Search icon

M. REZA SAMIIAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: M. REZA SAMIIAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. REZA SAMIIAN, 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: 23 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000005814
FEI/EIN Number 593293081

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

Address: 4221 SOUTPOINT PARKWAY, JACKSONVILLE, FL, 32216
Mail Address: M REZA SAMIIAN MD, P.O.BOX 3592, PONTE VEDRA BEACH, FL, 32004
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMIIAN M. REZA Director 4221 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216
SAMIIAN M REZA Director P O BOX 3592, PONTE VEDRA BEACH, FL, 32004
TROMBERG FRED Agent 4925 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-24 4221 SOUTPOINT PARKWAY, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 4925 BEACH BLVD, JACKSONVILLE, FL 32207 -

Court Cases

Title Case Number Docket Date Status
FIRST PROFESSIONALS INSURANCE COMPANY, INC. VS MOHAMAD R. SAMIIAN, M.D., ETC., ET AL. SC2016-0232 2016-02-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D14-3656

Circuit Court for the Fourth Judicial Circuit, Duval County
162010CA010138XXXXMA

Parties

Name FIRST PROFESSIONALS INSURANCE COMPANY, INC.
Role Petitioner
Status Active
Representations DANIEL RICHARD DUELLO, Raoul G. Cantero, Ryan A. Ulloa, David P. Draigh, JOSEPH T. KISSANE
Name MOHAMAD R. SAMIIAN, M.D.
Role Respondent
Status Active
Representations MICHAEL S. RYWANT, Louis K. Rosenbloum, ROBERT J. MAYES, JONATHAN R. MAYES
Name M. REZA SAMIIAN, M.D., P.A.
Role Respondent
Status Active
Name HON. WILLIAM GREGG MCCAULIE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND PARTY PREVAIL) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.
Docket Date 2016-03-24
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENT'S MOTION FOR APROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2016-03-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
Docket Date 2016-03-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
View View File
Docket Date 2016-02-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2016-02-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-02-09
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 02/09/2016.Filing Fee - Check No. 670 ($300.00)The above referenced filing fee was inadvertently returned by mail to petitioner on February 9, 2016. The filing fee is due and petitioner is directed to immediately resubmit the filing fee to this Court.***AMENDED 02/09/2016***
Docket Date 2016-02-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Unopposed Motion for Extension of Time to File Brief on Jurisdiction is granted, and petitioner is allowed to and including February 25, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-02-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ LOUIS K. ROSENBLOUM'S NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENT AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
View View File
Docket Date 2016-02-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2016-02-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S REQUEST TO TOLL TIME
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2016-02-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State