Entity Name: | INPHYNET CONTRACTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INPHYNET CONTRACTING SERVICES, INC. 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: | 30 Nov 1995 (29 years ago) |
Date of dissolution: | 23 Dec 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | P95000091233 |
FEI/EIN Number |
650622862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: LEGAL, KNOXVILLE, TN, 37919 |
Address: | 14050 NW 14TH ST, SUITE 190, FORT LAUDERDALE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INPHYNET CONTRACTING SERVICES, INC., MISSISSIPPI | 668083 | MISSISSIPPI |
Headquarter of | INPHYNET CONTRACTING SERVICES, INC., MISSISSIPPI | 940358 | MISSISSIPPI |
Headquarter of | INPHYNET CONTRACTING SERVICES, INC., RHODE ISLAND | 000088588 | RHODE ISLAND |
Headquarter of | INPHYNET CONTRACTING SERVICES, INC., NEW YORK | 2008512 | NEW YORK |
Headquarter of | INPHYNET CONTRACTING SERVICES, INC., KENTUCKY | 0413071 | KENTUCKY |
Headquarter of | INPHYNET CONTRACTING SERVICES, INC., CONNECTICUT | 0532728 | CONNECTICUT |
Headquarter of | INPHYNET CONTRACTING SERVICES, INC., ILLINOIS | CORP_58756733 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1086824 | 1900 WINSTON RD, KNOXVILLE, TN, 37919 | 1900 WINSTON RD, KNOXVILLE, TN, 37919 | 8003422898 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | S-4/A |
File number | 333-132495-35 |
Filing date | 2006-05-15 |
File | View File |
Filings since 2006-05-10
Form type | S-4/A |
File number | 333-132495-35 |
Filing date | 2006-05-10 |
File | View File |
Filings since 2006-03-16
Form type | S-4 |
File number | 333-132495-35 |
Filing date | 2006-03-16 |
File | View File |
Filings since 2004-11-12
Form type | 424B3 |
File number | 333-115824-42 |
Filing date | 2004-11-12 |
File | View File |
Filings since 2004-11-08
Form type | S-4/A |
File number | 333-115824-42 |
Filing date | 2004-11-08 |
File | View File |
Filings since 2004-10-07
Form type | S-4/A |
File number | 333-115824-42 |
Filing date | 2004-10-07 |
File | View File |
Filings since 2004-08-19
Form type | S-4/A |
File number | 333-115824-42 |
Filing date | 2004-08-19 |
File | View File |
Filings since 2004-05-25
Form type | S-4 |
File number | 333-115824-42 |
Filing date | 2004-05-25 |
File | View File |
Filings since 2000-01-21
Form type | 424B3 |
File number | 333-80337-26 |
Filing date | 2000-01-21 |
Filings since 2000-01-05
Form type | S-4/A |
File number | 333-80337-26 |
Filing date | 2000-01-05 |
Filings since 1999-08-24
Form type | S-4/A |
File number | 333-80337-26 |
Filing date | 1999-08-24 |
Filings since 1999-07-26
Form type | S-4/A |
File number | 333-80337-26 |
Filing date | 1999-07-26 |
Filings since 1999-06-09
Form type | S-4 |
File number | 333-80337-26 |
Filing date | 1999-06-09 |
Name | Role | Address |
---|---|---|
SNOW MICHAEL | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
BELMAR CAROLE | Assistant Treasurer | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Rogers Oliver | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
HOLTZCLAW STEPHEN M | President | 14050 NW 14TH STREET, SUITE 190, FT. LAUDERDALE, FL, 33323 |
HOLTZCLAW STEPHEN M | Chief Marketing Officer | 14050 NW 14TH STREET, SUITE 190, FT. LAUDERDALE, FL, 33323 |
JONES DAVID | Vice President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
STAIR JOHN | Assistant Secretary | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000127334 | TEAMHEALTH FLORIDA | EXPIRED | 2011-12-28 | 2016-12-31 | - | 14050 NW 14TH STREET, SUITE 190, FT. LAUDERDALE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-23 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L14000196900. CONVERSION NUMBER 900000147939 |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 14050 NW 14TH ST, SUITE 190, FORT LAUDERDALE, FL 33323 | - |
MERGER | 2004-12-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050657 |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-06 | 14050 NW 14TH ST, SUITE 190, FORT LAUDERDALE, FL 33323 | - |
MERGER | 2002-09-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000042761 |
MERGER | 2002-07-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000041789 |
AMENDMENT | 2001-06-26 | - | - |
AMENDMENT | 1999-03-12 | - | - |
NAME CHANGE AMENDMENT | 1999-03-08 | INPHYNET CONTRACTING SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBANIA J. PUGLISI and KRISTOFFER A. PUGLISI VS MARTIN COUNTY BOARD OF COMMISSIONERS, et al. | 4D2017-3921 | 2017-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KRISTOFFER A. PUGLISI |
Role | Appellant |
Status | Active |
Name | ALBANIA J. PUGLISI |
Role | Appellant |
Status | Active |
Representations | Jeff D. Vastola |
Name | Martin County Board of County Commissioners |
Role | Appellee |
Status | Withdrawn |
Representations | Eugene L. Ciotoli, Andrew A. Rief, Preston J. Fields |
Name | JOSEPH R. CARIELLO, M.D. |
Role | Appellee |
Status | Active |
Name | GAVIN K. WILSON, P.A. |
Role | Appellee |
Status | Active |
Name | MARTIN MEMORIAL MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Name | INPHYNET CONTRACTING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. William L. Roby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' December 14, 2018 motions to remand are stricken as unauthorized, as this case was dismissed by order dated March 21, 2018 and is closed. |
Docket Date | 2018-12-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion To Remand ~ **STRICKEN** |
On Behalf Of | ALBANIA J. PUGLISI |
Docket Date | 2018-03-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 596 PAGES (PAGES 1-575) |
Docket Date | 2018-03-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 13, 2018 notice of voluntary dismissal, this case is dismissed as to appellee, Martin County Board of County Commissioners. |
Docket Date | 2018-03-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AS TO APPELLEE, MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS |
On Behalf Of | ALBANIA J. PUGLISI |
Docket Date | 2018-03-05 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-12-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALBANIA J. PUGLISI |
Docket Date | 2017-12-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D14-3382 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D14-3387 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D14-3392 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D14-3391 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502013CA009428XXXXMB |
Parties
Name | INPHYNET CONTRACTING SERVICES, INC. |
Role | Petitioner |
Status | Active |
Representations | BARBARA VIOTA-SAWISCH, Peter R. Goldman, Beverly A. Pohl |
Name | RV MATTHEWS, III |
Role | Respondent |
Status | Active |
Representations | Seth A. Kolton, William J. Cornwell, BRUCE F. SILVER, David K. Friedman |
Name | SELECT PHYSICAL THERAPY & HEALTHPORT TECHNOLOGIES, LLC |
Role | Respondent |
Status | Active |
Name | RON DEPAOLO |
Role | Respondent |
Status | Active |
Name | LAUREN MCKELVEY |
Role | Respondent |
Status | Active |
Name | PREMIER FAMILY HEALTH, P.A. |
Role | Respondent |
Status | Active |
Representations | Michael Fox Orr, AMANDA EATON FERRELLE |
Name | PATRICIA MAHER |
Role | Respondent |
Status | Active |
Name | WELLINGTON MEDICAL CARE ASSOCIATES, LLC |
Role | Respondent |
Status | Active |
Representations | GEORGE RICHARD BAISE, JR., John G. Crabtree |
Name | Hon. Lucy Chernow Brown |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-15 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ 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). |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Appendix Stricken |
Description | ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed. |
Docket Date | 2016-11-09 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Stricken 11/16/16 |
On Behalf Of | RV MATTHEWS, III |
View | View File |
Docket Date | 2016-10-20 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | INPHYNET CONTRACTING SERVICES, INC. |
View | View File |
Docket Date | 2016-10-06 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-10-05 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 20, 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 | 2016-10-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy*Placed w/ file* |
On Behalf Of | INPHYNET CONTRACTING SERVICES, INC. |
View | View File |
Docket Date | 2016-10-04 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | INPHYNET CONTRACTING SERVICES, INC. |
View | View File |
Docket Date | 2016-09-30 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-28 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | INPHYNET CONTRACTING SERVICES, INC. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-07-21 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-07-15 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State