NORTH FLORIDA SURGEONS, P.A. - Florida Company Profile

Entity Name: | NORTH FLORIDA SURGEONS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH FLORIDA SURGEONS, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Feb 2022 (3 years ago) |
Document Number: | P96000005967 |
FEI/EIN Number |
593366100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL, 32223, US |
Mail Address: | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPPANO PAUL M | Director | 2 SHIRCLIFF WAY, SUITE 900, JACKSONVILLE, FL, 32204 |
Berlin John | Agent | 11945 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
LANDRY DALE M | Secretary | 5300 South Ferdon Boulevard, CRESTVIEW, FL, 32536 |
BERLIN JOHN | Director | 11945 San Jose Blvd, Suite 300, Jacksonville, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000036733 | NORTHWEST FLORIDA ENT | ACTIVE | 2023-03-21 | 2028-12-31 | - | 11945 SAN JOSE BLVD SUITE 300, JACKSONVILLE, FL, 32223 |
G23000034356 | NORTH FLORIDA BONE AND JOINT | ACTIVE | 2023-03-15 | 2028-12-31 | - | 11945 SAN JOSE BLVD, SUITE 300, JACKSONVILLE, FL, 32223 |
G96183900016 | NORTH FLORIDA SURGEONS | ACTIVE | 1996-07-01 | 2026-12-31 | - | 11945 SAN JOSE BLVD, STE 300, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Berlin, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL 32223 | - |
AMENDMENT | 2022-02-21 | - | - |
AMENDMENT | 2021-09-09 | - | - |
AMENDMENT | 2012-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL 32223 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orthopaedic Associates, P.A., and North Florida Surgeons, P.A., Appellant(s) v. PT Solutions Holdings, LLC, a Florida Foreign Limited Liability Company, and Premier Rehab Management, LLC, a Florida Limited Liability Company, Appellee(s). | 1D2024-3107 | 2024-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORTHOPAEDIC ASSOCIATES, P.A. |
Role | Appellant |
Status | Active |
Representations | Geddes Dowling Anderson, Jr., Gerald Anthony Giurato |
Name | NORTH FLORIDA SURGEONS, P.A. |
Role | Appellant |
Status | Active |
Representations | Geddes Dowling Anderson, Jr., Gerald Anthony Giurato |
Name | PT SOLUTIONS HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III |
Name | Premier Rehab Management, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2025-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2025-01-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Orthopaedic Associates, P.A. |
Docket Date | 2024-12-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Orthopaedic Associates, P.A. |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing/order appealed |
On Behalf Of | Orthopaedic Associates, P.A. |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PT Solutions Holdings, LLC |
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PT Solutions Holdings, LLC |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Orthopaedic Associates, P.A. |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | file copy of order appealed |
View | View File |
Docket Date | 2024-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed not attached |
On Behalf Of | Orthopaedic Associates, P.A. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 1D12-3383 Circuit Court for the Fourth Judicial Circuit, Duval County 16-2010-CA-001445 |
Parties
Name | AARON FRANKLIN BROWN |
Role | Petitioner |
Status | Active |
Representations | ROBERT F JORDAN |
Name | G. STEVEN WEBB |
Role | Respondent |
Status | Active |
Representations | JAMES TIMOTHY MURPHY |
Name | NORTH FLORIDA SURGEONS, P.A. |
Role | Respondent |
Status | Active |
Representations | JAMES TIMOTHY MURPHY |
Name | HON. JEAN LONG JOHNSON, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-09 |
Type | Order |
Subtype | Jurisdiction Accepted |
Description | JURISDICTION ACCEPTED |
Docket Date | 2014-06-09 |
Type | Disposition |
Subtype | Rev Gr Merits (Quash & Remand) (Tag) |
Description | DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated August 9, 2013, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded for reconsideration upon application of our decision in Franks v. Bowers, 116 So. 3d 1240 (Fla. 2013). No Motion for Rehearing will be entertained by the Court. |
Docket Date | 2013-09-19 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's motion for extension of time is granted and respondent's response to order to show cause was filed with this Court on September 12, 2013. |
Docket Date | 2013-09-17 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE |
On Behalf Of | AARON FRANKLIN BROWN |
Docket Date | 2013-09-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO OTSC DATED 08/09/2013 |
On Behalf Of | G. STEVEN WEBB |
Docket Date | 2013-08-29 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | MOTION-EXT OF TIME (RESPONSE) |
On Behalf Of | G. STEVEN WEBB |
Docket Date | 2013-08-26 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ RS North Florida Surgeons, P.A. BY: RS James Timothy Murphy 145599 (ORDER DATED 08/09/2013) NOT DELIVERABLE AS ADDRESSED UNABLE TO FORWARD (PLACED W/FILE) |
Docket Date | 2013-08-09 |
Type | Order |
Subtype | Show Cause (Tag-Reverse/Quash) |
Description | ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before August 26, 2013, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed and remand for reconsideration in light of our decision in Franks v. Bowers, 38 Fla. L. Weekly Supp. 416 (Fla. June 20, 2013). Petitioner may file a reply on or before September 6, 2013. |
Docket Date | 2013-07-17 |
Type | Notice |
Subtype | Notice |
Description | NOTICE-ADDRESS CHANGE ~ FILED AS "NOTICE OF CHANGE OF ADDRESS, NAME OF LAW FIRM AND AMENDED DESIGNATION OF ELECTRONIC MAIL ADDRESSES" |
On Behalf Of | G. STEVEN WEBB |
Docket Date | 2013-07-09 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent's jurisdictional answer brief was filed with this Court on June 12, 2013. |
Docket Date | 2013-07-08 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY ~ AMENDED |
On Behalf Of | AARON FRANKLIN BROWN |
Docket Date | 2013-07-01 |
Type | Order |
Subtype | Supplemental Authority Stricken |
Description | ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it does not contain a copy of the cited authority. |
Docket Date | 2013-06-27 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY ~ AUTHORITY NOT FILED |
On Behalf Of | AARON FRANKLIN BROWN |
Docket Date | 2013-06-12 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | G. STEVEN WEBB |
Docket Date | 2013-06-07 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2013-06-05 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 5, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2013-06-05 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-06-03 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | AARON FRANKLIN BROWN |
Docket Date | 2013-05-16 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | AARON FRANKLIN BROWN |
Docket Date | 2013-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-05-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | AARON FRANKLIN BROWN |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2010-CA-00134 Circuit Court for the Fourth Judicial Circuit, Duval County 1D12-1330 |
Parties
Name | MARTHA GARDNER |
Role | Petitioner |
Status | Active |
Representations | WILLIAM A. BALD, RODNEY S. MARGOL |
Name | NORTH FLORIDA SURGEONS, P.A. |
Role | Respondent |
Status | Active |
Name | GORDON POLLEY |
Role | Respondent |
Status | Active |
Representations | JAMES TIMOTHY MURPHY |
Name | Hon. JIM FULLER |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-05 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417044 |
Docket Date | 2013-03-21 |
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 | 2012-12-20 |
Type | Order |
Subtype | Appendix Strike Portions (Juris) |
Description | ORDER-APPENDIX STRIKE PORTIONS (JURIS) |
Docket Date | 2012-12-17 |
Type | Brief |
Subtype | Appendix |
Description | APPENDIX ~ TO JURIS ANSWER BRIEF (APPENDIX CONTAINS MORE THAN ALLOWED) |
On Behalf Of | GORDON POLLEY |
Docket Date | 2012-11-30 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-11-30 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2012-11-27 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | MARTHA GARDNER |
Docket Date | 2012-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-11-14 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | MARTHA GARDNER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-15 |
Amendment | 2022-02-21 |
Amendment | 2021-09-09 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-02 |
AMENDED ANNUAL REPORT | 2017-04-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State