Entity Name: | TENET HEALTHCARE-FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jul 1995 (30 years ago) |
Date of dissolution: | 27 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jul 2017 (8 years ago) |
Document Number: | P95000058859 |
FEI/EIN Number | 95-4562198 |
Address: | 1445 Ross Ave, Suite 1400, Dallas, TX 75202 |
Mail Address: | 1445 Ross Ave, Suite 1400, Dallas, TX 75202 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Mack, Kristina A | Secretary | 1445 Ross Ave, Suite 1400 Dallas, TX 75202 |
Name | Role | Address |
---|---|---|
Snyder, James E, III | Treasurer | 1445 Ross Ave, Suite 1400 Dallas, TX 75202 |
Name | Role | Address |
---|---|---|
Snyder, James E, III | Director | 1445 Ross Ave, Suite 1400 Dallas, TX 75202 |
Name | Role | Address |
---|---|---|
Powers, Marsha D | President | 1445 Ross Ave, Suite 1400 Dallas, TX 75202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 1445 Ross Ave, Suite 1400, Dallas, TX 75202 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 1445 Ross Ave, Suite 1400, Dallas, TX 75202 | No data |
REINSTATEMENT | 1996-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TENET ST. MARY'S, INC., etc. VS RAMONA STACHAN, et al. | 4D2015-2738 | 2015-07-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ST. MARY'S MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | TENET ST. MARY'S INC. |
Role | Petitioner |
Status | Active |
Representations | Donna Marie Krusbe |
Name | KEYARI SANDERS |
Role | Respondent |
Status | Active |
Name | TENET HEALTHCARE CORP. |
Role | Respondent |
Status | Active |
Name | Michael Black, M.D., MBA |
Role | Respondent |
Status | Active |
Name | TENET HEALTHCARE-FLORIDA, INC. |
Role | Respondent |
Status | Active |
Name | RAMONA STRACHAN |
Role | Respondent |
Status | Active |
Representations | Edward V. Ricci, Donald J. Ward, III, JOSEPH TURANO, CHRISTIAN D. SEARCY, Jonathan Abel, MEGHAN K. ZAVOINA, DARLENE STOSIK, Michael K. Mittelmark |
Name | KERRY SANDERS |
Role | Respondent |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 21, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-07-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TENET ST. MARY'S INC. |
Docket Date | 2015-07-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | TENET ST. MARY'S INC. |
Docket Date | 2015-07-20 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | TENET ST. MARY'S INC. |
Docket Date | 2015-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2015-07-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State