Search icon

OSLER MEDICAL, INC.

Company Details

Entity Name: OSLER MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000001843
FEI/EIN Number 59-3297304
Address: C/O Jim Hopwood Trustee, 5001 West Lemon St, Suite C, Tampa, FL 33609
Mail Address: PO Box 22172, Tampa, FL 33630-5011
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356650790 2010-10-04 2010-10-04 930 S HARBOR CITY BLVD, MELBOURNE, FL, 329011963, US 2129 W NEW HAVEN AVE, WEST MELBOURNE, FL, 329043875, US

Contacts

Phone +1 321-725-5050
Fax 3217259100

Authorized person

Name LAURIE D BRITT
Role CREDENTIALING COORDINATOR
Phone 3217255050

Taxonomy

Taxonomy Code 207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary Yes

Agent

Name Role Address
Hopwood, James, Trustee Agent C/O Promise Healthcare Attn J Hopwood, 999 Yamato Rd, Boca Raton, FL 33431

Trusttee Court Appointed

Name Role Address
Hopwood, James A Trusttee Court Appointed C/O Promise Healthcare, 999 Yamato Rd Ste 300 Boca Raton, FL 33431

Accountant

Name Role Address
Michael, Doland Accountant 5001 West Lemon St, Tampa, FL 33609

Appointed by the Trustee

Name Role Address
Michael, Doland Appointed by the Trustee 5001 West Lemon St, Tampa, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900213 CRANE CREEK MEDICAL CENTER EXPIRED 2009-04-02 2014-12-31 No data 930 SOUTH HARBOR CITY BLVD, ATTN: LAURIE BRITT, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 C/O Jim Hopwood Trustee, 5001 West Lemon St, Suite C, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2016-08-16 C/O Jim Hopwood Trustee, 5001 West Lemon St, Suite C, Tampa, FL 33609 No data
REINSTATEMENT 2016-08-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 C/O Promise Healthcare Attn J Hopwood, 999 Yamato Rd, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2016-08-16 Hopwood, James, Trustee No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
MERGER 2000-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000033857
AMENDED AND RESTATEDARTICLES 1995-03-30 No data No data

Court Cases

Title Case Number Docket Date Status
RALPH C. WEBER, JR. AND MARY FRANCES WEBER VS ALBERT ESMAILZADEH, M.D., OSLER HMA MEDICAL GROUP, LLC F/K/A OSLER MEDICAL, INC., AND BREVARD ORTHOPAEDIC, SPINE & PAIN CLINIC, INC. D/B/A THE B.A.C.K. CENTER 5D2019-2671 2019-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-038946-X

Parties

Name Ralph C. Weber, Jr.
Role Appellant
Status Active
Representations Ralph L. Gonzalez
Name Mary Frances Weber
Role Appellant
Status Active
Name Brevard Orthopaedic, Spine and Pain Clinic, Inc.
Role Appellee
Status Active
Name The B.A.C.K. Center
Role Appellee
Status Active
Name OSLER HMA MEDICAL GROUP, LLC
Role Appellee
Status Active
Name OSLER MEDICAL, INC.
Role Appellee
Status Active
Name Albert Esmailzadeh, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Allan P. Whitehead, Kevin T. O'Hara
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Albert Esmailzadeh, M.D.
Docket Date 2020-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2020-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2020-10-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO SUPP ROA, ETC.
On Behalf Of Albert Esmailzadeh, M.D.
Docket Date 2020-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND FILE ADDITIONAL ARGUMENT
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 9/8 ORDER
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-09-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 9/8 ORDER
On Behalf Of Albert Esmailzadeh, M.D.
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-09-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/1
Docket Date 2020-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Albert Esmailzadeh, M.D.
Docket Date 2020-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Albert Esmailzadeh, M.D.
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/17
On Behalf Of Albert Esmailzadeh, M.D.
Docket Date 2020-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/17
Docket Date 2020-02-05
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 Ralph C. Weber, Jr.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/6
Docket Date 2020-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER AND REQUEST FOR EOT
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2020-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED 1/9
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/6
Docket Date 2019-12-05
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 Ralph C. Weber, Jr.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-12-04
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 Ralph C. Weber, Jr.
Docket Date 2019-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3598 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-09-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-09-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DINAH S. STEIN 098272
On Behalf Of Albert Esmailzadeh, M.D.
Docket Date 2019-09-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RALPH L. GONZALEZ 564140
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2019-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ralph C. Weber, Jr.
Docket Date 2019-09-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Albert Esmailzadeh, M.D.
Docket Date 2019-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-08-16
ANNUAL REPORT 2011-07-29
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State