Search icon

RUBEN GUZMAN, M.D.,P.A.

Company Details

Entity Name: RUBEN GUZMAN, M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000066271
FEI/EIN Number 13-3765751
Address: 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952
Mail Address: 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBEN GUZMAN, M.D., P.A. PROFIT SHARING PLAN 2011 133765751 2012-06-24 RUBEN GUZMAN, M.D., P.A. 4
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9417660400
Plan sponsor’s address 22099 ELMIRA BOULEVARD, PORT CHARLOTTE, FL, 33952

Plan administrator’s name and address

Administrator’s EIN 133765751
Plan administrator’s name RUBEN GUZMAN, M.D., P.A.
Plan administrator’s address 22099 ELMIRA BOULEVARD, PORT CHARLOTTE, FL, 33952
Administrator’s telephone number 9417660400

Signature of

Role Plan administrator
Date 2012-06-23
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
RUBEN GUZMAN, M.D., P.A. MONEY PURCHASE PLAN 2011 133765751 2012-02-29 RUBEN GUZMAN, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9417660400
Plan sponsor’s address 22099 ELMIRA BLVD., PORT CHARLOTTE, FL, 33952

Plan administrator’s name and address

Administrator’s EIN 133765751
Plan administrator’s name RUBEN GUZMAN, M.D., P.A.
Plan administrator’s address 22099 ELMIRA BLVD., PORT CHARLOTTE, FL, 33952
Administrator’s telephone number 9417660400

Signature of

Role Plan administrator
Date 2012-02-29
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
RUBEN GUZMAN, M.D., P.A. PROFIT SHARING PLAN 2010 133765751 2011-03-11 RUBEN GUZMAN, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9417660400
Plan sponsor’s address 22099 ELMIRA BOULEVARD, PORT CHARLOTTE, FL, 33952

Plan administrator’s name and address

Administrator’s EIN 133765751
Plan administrator’s name RUBEN GUZMAN, M.D., P.A.
Plan administrator’s address 22099 ELMIRA BOULEVARD, PORT CHARLOTTE, FL, 33952
Administrator’s telephone number 9417660400

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
RUBEN GUZMAN, M.D., P.A. MONEY PURCHASE PLAN 2010 133765751 2011-03-11 RUBEN GUZMAN, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9417660400
Plan sponsor’s address 22099 ELMIRA BLVD., PORT CHARLOTTE, FL, 33952

Plan administrator’s name and address

Administrator’s EIN 133765751
Plan administrator’s name RUBEN GUZMAN, M.D., P.A.
Plan administrator’s address 22099 ELMIRA BLVD., PORT CHARLOTTE, FL, 33952
Administrator’s telephone number 9417660400

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
RUBEN GUZMAN, M.D., P.A. MONEY PURCHASE PLAN 2009 133765751 2010-10-14 RUBEN GUZMAN, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9417660400
Plan sponsor’s address 22099 ELMIRA BLVD., PORT CHARLOTTE, FL, 33952

Plan administrator’s name and address

Administrator’s EIN 133765751
Plan administrator’s name RUBEN GUZMAN, M.D., P.A.
Plan administrator’s address 22099 ELMIRA BLVD., PORT CHARLOTTE, FL, 33952
Administrator’s telephone number 9417660400

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
RUBEN GUZMAN, M.D., P.A. PROFIT SHARING PLAN AND TRUST 2009 133765751 2010-10-14 RUBEN GUZMAN, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9417660400
Plan sponsor’s address 22099 ELMIRA BOULEVARD, PORT CHARLOTTE, FL, 33952

Plan administrator’s name and address

Administrator’s EIN 133765751
Plan administrator’s name RUBEN GUZMAN, M.D., P.A.
Plan administrator’s address 22099 ELMIRA BOULEVARD, PORT CHARLOTTE, FL, 33952
Administrator’s telephone number 9417660400

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUZMAN, RUBEN Agent 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952

Director

Name Role Address
GUZMAN, RUBEN Director 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952

President

Name Role Address
GUZMAN, RUBEN President 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952

Vice President

Name Role Address
GUZMAN, LORI ANN Vice President 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 1999-11-01 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-01 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952 No data
REINSTATEMENT 1999-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-01 22099 ELMIRA BLVD., PORT CHARLOTTE, FL 33952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL A. COFFEY, M. D., ET AL., VS IALA SUAREZ, ET AL., 2D2015-3491 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-1984CA

Parties

Name MICHAEL A. COFFEY, M.D., P.A.
Role Appellant
Status Active
Name MICHAEL A. COFFEY, M. D.
Role Appellant
Status Active
Representations MARK HICKS, ESQ., DINAH S. STEIN, ESQ.
Name IALA SUAREZ
Role Appellee
Status Active
Representations DUANE L. COCHENOUR, ESQ., JAMES E. LOOPER, JR., ESQ., DENISE L. DAWSON, ESQ., STUART N. RATZAN, ESQ., STUART J. WEISSMAN, ESQ., KIMBERLY L. BOLDT, ESQ.
Name MATERNAL FETAL MEDICINE OF SOU
Role Appellee
Status Active
Name PORT CHARLOTTE H M A, L L C
Role Appellee
Status Active
Name WILLIAM O' BRIEN, M. D.
Role Appellee
Status Active
Name K.D.P., INC.
Role Appellee
Status Active
Name RUBEN GUZMAN, M.D.,P.A.
Role Appellee
Status Active
Name PEACE RIVER REGIONAL MEDICAL C
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-10-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ JT
Docket Date 2015-10-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-08-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IALA SUAREZ VS PORT CHARLOTTE H M A, L L C, ET AL., 2D2014-2627 2014-06-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-1984-CA

Parties

Name MATERNAL FETAL MEDICINE OF SOU
Role Appellee
Status Active
Name WILLIAM O' BRIEN, M. D.
Role Appellee
Status Active
Name PORT CHARLOTTE H M A
Role Appellee
Status Active
Representations KAREN L. MALLIN, ESQ., KIRK S. DAVIS, ESQ., HON. LESLIE K. SCHULTZ - KIN, ILISA HOFFMAN, ESQ., STUART J. WEISSMAN, ESQ., DENISE L. DAWSON, ESQ., ALEXANDER R. BOLER, ESQ., DANIEL M. HOFFMAN, ESQ.
Name RUBEN GUZMAN, M. D.
Role Appellee
Status Active
Name IALA SUAREZ
Role Appellant
Status Active
Representations JEFFREY D. MUELLER, ESQ., KIMBERLY L. BOLDT, ESQ., MARIO R. GIOMMONI, ESQ., STUART N. RATZAN, ESQ.
Name RUBEN GUZMAN, M.D.,P.A.
Role Appellee
Status Active
Name PEACE RIVER REGIONAL MEDICAL C
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2015-10-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated.
Docket Date 2015-10-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-10-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-10-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of IALA SUAREZ
Docket Date 2015-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recall mandate
Docket Date 2015-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ **MOTION FOR REHEARING EN BANC IS ACCEPTED AS TIMELY FILED**
Docket Date 2015-05-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX FOR APPELLANT'S MOTION FOR CERTIFICATION
On Behalf Of IALA SUAREZ
Docket Date 2015-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of IALA SUAREZ
Docket Date 2015-05-19
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT
On Behalf Of IALA SUAREZ
Docket Date 2015-05-19
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of IALA SUAREZ
Docket Date 2015-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SEEK REHEARING EN BANC AND CERTIFICATION
On Behalf Of IALA SUAREZ
Docket Date 2015-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file a Motion for Rehearing and/or Clarification
Docket Date 2015-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a Motion to Rehearing and/or Clarification
On Behalf Of IALA SUAREZ
Docket Date 2015-04-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2015-04-17
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2015-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to treat appellate proceeding as a final appeal is denied as moot.
Docket Date 2015-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PORT CHARLOTTE H M A
Docket Date 2015-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TREAT APPELLATE PROCEEDING AS A FINAL APPEAL
On Behalf Of IALA SUAREZ
Docket Date 2015-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to challenge method on appeal
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO CHALLENGE METHOD OF APPEAL
On Behalf Of IALA SUAREZ
Docket Date 2014-12-29
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2014-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORT CHARLOTTE H M A
Docket Date 2014-11-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of IALA SUAREZ
Docket Date 2014-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-10-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2014-10-01
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 IALA SUAREZ
Docket Date 2014-09-26
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF AND MOTION FOR SUBSTITUTION OF KAREN DEXTER ASCOUNSEL OF RECORD AND MOTION OF ADAM STALLARD TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of PORT CHARLOTTE H M A
Docket Date 2014-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PORT CHARLOTTE H M A
Docket Date 2014-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-27
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 PORT CHARLOTTE H M A
Docket Date 2014-08-22
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PORT CHARLOTTE H M A
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-11
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 PORT CHARLOTTE H M A
Docket Date 2014-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kimberly L. Boldt, Esq. 957399
On Behalf Of IALA SUAREZ
Docket Date 2014-07-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of IALA SUAREZ
Docket Date 2014-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IALA SUAREZ
Docket Date 2014-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2014-07-15
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 IALA SUAREZ
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-09
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 IALA SUAREZ
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AGENCY FOR HEALTH CARE ADMINISTRATION
On Behalf Of PORT CHARLOTTE H M A
Docket Date 2014-06-24
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 IALA SUAREZ
Docket Date 2014-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORT CHARLOTTE H M A
Docket Date 2014-06-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-Parties may challenge case classification by motion
Docket Date 2014-06-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IALA SUAREZ
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
CORAPREIWP 2009-05-11
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-01
REINSTATEMENT 1999-11-01
ANNUAL REPORT 1998-04-22
Domestic Profit Articles 1997-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State