Search icon

INPHYNET SOUTH BROWARD, INC.

Company Details

Entity Name: INPHYNET SOUTH BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1996 (28 years ago)
Date of dissolution: 23 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P96000097698
FEI/EIN Number 650726225
Mail Address: 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: LEGAL, KNOXVILLE, TN, 37919
Address: 14050 NW 14TH ST STE 190, FORT LAUDERDALE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1088035 1900 WINSTON RD, KNOXVILLE, TN, 37919 1900 WINSTON RD, KNOXVILLE, TX, 37919 8003422898

Filings since 2006-05-15

Form type S-4/A
File number 333-132495-34
Filing date 2006-05-15
File View File

Filings since 2006-05-10

Form type S-4/A
File number 333-132495-34
Filing date 2006-05-10
File View File

Filings since 2006-03-16

Form type S-4
File number 333-132495-34
Filing date 2006-03-16
File View File

Filings since 2004-11-12

Form type 424B3
File number 333-115824-40
Filing date 2004-11-12
File View File

Filings since 2004-11-08

Form type S-4/A
File number 333-115824-40
Filing date 2004-11-08
File View File

Filings since 2004-10-07

Form type S-4/A
File number 333-115824-40
Filing date 2004-10-07
File View File

Filings since 2004-08-19

Form type S-4/A
File number 333-115824-40
Filing date 2004-08-19
File View File

Filings since 2004-05-25

Form type S-4
File number 333-115824-40
Filing date 2004-05-25
File View File

Filings since 2000-01-21

Form type 424B3
File number 333-80337-45
Filing date 2000-01-21

Filings since 2000-01-05

Form type S-4/A
File number 333-80337-45
Filing date 2000-01-05

Filings since 1999-08-24

Form type S-4/A
File number 333-80337-45
Filing date 1999-08-24

Filings since 1999-07-26

Form type S-4/A
File number 333-80337-45
Filing date 1999-07-26

Filings since 1999-06-09

Form type S-4
File number 333-80337-45
Filing date 1999-06-09

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HOLTZCLAW STEPHEN M President 14050 NW 14TH STREET, FORT LAUDERDALE, FL, 33323

Chief Marketing Officer

Name Role Address
HOLTZCLAW STEPHEN M Chief Marketing Officer 14050 NW 14TH STREET, FORT LAUDERDALE, FL, 33323

Director

Name Role Address
Rogers Oliver Director 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 32919
SNOW MICHAEL Director 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 32919

Vice President

Name Role Address
JONES DAVID Vice President 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 32919

Treasurer

Name Role Address
JONES DAVID Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 32919

Assistant Treasurer

Name Role Address
BELMAR CAROLE Assistant Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

Assistant Secretary

Name Role Address
STAIR JOHN M Assistant Secretary 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195064. CONVERSION NUMBER 500000147705
CHANGE OF MAILING ADDRESS 2010-04-23 14050 NW 14TH ST STE 190, FORT LAUDERDALE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 14050 NW 14TH ST STE 190, FORT LAUDERDALE, FL 33323 No data
NAME CHANGE AMENDMENT 1999-03-08 INPHYNET SOUTH BROWARD, INC. No data
REGISTERED AGENT NAME CHANGED 1997-08-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
TARGET CORPORATION, et al. VS STEPHEN CHARRON, et al. 4D2016-2077 2016-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-31986 (07)

Parties

Name TARGET CORPORATION
Role Appellant
Status Active
Representations NICOLETTE N. JOHN, Carlton Bober
Name WILLIAM RIVERAS
Role Appellant
Status Active
Name EDUARDO BORJA
Role Appellant
Status Active
Name BRIAN BLACK
Role Appellant
Status Active
Name South Broward Hospital District
Role Appellee
Status Active
Name INPHYNET SOUTH BROWARD, INC.
Role Appellee
Status Active
Name STEPHEN CHARRON
Role Appellee
Status Active
Representations BARBRA PAIGE, Nicole Kirk, Sherry M. Schwartz, Jason Friedman, Gregory J. Willis, STEPHEN L. MALOVE, Scott M. Teich, Jay P. Chimpoulis
Name Memorial Regional Hospital
Role Appellee
Status Active
Name MEDCOR, INC.
Role Appellee
Status Active
Name FASTCARE, LLC
Role Appellee
Status Active
Name CHARLES A. LASCANO, M.D.
Role Appellee
Status Active
Name ABEL RAMOS, D.O.
Role Appellee
Status Active
Name MARC D. SHAPIRO, D.O.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellants¿ June 20, 2016 motion to relinquish jurisdiction is denied, and appellee¿s June 20, 2016 motion to dismiss is granted. This appeal is dismissed as being from a nonfinal, nonappealable order; further,ORDERED that appellants' June 23, 2016 motion for extension of time is moot.CIKLIN, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2016-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-23
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 Target Corporation
Docket Date 2016-06-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Target Corporation
Docket Date 2016-06-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of STEPHEN CHARRON
Docket Date 2016-06-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Target Corporation
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STEPHEN CHARRON
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Target Corporation
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
AHARON BEN-AHARON, et al. VS MARCOS AKERMAN, M.D., et al. 4D2011-4835 2011-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-26075 05

Parties

Name AHARON BEN-AHARON
Role Appellant
Status Active
Representations CHARLES B. PATRICK, Philip M. Burlington
Name DILAN BEN-AHARON
Role Appellant
Status Active
Name NATALA BEN-AHARON
Role Appellant
Status Active
Name TEAM HEALTH, INC.
Role Appellee
Status Active
Name INPHYNET SOUTH BROWARD, INC.
Role Appellee
Status Active
Name CHILDREN'S CARE, P.L.
Role Appellee
Status Active
Name JAIME LANDMAN, M.D.
Role Appellee
Status Active
Name MARCOS AKERMAN, M.D.
Role Appellee
Status Active
Representations RONALD A. FITZGERALD, John W. Mauro, Carol J. Healy Glasgow, Geoffrey B. Marks, AMY TALISMAN, MILES A. MCGRANE, I I I, Louis J. La Cava, Jonathon Proctor Lynn
Name SOUTH BROWARD HOSPITAL DISTRIC
Role Appellee
Status Active
Name ALLERGY & ASTHMA ASSOCIATES OF
Role Appellee
Status Active
Name FLORIDA CENTER FOR ALLERGY AND
Role Appellee
Status Active
Name ROSA KUBILIUN-KOTZEN, D.O.
Role Appellee
Status Active
Name JOE DIMAGGIO CHILDREN'S HOSPIT
Role Appellee
Status Active
Name TEAM HEALTH HOLDINGS, INC.
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ RE-SENT OPINION TO ATT Y SCOTT E. SOLOMON
Docket Date 2013-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 25, 2013, for extension of time is granted. Appellant¿s reply brief was filed March 26, 2013.
Docket Date 2013-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AHARON BEN-AHARON
Docket Date 2013-03-25
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 AHARON BEN-AHARON
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' amended motion filed February 22, 2013, for extension is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of AHARON BEN-AHARON
Docket Date 2013-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS
Docket Date 2013-01-24
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 AHARON BEN-AHARON
Docket Date 2012-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (THREE COPIES FILED 1/4/13)
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-12-18
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 AHARON BEN-AHARON
Docket Date 2012-11-19
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-11-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2012-11-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 11/19/12. (TEAM HEALTH)
Docket Date 2012-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (M) *AND*
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TEAM HEALTH)
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 10/19/12. (TEAM HEALTH)
Docket Date 2012-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AMENDED*
On Behalf Of MARCOS AKERMAN, M.D.
Docket Date 2012-09-21
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 MARCOS AKERMAN, M.D.
Docket Date 2012-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/19/12
Docket Date 2012-08-20
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 MARCOS AKERMAN, M.D.
Docket Date 2012-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 8/20/12
Docket Date 2012-06-20
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 MARCOS AKERMAN, M.D.
Docket Date 2012-05-30
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (8 VOLS. WITH CD ROM)
On Behalf Of AHARON BEN-AHARON
Docket Date 2012-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1) (THREE COPIES FILED 6/4/12)
On Behalf Of AHARON BEN-AHARON
Docket Date 2012-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 6 DAYS
Docket Date 2012-05-16
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 AHARON BEN-AHARON
Docket Date 2012-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS
Docket Date 2012-05-02
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 AHARON BEN-AHARON
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-03-28
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 AHARON BEN-AHARON
Docket Date 2012-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-02-21
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 AHARON BEN-AHARON
Docket Date 2012-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (AMENDED) AA Philip M. Burlington 0285862
Docket Date 2012-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Philip M. Burlington 0285862
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-01-13
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 AHARON BEN-AHARON
Docket Date 2012-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **CORRECTED ACK - IT IS A NON-FINAL PER NOA**
Docket Date 2012-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AHARON BEN-AHARON
Docket Date 2011-12-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-07-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State