Search icon

TENET HEALTHCARE-FLORIDA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Mack, Kristina A Secretary 1445 Ross Ave, Suite 1400 Dallas, TX 75202

Treasurer

Name Role Address
Snyder, James E, III Treasurer 1445 Ross Ave, Suite 1400 Dallas, TX 75202

Director

Name Role Address
Snyder, James E, III Director 1445 Ross Ave, Suite 1400 Dallas, TX 75202

President

Name Role Address
Powers, Marsha D President 1445 Ross Ave, Suite 1400 Dallas, TX 75202

Events

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

Court Cases

Title Case Number Docket Date Status
TENET ST. MARY'S, INC., etc. VS RAMONA STACHAN, et al. 4D2015-2738 2015-07-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000235XXXXMB

Parties

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

Documents

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