Search icon

PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.

Company Details

Entity Name: PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000020000
FEI/EIN Number 59-3390527
Address: 7853 Gunn Hwy #399, TAMPA, FL 33626
Mail Address: 7853 Gunn Hwy #399, TAMPA, FL 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
O'ROURKE, JAMES R Agent 7853 Gunn Hwy #399, TAMPA, FL 33626

President

Name Role Address
RUPIN, BANKER President 7853 Gunn Hwy #399, TAMPA, FL 33626

Director

Name Role Address
RUPIN, BANKER Director 7853 Gunn Hwy #399, TAMPA, FL 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33626 No data
REINSTATEMENT 2014-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-01 No data No data
PENDING REINSTATEMENT 2012-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-16 O'ROURKE, JAMES R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000975256 LAPSED 12-CA-016064-H 13TH JUDICIAL CIRCUIT, FL 2015-11-03 2020-11-03 $121,264.37 DAVID JENNIS, ESQUIRE AND JENNIS AND BOWEN, P.L., 400 NORTH ASHLEY DRIVE, SUITE 2540, TAMPA, FL 33602
J17000260408 LAPSED 13 CA 004109 HILLSBOROUGH CO. 2015-04-04 2022-05-11 $27,787.00 HOLLAND & KNIGHT, LLP, 100 NORTH TAMPA STREET, SUITE 4100, TAMPAFLORIDA 33602

Court Cases

Title Case Number Docket Date Status
PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC. VS DAVID JENNIS, ESQ., ET AL 2D2015-5271 2015-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-016064

Parties

Name PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Role Appellant
Status Active
Representations PHILLIPS P. O' SHAUGHNESSY, ESQ.
Name JENNIS & BOWEN, P.L.
Role Appellee
Status Active
Name DAVID JENNIS, ESQ. (DNU)
Role Appellee
Status Active
Representations MICHAEL KRAFT, ESQ., HINDA KLEIN, ESQ., BRIAN LEE ELLISON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellees' motion for appellate attorneys' fees is granted in an amount to be determined by the circuit court. See § 768.79, Fla. Stat. (2014); United Auto. Ins. Co. v. Comprehensive Health Ctr., 173 So. 3d 1061, 1069 (Fla. 2d DCA 2015).
Docket Date 2016-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2016-08-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 08/01/16
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2016-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID JENNIS, ESQ. (DNU)
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2016-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief-28c ~ Grant eot for clerk to prepare record 3/7; eot for IB 3/25/16 - cm
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2015-12-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROFESSIONAL CENTER FOR INTERNAL MEDICINE, INC.
Docket Date 2015-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-08-15
Off/Dir Resignation 2003-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State