Search icon

ORLANDO HEART SPECIALISTS, P.A. - Florida Company Profile

Company Details

Entity Name: ORLANDO HEART SPECIALISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO HEART SPECIALISTS, 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 Dec 1996 (28 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P97000000745
FEI/EIN Number 593415206

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

Address: 450 W CENTRAL PKWY, SUITE 2000, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 450 W CENTRAL PKWY, SUITE 2000, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922029818 2006-07-23 2017-12-26 450 W CENTRAL PKWY, SUITE 2000, ALTAMONTE SPRINGS, FL, 327142436, US 450 W CENTRAL PKWY, SUITE 2000, ALTAMONTE SPRINGS, FL, 327142436, US

Contacts

Phone +1 407-767-8554
Fax 4077679121

Authorized person

Name DR. NANDKISHORE RANADIVE
Role PARTNER/FOUNDER
Phone 4077678554

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORLANDO HEART SPECIALISTS 401(K) PLAN 2016 593415206 2017-08-13 ORLANDO HEART SPECIALISTS, P.A. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 621111
Sponsor’s telephone number 4077678554
Plan sponsor’s address 450 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 327142436

Signature of

Role Plan administrator
Date 2017-08-13
Name of individual signing KYLE PERKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-12
Name of individual signing KYLE PERKINS
Valid signature Filed with authorized/valid electronic signature
ORLANDO HEART SPECIALISTS 401(K) PLAN 2015 593415206 2018-06-14 ORLANDO HEART SPECIALISTS, P.A. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 621111
Sponsor’s telephone number 4077678554
Plan sponsor’s address 450 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 327142436

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing TERRY SOIFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing TERRY SOIFER
Valid signature Filed with authorized/valid electronic signature
ORLANDO HEART SPECIALISTS 401(K) PLAN 2015 593415206 2018-06-07 ORLANDO HEART SPECIALISTS, P.A. 65
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 621111
Sponsor’s telephone number 4077678554
Plan sponsor’s address 450 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 327142436

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing TERRY SOIFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-07
Name of individual signing TERRY SOIFER
Valid signature Filed with authorized/valid electronic signature
ORLANDO HEART SPECIALISTS 401(K) PLAN 2014 593415206 2015-08-31 ORLANDO HEART SPECIALISTS, P.A. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 621111
Sponsor’s telephone number 4077678554
Plan sponsor’s address 450 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 327142436

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing AMANDA FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-31
Name of individual signing AMANDA FLEMING
Valid signature Filed with authorized/valid electronic signature
ORLANDO HEART SPECIALISTS 401(K) PLAN 2013 593415206 2014-07-28 ORLANDO HEART SPECIALISTS, P.A. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 621111
Sponsor’s telephone number 4077678554
Plan sponsor’s address 450 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 327142436

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing BABAK VAKILI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing BABAK VAKILI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RANADIVE NANDKISHORE President 9213 BENTLEY PARK CIRCLE, ORLANDO, FL, 32819
Brennan John M Agent 301 E. Pine St., Ste. 1400, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-04 - COURT ORDERED DISSOLUTION
REGISTERED AGENT NAME CHANGED 2018-08-14 Brennan, John M. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 301 E. Pine St., Ste. 1400, Orlando, FL 32801 -
AMENDMENT 2015-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-17 450 W CENTRAL PKWY, SUITE 2000, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2001-06-19 450 W CENTRAL PKWY, SUITE 2000, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000417956 LAPSED 2017-CA-2370-16-L SEMINOLE COUNTY CIRCUIT COURT 2018-06-14 2023-06-20 $1,155,000.00 BABAK VAKILI, M.D., C/O JON E. KANE, ESQ., 225 E. ROBINSON ST.,SUITE 600, ORLANDO, FL 32801
J17000387292 TERMINATED 1000000748263 SEMINOLE 2017-06-28 2037-07-06 $ 1,444.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
NANDKISHORE RANADIVE, M.D. VS BABAK VAKILI, M.D. AND ORLANDO HEART SPECIALISTS, P.A., A FLORIDA PROFESSIONAL SERVICE CORPORATION 5D2018-1983 2018-06-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002370

Parties

Name NANDKISHORE RANADIVE, M.D.
Role Appellant
Status Active
Representations John M. Brennan
Name BABAK VAKILI, M.D.
Role Appellee
Status Active
Representations MEENAKSHI A. HIRANI, Lan B. Kennedy-Davis, JON E. KANE, Stephen Bruce Sambol
Name ORLANDO HEART SPECIALISTS, P.A.
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of NANDKISHORE RANADIVE, M.D.
Docket Date 2018-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/2018
On Behalf Of NANDKISHORE RANADIVE, M.D.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NANDKISHORE RANADIVE, M.D.
Docket Date 2018-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of NANDKISHORE RANADIVE, M.D.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/1

Documents

Name Date
Voluntary Dissolution 2019-04-10
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-02-12
Amendment 2015-12-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State