Search icon

CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA PATHOLOGY ASSOCIATES, 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: 30 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P97000057376
FEI/EIN Number 593468427

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

Address: 601 E. ROLLINS ST., ORLANDO, FL, 32801, US
Mail Address: 7035 GRAND NATIONAL DRIVE, STE 100, ORLANDO, FL, 32819, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. PROFIT SHARING PLAN 2023 593468427 2024-08-28 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 4074725001
Plan sponsor’s address 7035 GRAND NATIONAL DRIVE STE 100, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. CASH BALANCE PLAN 2023 593468427 2024-08-27 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4074725001
Plan sponsor’s address 7083 GRAND NATIONAL DRIVE, SUITE 10, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. PROFIT SHARING PLAN 2022 593468427 2023-08-21 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 4074725001
Plan sponsor’s address 7083 GRAND NATIONAL DRIVE, SUITE 10, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. CASH BALANCE PLAN 2022 593468427 2023-07-27 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4074725001
Plan sponsor’s address 7083 GRAND NATIONAL DR, SUITE 102, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. CASH BALANCE PLAN 2021 593468427 2022-10-06 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4074725001
Plan sponsor’s address 7083 GRAND NATIONAL DR, SUITE 102, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. PROFIT SHARING PLAN 2021 593468427 2022-10-05 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 4074725001
Plan sponsor’s address 7083 GRAND NATIONAL DRIVE, SUITE 10, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. CASH BALANCE PLAN 2020 593468427 2021-06-10 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4073038163
Plan sponsor’s address 7083 GRAND NATIONAL DRIVE, SUITE 10, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. PROFIT SHARING PLAN 2020 593468427 2021-10-15 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 4073038163
Plan sponsor’s address 7083 GRAND NATIONAL DRIVE, SUITE 10, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.CASH BALANCE PLAN 2019 593468427 2020-10-14 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4073038163
Plan sponsor’s address 7083 GRAND NATIONAL DRIVE, SUITE 10, ORLANDO, FL, 32819
CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. PROFIT SHARING PLAN 2019 593468427 2020-10-14 CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 4073038163
Plan sponsor’s address 7083 GRAND NATIONAL DRIVE, SUITE 10, ORLANDO, FL, 32819

Key Officers & Management

Name Role Address
PERNICONE PETER Director 601 E. ROLLINS ST., ORLANDO, FL, 32803
THONI DEBORAH Treasurer 601 E. ROLLINS ST., ORLANDO, FL, 32803
TRAN TIEN ANH Director 601 E. ROLLINS ST., ORLANDO, FL, 32801
Chang Chung-Che Secretary 601 E. ROLLINS ST., ORLANDO, FL, 32801
Ouyang Jie Director 601 E. ROLLINS ST., ORLANDO, FL, 32801
Khanna Pawini Director 601 E. ROLLINS ST., ORLANDO, FL, 32801
Singh Charanjeet Agent 601 E. ROLLINS ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 601 E. ROLLINS ST., ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Singh, Charanjeet -
AMENDMENT 2019-11-08 - -

Court Cases

Title Case Number Docket Date Status
JAVIER MEDINA VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL, FLORIDA EMERGENCY PHYSICIANS KANG AND ASSOCIATES, M.D., INC., D/B/A FL EMERGENCY PHYS KANG AND ASSOC., ET AL. 5D2022-2239 2022-09-16 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-013391-O

Parties

Name JAVIER MEDINA LLC
Role Appellant
Status Active
Representations Jason R. Kobal
Name FL Emergency Phys Kang and Assoc.
Role Appellee
Status Active
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Name Florida Emergency Physicians Kang and Associates, M.D., Inc.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations John M. Brennan Jr.
Name CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 1/6/23; IB W/IN 20 DYS
Docket Date 2022-12-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND EOT FOR IB
On Behalf Of Javier Medina
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/24
On Behalf Of Javier Medina
Docket Date 2022-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John M. Brennan Jr. 0098456
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2022-09-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jason R. Kobal 0542253
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/22
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAVIER MEDINA VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL, FLORIDA EMERGENCY PHYSICIANS KANG AND ASSOCIATES, M.D., INC., D/B/A FL EMERGENCY PHYS KANG AND ASSOC., ET AL. 6D2023-1481 2022-09-16 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-013391-O

Parties

Name JAVIER MEDINA LLC
Role Appellant
Status Active
Representations JASON R. KOBAL, ESQ.
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Name FL Emergency Phys Kang and Assoc.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations JOHN M. BRENNAN, JR., ESQ. Jr.
Name Florida Emergency Physicians Kang and Associates, M.D., Inc.
Role Appellee
Status Active
Name CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ Appellant's Motion for Attorney's Fees is denied without prejudice.
Docket Date 2023-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and White
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURTS ORDER TO SHOW CAUSE
On Behalf Of Javier Medina
Docket Date 2023-08-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ORDERED that Appellant shall, within ten (10) days from the date hereof, show cause why the appeal should not be dismissed for lack of jurisdiction. See, e.g., Mills v. Martinez, 909 So. 2d 340, 342 (Fla. 5th DCA 2005) (“An award of attorneys’ fees does not become final, and, therefore, appealable until the amount is set by the trial court.”).
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ ADVENTHEALTH ORLANDO'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Javier Medina
Docket Date 2023-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Javier Medina
Docket Date 2023-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLES MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Javier Medina
Docket Date 2023-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Javier Medina
Docket Date 2023-02-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Javier Medina
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED/BAIN - 552 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-16
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ CORRECTED ROA BY 1/6/23; IB W/IN 20 DYS
Docket Date 2022-12-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND EOT FOR IB
On Behalf Of Javier Medina
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/24
On Behalf Of Javier Medina
Docket Date 2022-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ W/I 10 DAYS
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John M. Brennan Jr. 0098456
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2022-09-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jason R. Kobal 0542253
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/22
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-09-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction. See Autoquotes (Florida), Inc. v. Albright, No. 5D23-105, 2023 WL 4034373, at *1 (Fla. 5th DCA 2023) (explaining that where a trial court granted Appellee's motion as to the entitlement of fees and costs, but retained jurisdiction to determine the amount, the appellate court lacked jurisdiction because the order was not final). Appellant's Motion for Attorney's Fees is denied without prejudice.Appellee's Motion for Attorney's Fees is denied without prejudice.
JAVIER MEDINA VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL, N/K/A ADVENT HEALTH ORLANDO 6D2023-1210 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2017-CC-013391-O

Parties

Name JAVIER MEDINA LLC
Role Appellant
Status Active
Representations JASON R. KOBAL, ESQ.
Name SUNBELT, INC.
Role Appellee
Status Active
Name Florida Emergency Physicians Kang and Associates, M.D., Inc.
Role Appellee
Status Active
Name FL Emergency Physicians Kang and Associates, M.D., INC.
Role Appellee
Status Active
Name Adventist Health System
Role Appellee
Status Active
Representations JOHN M. BRENNAN, JR., ESQ. Jr.
Name CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name HON. BRIAN F. DUCKWORTH
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-GRANTING FEES AND COST ~ ORDERED that Appellees’ Motion for Attorney's Fees, filed September 16, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Fla. R. App. P. 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
Docket Date 2023-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Adventist Health System
Docket Date 2022-09-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES AND COSTS
On Behalf Of Adventist Health System
Docket Date 2022-09-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Adventist Health System
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 8/9 ORDER
On Behalf Of Adventist Health System
Docket Date 2022-08-09
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ AE ADVENTIST HEALTH W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-07-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Javier Medina
Docket Date 2022-07-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Javier Medina
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 477 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-06-20
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ CORRECTED ROA BY 7/7; IB W/IN 20 DYS
Docket Date 2022-06-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EXTENSION OF TIME FOR THE IB
On Behalf Of Javier Medina
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 6/29
On Behalf Of Javier Medina
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 286 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-03-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ 3/8 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO 3/8/22 OTSC
On Behalf Of Javier Medina
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-03-08
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ AA W/IN 10 DYS
Docket Date 2022-02-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John M. Brennan Jr. 0098456
On Behalf Of Adventist Health System
Docket Date 2022-02-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-02-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-02-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Javier Medina
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JAVIER MEDINA VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL, FLORIDA EMERGENCY PHYSICIANS KANG AND ASSOCIATES, M.D., INC. D/B/A FL EMERGENCY PHYS KANG AND ASSOC., CENTRAL FLORIDA PATHOLOGY, ETC. 5D2022-0382 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2017-CC-013391-O

Parties

Name JAVIER MEDINA LLC
Role Appellant
Status Active
Representations Jason R. Kobal
Name FL Emergency Physicians Kang and Associates, M.D., INC.
Role Appellee
Status Active
Name SUNBELT, INC.
Role Appellee
Status Active
Name CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Florida Emergency Physicians Kang and Associates, M.D., Inc.
Role Appellee
Status Active
Name Adventist Health System
Role Appellee
Status Active
Representations John M. Brennan Jr.
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES AND COSTS
On Behalf Of Adventist Health System
Docket Date 2022-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Adventist Health System
Docket Date 2022-09-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Adventist Health System
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 8/9 ORDER
On Behalf Of Adventist Health System
Docket Date 2022-08-09
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE ADVENTIST HEALTH W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-07-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Javier Medina
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 477 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-20
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 7/7; IB W/IN 20 DYS
Docket Date 2022-06-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EXTENSION OF TIME FOR THE IB
On Behalf Of Javier Medina
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/29
On Behalf Of Javier Medina
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 286 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 3/8 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2022-03-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO 3/8/22 OTSC
On Behalf Of Javier Medina
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John M. Brennan Jr. 0098456
On Behalf Of Adventist Health System
Docket Date 2022-02-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Javier Medina
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-10
Amendment 2019-11-08
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666937207 2020-04-28 0491 PPP 7083 Grand National Drive, Suite 102, Orlando, FL, 32819
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1174400
Loan Approval Amount (current) 1174400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1186731.2
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State