Search icon

BASSETTI & ASSOCIATES M.D.,P.A.

Company Details

Entity Name: BASSETTI & ASSOCIATES M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 1995 (30 years ago)
Document Number: P95000014699
FEI/EIN Number 593297622
Mail Address: 3602 N MERIDIAN RD, TALLAHASSEE, FL, 32312, US
Address: 6801 US 27 N, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740575836 2011-06-16 2018-04-13 5825 US HIGHWAY 27 N, SEBRING, FL, 338701216, US 5825 US HIGHWAY 27 N, SEBRING, FL, 338701216, US

Contacts

Phone +1 863-314-0001
Fax 8669415686
Fax 8636586855

Authorized person

Name DR. DENNIS BASSETTI
Role MGR
Phone 8633812389

Taxonomy

Taxonomy Code 207RP1001X - Pulmonary Disease Physician
License Number ME45746
State FL
Is Primary Yes

Agent

Name Role Address
BASSETTI DENNIS M.D. Agent 3602 N MERIDIAN RD, TALLAHASSEE, FL, 32312

President

Name Role Address
Bassetti Dennis RM.D. President 3602 N MERIDIAN RD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 6801 US 27 N, Suite B1, SEBRING, FL 33870 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 3602 N MERIDIAN RD, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2022-10-05 6801 US 27 N, Suite B1, SEBRING, FL 33870 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 BASSETTI, DENNIS, M.D. No data

Court Cases

Title Case Number Docket Date Status
BASSETTI & ASSOCIATES, M.D., P.A., ADVENTIST HEALTH SYSTEM/SUNBELT, INC., D/B/A FLORIDA HOSPITAL HEARTLAND MEDICAL CENTER, DENNIS BASSETTI, M.D., Appellant(s) v. JAMES TERRY, Appellee(s). 6D2023-3617 2023-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2017CA000385GCA

Parties

Name BASSETTI & ASSOCIATES M.D.,P.A.
Role Appellant
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellant
Status Active
Representations DINAH S. STEIN, ESQ.
Name D/B/A FLORIDA HOSPITAL HEARTLAND MEDICAL CENTER
Role Appellant
Status Active
Name DENNIS BASSETTI, M.D.
Role Appellant
Status Active
Name JAMES TERRY
Role Appellee
Status Active
Representations GUY RUBIN, ESQ., J. CHARLES INGRAM, ESQ., ROBERT D. HENRY, ESQ.
Name HON. DAVID WARD
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed November 13, 2023,this appeal is dismissed.
Docket Date 2023-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Docket Date 2023-10-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Docket Date 2023-10-24
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Docket Date 2023-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES TERRY VS ADVENTIST HEALTH SYSTEM SUNBELT, INC., D/B/A FLORIDA HOSPITAL HEARTLAND MEDICAL CENTER, DENNIS BASSETTI, M.D., BASSETTI & ASSOCIATES, M.D., P.A., ET AL 6D2023-3069 2023-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC17-385

Parties

Name DENNIS BASSETTI, M.D.
Role Appellee
Status Active
Name BASSETTI & ASSOCIATES M.D.,P.A.
Role Appellee
Status Active
Name D/B/A FLORIDA HOSPITAL HEARTLAND MEDICAL CENTER
Role Appellee
Status Active
Name LUIS DUHARTE, M.D.
Role Appellee
Status Active
Name HON. DAVID WARD
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active
Name JAMES TERRY
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ., GUY RUBIN, ESQ.
Name ADVENTIST HEALTH SYSTEM SUNBELT, INC.
Role Appellee
Status Active
Representations ROBERT D. HENRY, ESQ., J. CHARLES INGRAM, ESQ., CHRISTIAN P. TROWBRIDGE, ESQ., ALAN P. MIRELMAN, ESQ.

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES TERRY
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of JAMES TERRY
Docket Date 2023-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 8,526 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES TERRY
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVENTIST HEALTH SYSTEM SUNBELT, INC.
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVENTIST HEALTH SYSTEM SUNBELT, INC.
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER **CONFIDENTIAL**
On Behalf Of JAMES TERRY
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed November 9, 2023,this appeal is dismissed
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's motion for extension of time is denied without prejudice to refile the motion once he responds to this court's July 20, 2023, fee order. The appellant shall respond to that order within 10 days of the date of the present order, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2023-07-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The court will keep the notice of appeal in this case confidential. See Fla.R. Gen. Prac. & Jud. Admin. 2.420(d)(1). However, as this is a civil case, it is the responsibility of the parties to notify this court by appropriate notice or motion when a filing to be docketed in this court includes confidential information. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(1)(C); In re Amendments to Florida Rule of Judicial Admin. 2.420, 320 So. 3d 626 (Fla.2021).

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State