Search icon

THE ORTHOPAEDIC INSTITUTE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ORTHOPAEDIC INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORTHOPAEDIC INSTITUTE, 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: 29 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2003 (22 years ago)
Document Number: P96000045554
FEI/EIN Number 59-3379430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4500 W. Newberry Road, Gainesville, FL, 32607, US
Mail Address: 4500 W. Newberry Road, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Needham Jim Chief Executive Officer 4500 W. Newberry Road, Gainesville, FL, 32607
Needham Jim Secretary 4500 W. Newberry Road, Gainesville, FL, 32607
Jaffe Ed. M.D. President 4500 W. Newberry Road, Gainesville, FL, 32607
Jaffe Ed. Director 4500 W. Newberry Road, Gainesville, FL, 32607
McFadden Jim MD Director 4500 W. Newberry Road, Gainesville, FL, 32607
Mahmood Zakariah M.D. Director 4500 W. Newberry Road, Gainesville, FL, 32607

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LXD8WJ1VW5B5
CAGE Code:
9VLF0
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2024-04-03

National Provider Identifier

NPI Number:
1003201906

Authorized Person:

Name:
MICHAEL ANTHONY ANDERSON
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
2086S0105X - Surgery of the Hand (Surgery) Physician
Is Primary:
Yes

Contacts:

Fax:
3523320799

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017365 ORTHOPAEDICS OF BREVARD ACTIVE 2024-01-31 2029-12-31 - 4500 W. NEWBERRY ROAD, GAINESVILLE, FL, 32607
G23000100846 ORTHOPEDIC SPECIALTY INSTITUTE ACTIVE 2023-08-29 2028-12-31 - 5400 N FEDERAL HWY, STE 102, FORT LAUDERDALE, FL, 33308
G23000060600 ADVANCED PAIN MEDICAL CENTER ACTIVE 2023-05-23 2028-12-31 - 194 NW 137TH DR, NEWBERRY, FL, 32669
G23000060599 AMERICAN SPINE & ORTHOPAEDIC INSTITUTE ACTIVE 2023-05-15 2028-12-31 - 7824 LAKE UNDERHILL ROAD, SUITE H, ORLANDO, FL, 32822
G19000049564 CITRUS ORTHOPAEDIC & JOINT INSTITUTE EXPIRED 2019-04-22 2024-12-31 - 4500 W NEWBERRY RD, GAINESVILLE, FL, 32607
G17000079863 THE ORTHOPAEDIC CENTER EXPIRED 2017-07-26 2022-12-31 - 4500 NEWBERRY ROAD, GAINESVILLE, FL, 32607
G17000045150 THE PHYSICAL THERAPY CENTER EXPIRED 2017-04-25 2022-12-31 - 4500 NEWBERRY ROAD, GAINESVILLE, FL, 32607
G17000045147 THE HAND THERAPY CENTER EXPIRED 2017-04-25 2022-12-31 - 4500 NEWBERRY ROAD, GAINESVILLE, FL, 32607
G17000045144 THE ORTHOPAEDIC INSTITUTE EXPIRED 2017-04-25 2022-12-31 - 4500 NEWBERRY ROAD, GAINESVILLE, FL, 32607
G12000039097 TOI DOCUMENT SERVICES EXPIRED 2012-04-25 2017-12-31 - 4500 NEWBERRY ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 4500 W. Newberry Road, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-02-29 4500 W. Newberry Road, Gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-05-22 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2003-10-07 THE ORTHOPAEDIC INSTITUTE, P.A. -
AMENDMENT 1999-12-01 - -
AMENDMENT 1998-12-11 - -
CORPORATE MERGER 1997-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 9. CORPORATE MERGER NUMBER 700000013187

Court Cases

Title Case Number Docket Date Status
James Harrell Whitener, Appellant(s) v. Donald T. Trimble, D.O. and The Orthopaedic Institute, P.A., Appellee(s). 1D2022-2725 2022-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020 CA 001355

Parties

Name James Harrell Whitener
Role Appellant
Status Active
Representations Christina H Martinez, Pablo Rojas, Kristina M. Infante, Steven Craig Marks
Name THE ORTHOPAEDIC INSTITUTE, P.A.
Role Appellee
Status Active
Name Donald T. Trimble
Role Appellee
Status Active
Representations Dinah S. Stein, Eric P. Gibbs, Julie Hoover Brodis
Name Hon. Monica J. Brasington
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Harrell Whitener
View View File
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Donald T. Trimble
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days/RB 15 days 7/31/23
On Behalf Of James Harrell Whitener
Docket Date 2023-06-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Donald T. Trimble
View View File
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Donald T. Trimble
Docket Date 2023-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Donald T. Trimble
Docket Date 2023-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of James Harrell Whitener
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 599
View View File
Docket Date 2023-10-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2023-10-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Donald T. Trimble
Docket Date 2023-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-15
Type Response
Subtype Response
Description Response to motion for attorney fees
On Behalf Of James Harrell Whitener
Docket Date 2023-06-08
Type Notice
Subtype Designation of E-Mail Addresses
Description Notice of Designation of E-Mail Addresses
On Behalf Of Donald T. Trimble
View View File
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Donald T. Trimble
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 60 days - 6/5/23
On Behalf Of Donald T. Trimble
Docket Date 2023-03-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Donald T. Trimble
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days 4/5/23
On Behalf Of Donald T. Trimble
Docket Date 2023-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Harrell Whitener
View View File
Docket Date 2022-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 2/3/23
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of James Harrell Whitener
Docket Date 2022-10-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 USB drive)
Docket Date 2022-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 12/5/22
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of James Harrell Whitener
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 2445 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Harrell Whitener
Docket Date 2022-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James Harrell Whitener
Docket Date 2022-09-07
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 31, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Donald T. Trimble
Docket Date 2022-08-31
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 26, 2022.
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of James Harrell Whitener

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-02-29
Reg. Agent Change 2023-05-22
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State