STATE OF FLORIDA 4D2020-0902 2020-04-06 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
502020MH000582

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State