Search icon

MARK DAVIS, M.D., P.A.

Company Details

Entity Name: MARK DAVIS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1996 (29 years ago)
Date of dissolution: 18 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2023 (a year ago)
Document Number: P96000002971
FEI/EIN Number 59-3354317
Address: 2222 BRANCH HILL ST, TAMPA, FL 33612
Mail Address: 2222 BRANCH HILL ST, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NEIL, SCHECHT Agent 3630 W Kennedy Blvd, TAMPA, FL 33609

PRESIDENT

Name Role Address
DAVIS, MARK R., MD PRESIDENT 2222 BRANCH HILL ST, TAMPA, FL 33612

Secretary

Name Role Address
DAVIS, KRISTI Secretary 2222 BRANCH HILL ST, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 3630 W Kennedy Blvd, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 NEIL, SCHECHT No data
REINSTATEMENT 2021-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 2222 BRANCH HILL ST, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2019-02-18 2222 BRANCH HILL ST, TAMPA, FL 33612 No data

Court Cases

Title Case Number Docket Date Status
MARK DAVIS, M. D. AND MARK DAVIS, M. D., P. A. VS FLORIDA BIRTH RELATED N I C A, et al., 2D2011-2161 2011-04-27 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-005432N

Parties

Name MARK DAVIS, M. D.
Role Appellant
Status Active
Representations STEVEN L. LUBELL, ESQ., ISABEL D. CASTILLO, ESQ.
Name MARK DAVIS, M.D., P.A.
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Name UNIVERSITY OF SOUTH FLORIDA, (DNU)
Role Appellant
Status Active
Name JULIE M. GODDARD
Role Appellee
Status Active
Name Dept. of Management Services
Role Appellee
Status Withdrawn
Representations KENNEY SHIPLEY, DANELL G. DEBERG, ESQ., COURTNEY L. RICE, ESQ., Samuel S. Mehring, Jr., Esq., TANA D. STOREY, ESQ., PAULA ROUSSELLE, ESQ., LOUIS J. LA CAVA, ESQ., WILBUR E. BREWTON, ESQ., RODNEY W. MORGAN, ESQ., Robert J. Grace, Jr., Esq., LOUIS K. ROSENBLOUM, ESQ., H. HAMILTON RICE, I I I, ESQ.
Name JAEL M. SUTTON
Role Appellee
Status Active
Name SENBOYA SUTTON
Role Appellee
Status Active
Name FL. BIRTH RELATED NEUROLOGICAL
Role Appellee
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-19
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2011-12-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in reply brief of aa
Docket Date 2011-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 12/9/11
Docket Date 2011-11-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S MOTION FOR EOT
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE STYLE OF CASE
Docket Date 2011-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF SENBOYA SUTTON AND JULIE GODDARD EMAILED 10/24/11
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/24/11
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA" AE Wilbur E. Brewton, Esq. 0110408
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-08-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INTIAL BRIEF
Docket Date 2011-08-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INITIAL BRIEF OF AA
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES
Docket Date 2011-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/8/11
Docket Date 2011-08-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S SECOND MOTION FOR EOT
Docket Date 2011-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-07-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EOT AND NOTICE OF INTENTION TO COMPLY W/ ORDER 06/23/11
Docket Date 2011-06-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EXTENSION OF TIME
Docket Date 2011-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-06-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
Docket Date 2011-06-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ W/$295 FILING FEE
On Behalf Of Dept. of Management Services
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Management Services
Docket Date 2011-05-27
Type Notice
Subtype Notice
Description Notice ~ OF AGREEMENT WITH AA'S MOTION TO CONSOLIDATE
On Behalf Of Dept. of Management Services
Docket Date 2011-05-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARK DAVIS, M. D.
Docket Date 2011-05-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/11-2016, 11-2018, 11-2160 & 11-2158
On Behalf Of MARK DAVIS, M. D.
Docket Date 2011-05-10
Type Order
Subtype Order to Travel Together
Description travel together ~ and cons. for record 11-2016, 11-2018, 11-2158, 11-2160
Docket Date 2011-05-04
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK DAVIS, M. D.
Docket Date 2011-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ST. JOSEPH'S HOSPITAL, INC. VS FLORIDA BIRTH RELATED, N I C A, et al., 2D2011-2018 2011-04-25 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-005432 N

Parties

Name UNIVERSITY OF SOUTH FLORIDA, (DNU)
Role Appellant
Status Active
Name ST. JOSEPH ' S HOSPITAL
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Representations H. HAMILTON RICE, I I I, ESQ., COURTNEY L. RICE, ESQ.
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name KENNETH J. SOLOMON, M. D.
Role Appellee
Status Active
Name Dept. of Management Services
Role Appellee
Status Withdrawn
Name BOARD OF TRUSTEES University of South Florida,
Role Appellee
Status Active
Name MARK DAVIS, M.D., P.A.
Role Appellee
Status Active
Name SENBOYA SUTTON
Role Appellee
Status Active
Representations LOUIS K. ROSENBLOUM, ESQ., Robert J. Grace, Jr., Esq., PAULA ROUSSELLE, ESQ., LOUIS J. LA CAVA, ESQ., ISABEL DEL CID, ESQ., Samuel S. Mehring, Jr., Esq., RODNEY W. MORGAN, ESQ., WILBUR E. BREWTON, ESQ., DANELL G. DEBERG, ESQ., TANA D. STOREY, ESQ.
Name JULIE M. GODDARD
Role Appellee
Status Active
Name FLORIDA BIRTH - RELATED NEUROL
Role Appellee
Status Active
Name NEEKA AMAIZU, M. D.
Role Appellee
Status Active
Name MARK DAVIS, M. D.
Role Appellee
Status Active
Name JAEL M. SUTTON
Role Appellee
Status Active

Docket Entries

Docket Date 2011-05-04
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2011-12-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in reply brief of aa
Docket Date 2011-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 12/9/11
Docket Date 2011-11-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S MOTION FOR EOT
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE STYLE OF CASE
Docket Date 2011-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF SENBOYA SUTTON AND JULIE GODDARD EMAILED 10/24/11
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/24/11
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA" AE Wilbur E. Brewton, Esq. 0110408
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-08-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INTIAL BRIEF
Docket Date 2011-08-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INITIAL BRIEF OF AA
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES
Docket Date 2011-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/8/11
Docket Date 2011-08-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S SECOND MOTION FOR EOT
Docket Date 2011-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-07-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EOT AND NOTICE OF INTENTION TO COMPLY W/ ORDER 06/23/11
Docket Date 2011-06-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EXTENSION OF TIME
Docket Date 2011-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-06-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
Docket Date 2011-06-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ W/$295 FILING FEE
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENBOYA SUTTON
Docket Date 2011-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENBOYA SUTTON
Docket Date 2011-05-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-2161, 11-2016, 11-2160, 11-2158
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-10
Type Order
Subtype Order to Travel Together
Description travel together ~ and cons. for record with 2D11-2016, 11-2158, 11-2160, 2161
Docket Date 2011-04-26
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2011-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State