Search icon

PATIENTS FIRST APPLEYARD MEDICAL CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: PATIENTS FIRST APPLEYARD MEDICAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATIENTS FIRST APPLEYARD MEDICAL CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 1996 (29 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P96000067751
FEI/EIN Number 593447648

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

Address: 2675 Paces Ferry Rd, SE, Atlanta, GA, 30339, US
Mail Address: 2675 Paces Ferry Rd, SE, Atlanta, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malik Roe Andrea L Chief Financial Officer 2675 Paces Ferry Road SE, Atlanta, GA, 30339
Miller William CJr. Chief Executive Officer 2675 Paces Ferry Road SE, Atlanta, GA, 30339
Baker Nakenya Sr 2907 Kerry Forest Parkway, TALLAHASSEE, FL, 32309
Malik Roe Andrea L Agent 2907 KERRY FOREST PARKWAY, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2675 Paces Ferry Rd, SE, Suite 200, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2018-02-28 2675 Paces Ferry Rd, SE, Suite 200, Atlanta, GA 30339 -
REGISTERED AGENT NAME CHANGED 2017-03-29 Malik Roe, Andrea L -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 2907 KERRY FOREST PARKWAY, TALLAHASSEE, FL 32309 -

Court Cases

Title Case Number Docket Date Status
Jimmy K. Allen, Petitioner(s) v. Patients First Appleyard Medical Center, P.A., Respondent(s) SC2024-0889 2024-06-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2024-0414;

Parties

Name Jimmy K. Allen
Role Petitioner
Status Active
Name PATIENTS FIRST APPLEYARD MEDICAL CENTER, P.A.
Role Respondent
Status Active
Representations Richard Edward Ramsey, Hayden Gregory Hurlbut, Jessica Lauren Gross, Michael Patrick Spellman
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Status Report
Description Status Report
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-09-12
Type Order
Subtype District Court of Appeal
Description First District Court of Appeal order dated 8/29/2024: The Court denies Appellant's motion for rehearing or reconsideration filed on May 29, 2024, and denies Appellee's motion to dismiss filed on June 17, 2024. This order does not preclude Appellee from filing a timely answer brief. Appellant filed an amended initial brief on May 22, 2024, without an accompanying motion requesting permission of the Court to substitute the amended filing for the previous filing. Within ten days, Appellant shall file a motion to substitute the amended filing. If Appellant fails to timely comply with this order, the Court may strike the amended filing.
View View File
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Status Report
Description Status Report
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Status Report
Description Status Report
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-06-18
Type Notice
Subtype Appearance
Description Notice of Appearance as Counsel for Respondent, Patients First Appleyard Medical Center, P.A.
On Behalf Of Patients First Appleyard Medical Center, P.A.
View View File
Docket Date 2024-06-14
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Reconsideration in the First District Court of Appeal. Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2024-06-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-06-14
Type Event
Subtype Stay Started
Description Pending DCA Reinstatement
Docket Date 2024-06-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal of Nonfinal Order treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-09-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 1st District Court of Appeal on May 15, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Jimmy K. Allen, Appellant(s) v. Patients First Appleyard Medical Center, P.A., Appellee(s). 1D2024-1292 2024-05-20 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-002272

Parties

Name Jimmy K. Allen
Role Appellant
Status Active
Name PATIENTS FIRST APPLEYARD MEDICAL CENTER, P.A.
Role Appellee
Status Active
Representations Richard Edward Ramsey, Hayden Gregory Hurlbut, Michael Patrick Spellman, Jessica Lauren Gross
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jimmy K. Allen
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-10-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Patients First Appleyard Medical Center, P.A.
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Patients First Appleyard Medical Center, P.A.
View View File
Docket Date 2024-09-05
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 2024-09-03
Type Response
Subtype Response
Description Response to amended motion for extension of time
On Behalf Of Jimmy K. Allen
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
On Behalf Of Patients First Appleyard Medical Center, P.A.
Docket Date 2024-08-28
Type Response
Subtype Response
Description Response to motion for extension of time
On Behalf Of Jimmy K. Allen
Docket Date 2024-08-26
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 Patients First Appleyard Medical Center, P.A.
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-330 page
On Behalf Of Leon Clerk
Docket Date 2024-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jimmy K. Allen
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patients First Appleyard Medical Center, P.A.
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jimmy K. Allen
Docket Date 2025-01-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Patients First Appleyard Medical Center, P.A.
View View File
Jimmy Allen, Appellant(s) v. Patients First Appleyard Medical Center, P.A., Appellee(s). 1D2024-0414 2024-02-15 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
202449841

Parties

Name Jimmy K. Allen
Role Appellant
Status Active
Name Florida Commission on Human Relations
Role Appellee
Status Withdrawn
Representations Juan Ricardo Collins
Name PATIENTS FIRST APPLEYARD MEDICAL CENTER, P.A.
Role Appellee
Status Active
Representations Jessica Lauren Gross
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jimmy K. Allen
Docket Date 2024-10-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Patients First Appleyard Medical Center, P.A.
Docket Date 2024-10-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-09-13
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2024-09-07
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Jimmy K. Allen
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of Answer Brief Deadline
On Behalf Of Patients First Appleyard Medical Center, P.A.
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Patients First Appleyard Medical Center, P.A.
Docket Date 2024-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Patients First Appleyard Medical Center, P.A.
Docket Date 2024-06-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-06-12
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Jimmy K. Allen
Docket Date 2024-05-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Jimmy K. Allen
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patients First Appleyard Medical Center, P.A.
Docket Date 2024-05-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Jimmy K. Allen
Docket Date 2024-05-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal changing case style
On Behalf Of Jimmy K. Allen
Docket Date 2024-05-22
Type Brief
Subtype Initial Brief
Description Amended Initial Brief
On Behalf Of Jimmy K. Allen
Docket Date 2024-05-15
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-05-06
Type Response
Subtype Response
Description Response/opposition to appellee's motion to substitute party/appellee (filed w/wrong case number on it)
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-05-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description service copy of Directions to Clerk
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 29 pages
Docket Date 2024-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-04-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-03-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jimmy K. Allen
Docket Date 2024-04-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Substitute Party/ Appellee
On Behalf Of Florida Commission on Human Relations
View View File

Documents

Name Date
Voluntary Dissolution 2021-12-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State