Search icon

STUART CARDIOLOGY GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STUART CARDIOLOGY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART CARDIOLOGY GROUP, 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: 30 Oct 1996 (29 years ago)
Date of dissolution: 27 Dec 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2022 (3 years ago)
Document Number: P96000090713
FEI/EIN Number 650701827

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

Address: 1001 SE MONTEREY COMMONS BLVD, 300, STUART, FL, 34996, US
Mail Address: 1001 SE MONTEREY COMMONS BLVD, 300, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGE JOSEPH S Director 1001 SE MONTEREY COMMONS BLVD, STUART, FL, 34994
MUFSON LARRY H Director 1001 SE MONTEREY COMMONS BLVD, STUART, FL, 34994
BENNETT NORMAN E Director 1001 SE MONTEREY COMMONS BLVD, STUART, FL, 34996
STEPHEN MCINTYRE E Director 1001 SE MONTEREY COMMONS BLVD STE 300, STUART, FL, 34995
MCMANUS WILLIAM J Director 1001 SE MONTEREY COMMONS BLVD, STUART, FL, 34996
SOPKO JAMES Agent 411 SE Osceola Street, STUART, FL, 34994

Form 5500 Series

Employer Identification Number (EIN):
650701827
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
70
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024692 CARDIOVASCULAR CONSULTANTS OF THE TREASURE COAST ACTIVE 2020-02-25 2025-12-31 - 1001 SE MONTEREY COMMONS BLVD., SUITE 300, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000534554. CONVERSION NUMBER 900000234479
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 411 SE Osceola Street, Suite 200, STUART, FL 34994 -
AMENDMENT 2018-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 1001 SE MONTEREY COMMONS BLVD, 300, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2006-01-09 1001 SE MONTEREY COMMONS BLVD, 300, STUART, FL 34996 -
REINSTATEMENT 2002-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
MARTIN MEMORIAL HEALTH SYSTEMS, INC. d/b/a CLEVELAND CLINIC MARTIN HEALTH VS GINA PAIKOS, Personal Representative of the ESTATE OF GUY FISHER, deceased, et al. 4D2022-3036 2022-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CA000180

Parties

Name Cleveland Clinic Martin Health
Role Petitioner
Status Active
Name MARTIN MEMORIAL HEALTH SYSTEMS, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name Sattar Gojraty, M.D.
Role Respondent
Status Active
Name Cardiology Associates of Stuart
Role Respondent
Status Active
Name Estate of Guy Fisher, deceased
Role Respondent
Status Active
Name Stephen McIntyre, M.D.
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name Lismore Heron, M.D.
Role Respondent
Status Active
Name STUART CARDIOLOGY GROUP, P.A.
Role Respondent
Status Active
Name Gina Paikos
Role Respondent
Status Active
Representations Bryan Gowdy, Richard S. Womble, Peter Spillis, Kevin T. O'Hara

Docket Entries

Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner’s February 2, 2023 motion for written opinion is denied.
Docket Date 2023-02-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION
On Behalf Of Gina Paikos
Docket Date 2023-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2023-01-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 10, 2022 petition for writ of certiorari is denied.CONNER, KUNTZ and ARTAU, JJ., concur.
Docket Date 2023-01-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gina Paikos
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2022-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-11-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-02-11
Amendment 2018-09-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
825000.00
Total Face Value Of Loan:
825000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
825000
Current Approval Amount:
825000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
829608.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State