Search icon

J. PAONESSA, M.D., P.A.

Company Details

Entity Name: J. PAONESSA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000044895
FEI/EIN Number 593379136
Address: 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 33705
Mail Address: 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760620181 2009-01-22 2009-05-19 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 337051455, US 3200 MEDICAL PARK DRIVE, SUITE 520, TAMPA, FL, 336137112, US

Contacts

Phone +1 727-821-0012
Fax 7275028860
Phone +1 813-977-0347
Fax 8139770429

Authorized person

Name RYAN CIARROCCHI
Role CFO
Phone 7278244601

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 376230100
State FL

Agent

Name Role Address
JONES DAWN E Agent 1201 5TH AVE NORTH, ST PETERSBURG, FL, 33705

Director

Name Role Address
PAONESSA JEFFREY L Director 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 33705

Vice President

Name Role Address
PETERSON J ANDREW Vice President 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 33705
MACE JOSEPH Vice President 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 33705
HANO ANDREW E Vice President 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 33705
DIAZ MICHAEL Vice President 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 33705
BERGIER GREGOIRE L Vice President 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL 33705 No data
CHANGE OF MAILING ADDRESS 2025-05-01 1201 5TH AVE N, SUITE 505, ST PETERSBURG, FL 33705 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-07 JONES, DAWN E No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 1201 5TH AVE NORTH, SUITE 505, ST PETERSBURG, FL 33705 No data

Court Cases

Title Case Number Docket Date Status
JUDITH COX VS MICHAEL DIAZ, M. D., ET AL 2D2012-5333 2012-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-21308-CI

Parties

Name JUDITH COX
Role Appellant
Status Active
Representations JOHN W. WILLIAMS, ESQ., VALERIA HENDRICKS, ESQ., JEDIDIAH VANDER KLOK, ESQ., SUSAN W. FOX, ESQ.
Name ESTATE OF ELMER BAILEY COX
Role Appellant
Status Active
Name GULFCOAST ONCOLOGY ASSOCIATES
Role Appellee
Status Active
Name MICHAEL DIAZ, M. D.
Role Appellee
Status Active
Representations BRENDAN W. ROWE, ESQ., MARK HICKS, ESQ., TYLER E. BATTEESE, ESQ., ERIK P. BARTENHAGEN, ESQ.
Name J. PAONESSA, M.D., P.A.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recall mandate
Docket Date 2014-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2013-11-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing and for this court to issue a written opinion
On Behalf Of MICHAEL DIAZ, M. D.
Docket Date 2013-10-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JUDITH COX
Docket Date 2013-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JUDITH COX
Docket Date 2013-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-07-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUDITH COX
Docket Date 2013-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUDITH COX
Docket Date 2013-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/19/13
On Behalf Of JUDITH COX
Docket Date 2013-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jedidiah V. Klok, Esq. 84766
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-18
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 MICHAEL DIAZ, M. D.
Docket Date 2013-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED
On Behalf Of JUDITH COX
Docket Date 2013-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Susan W. Fox, Esq. 0241547
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUDITH COX
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING
Docket Date 2012-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REINSTATED. & to reinstate appeal & to confirm due date of initial brief in consolidated cases
On Behalf Of JUDITH COX
Docket Date 2012-12-03
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, LaRose, and Morris
Docket Date 2012-11-16
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d
Docket Date 2012-11-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ with 12-3545
Docket Date 2012-11-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-3545
On Behalf Of JUDITH COX
Docket Date 2012-10-24
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2012-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUDITH COX

Documents

Name Date
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-11-03
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State