Search icon

ATLANTIC UROLOGICAL ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC UROLOGICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC UROLOGICAL 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: 10 Nov 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2002 (23 years ago)
Document Number: P97000096007
FEI/EIN Number 593477199

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

Address: 545 HEALTH BLVD., DAYTONA BEACH, FL, 32114
Mail Address: 545 HEALTH BLVD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGAN TERRENCE CDr. Vice President 2 SUGAR MILL LANE, FLAGLER BCH, FL, 32136
Merrell Matthew MDr. President 545 HEALTH BLVD., DAYTONA BEACH, FL, 32114
Weiss Stephen GDr. Vice President 545 HEALTH BLVD., DAYTONA BEACH, FL, 32114
Cantwell Anthony LDr. Vice President 545 HEALTH BLVD., DAYTONA BEACH, FL, 32114
MERRELL MATTHEW M Agent 545 HEALTH BLVD, DAYTONA BEACH, FL, 32114

National Provider Identifier

NPI Number:
1174792642

Authorized Person:

Name:
REINE C TEBBE
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
3862747126
Fax:
3864465087

Form 5500 Series

Employer Identification Number (EIN):
593477199
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
97
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04159700147 OCEAN LITHOTRIPSY EXPIRED 2004-06-07 2024-12-31 - 545 HEALTH BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 MERRELL, MATTHEW M -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 545 HEALTH BLVD, DAYTONA BEACH, FL 32114 -
AMENDMENT 2002-06-17 - -

Court Cases

Title Case Number Docket Date Status
SEAN P. TIRNEY, M.D. VS ATLANTIC UROLOGICAL ASSOCIATES, P.A. 5D2021-2669 2021-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31132-CICI

Parties

Name Sean P. Tirney, M.D.
Role Appellant
Status Active
Representations Thomas C. Allison
Name ATLANTIC UROLOGICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Representations Michael M. Brownlee, Courtney Eugene Shipley
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2021-12-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; AE'S 11/12 MOTION FOR ATTYS' FEES IS PROVISIONALLY GRANTED; AA'S 11/19 MOTION TO ATTYS' FEES IS DENIED
Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 11/1 ORDER
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/2 ORDER
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/2 ORDER
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-11-12
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 11/1 ORDER
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT; AE W/IN 10 FILE RESPONSE TO STMNT NEITHER TO EXCEED 10 PAGES
Docket Date 2021-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-10-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/29/21 ORDER
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-10-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/27/21
On Behalf Of Sean P. Tirney, M.D.
SEAN P. TIRNEY, M.D. VS ATLANTIC UROLOGICAL ASSOCIATES, P.A. 5D2021-0459 2021-02-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31132-CICI

Parties

Name Sean P. Tirney, M.D.
Role Appellant
Status Active
Representations Thomas C. Allison, Tucker H. Byrd
Name ATLANTIC UROLOGICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Representations Courtney Eugene Shipley, Michael M. Brownlee
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/7 ORDER
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/7 ORDER
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-02-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ OR WRITTEN OPINION
Docket Date 2022-01-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR WRITTEN OPINION
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT GRANTED; AA'S MOT DENIED
Docket Date 2021-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 7/23
Docket Date 2021-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-06-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/9
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 4/2 MOTION TO STAY IS TREATED AS A MOTION FOR REVIEW AND GRANTED; THE TRIAL COURT'S ORDER DENYING MOTION TO STAY IS AFFIRMED
Docket Date 2021-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-04-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO MOTION TO STAY
Docket Date 2021-04-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ APPEAL SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.130(A)(3)(C)(II). APPELLANT SHALL SERVE THE INITIAL BRIEF AND APPENDIX BY APRIL 19, 2021; 3/22 MOTION TO STAY TREATED AS A MOTION FOR REVIEW AND DENIED
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DENIED PER 3/30 ORDER
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/12 ORDER
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-03-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESP TO MOT DISMISS
Docket Date 2021-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-03-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael M. Brownlee 68332
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/12/21
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Sean P. Tirney, M.D.
SEAN P. TIRNEY, M.D. VS MICHAEL S. GRABLE 5D2020-1252 2020-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31132-CICI

Parties

Name Sean P. Tirney, M.D.
Role Appellant
Status Active
Representations Thomas C. Allison, Tucker H. Byrd
Name ATLANTIC UROLOGICAL ASSOCIATES, P.A.
Role Appellee
Status Withdrawn
Representations Courtney Eugene Shipley, David Eric Cannella, Jamie Billotte Moses
Name Michael S. Grable
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2020-08-25
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 Sean P. Tirney, M.D.
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/10
Docket Date 2020-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 536 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ATLANTIC UROLOGICAL ASSOCIATES, P.A. DISCHARGED AS AE
Docket Date 2020-06-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-06-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Eric Cannella 0983837
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2020-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/21
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2020-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/12
On Behalf Of Atlantic Urological Associates, P.A.
Docket Date 2020-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Thomas C Allison 0035242
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2020-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/3 ORDER
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2020-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2020-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/20
On Behalf Of Sean P. Tirney, M.D.
Docket Date 2020-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State