Search icon

INPHYNET CONTRACTING SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Central Index Key

CIK number Mailing Address Business Address Phone
1086824 1900 WINSTON RD, KNOXVILLE, TN, 37919 1900 WINSTON RD, KNOXVILLE, TN, 37919 8003422898

Filings since 2006-05-15

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
16-180 CA

Parties

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
INPHYNET CONTRACTING SERVICES, INC. VS RV MATTHEWS, III, ET AL. SC2016-1769 2016-09-28 Closed
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

Documents

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