Search icon

MRI ASSOCIATES OF ST. PETE, INC. - Florida Company Profile

Company Details

Entity Name: MRI ASSOCIATES OF ST. PETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRI ASSOCIATES OF ST. PETE, INC. 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: 03 Dec 1997 (27 years ago)
Document Number: P97000102558
FEI/EIN Number 593483191

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

Address: 750 94TH AVE NORTH, #206, ST. PETERSBURG, FL, 33702
Mail Address: 750 94TH AVE NORTH, #206, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972518405 2006-07-31 2008-09-22 750 94TH AVE N STE 206, ST PETERSBURG, FL, 337022453, US 750 94TH AVE N STE 206, ST PETERSBURG, FL, 337022453, US

Contacts

Phone +1 727-577-2220
Fax 7275786452

Authorized person

Name MS. KIMBERLY MAHONEY
Role OWNER
Phone 7275772220

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC3960
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 276042800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PROFIT SHARING PLAN 2023 593483191 2024-10-21 MRI ASSOCIATES OF ST. PETE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2024-10-21
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-21
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PROFIT SHARING PLAN 2022 593483191 2023-10-13 MRI ASSOCIATES OF ST. PETE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PROFIT SHARING PLAN 2021 593483191 2022-10-10 MRI ASSOCIATES OF ST. PETE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PROFIT SHARING PLAN 2020 593483191 2021-10-11 MRI ASSOCIATES OF ST. PETE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PSP 2019 593483191 2020-10-07 MRI ASSOCIATES OF ST. PETE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PSP 2018 593483191 2019-10-04 MRI ASSOCIATES OF ST. PETE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PSP 2017 593483191 2018-10-04 MRI ASSOCIATES OF ST. PETE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-04
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PSP 2016 593483191 2017-07-26 MRI ASSOCIATES OF ST. PETE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing PEYTON LACY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PSP 2015 593483191 2016-09-20 MRI ASSOCIATES OF ST. PETE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing KIMBERLY MAHONEY
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF ST. PETE, INC. 401(K) PSP 2014 593483191 2015-09-30 MRI ASSOCIATES OF ST. PETE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 7275772220
Plan sponsor’s address 750 94TH AVE. NORTH, SUITE 206, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing KIMBERLY MAHONEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LACY PEYTON TDr. Treasurer 750 94TH AVE NORTH, ST. PETERSBURG, FL, 33702
McCormick Michael President 750 94TH AVE NORTH, ST. PETERSBURG, FL, 33702
Lacy Peyton A Agent 750 94TH AVE NORTH, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004336 LARGO SLEEP DIAGNOSTICS EXPIRED 2014-01-13 2019-12-31 - 750 94TH AVENUE NORTH, SUITE 208, ST. PETERSBURG, FL, 33702
G14000004338 SAINT PETE SLEEP DIAGNOSTICS EXPIRED 2014-01-13 2024-12-31 - 750 94TH AVENUE NORTH, SUITE 208, ST. PETERSBURG, FL, 33702
G10000084873 SAINT PETE MRI ACTIVE 2010-09-16 2025-12-31 - 750 94TH AVE NORTH, SUITE 206, SAINT PETERSBURG, FL, 33702
G06292700060 SAINT PETE DIAGNOSTIC IMAGING ACTIVE 2006-10-19 2026-12-31 - 750 94TH AVE NORTH, SUITE 206, SAINT PETERSBURG, FL, 33702
G06292700062 SAINT PETE MRI & DIAGNOSTIC IMAGING ACTIVE 2006-10-19 2026-12-31 - 750 94TH AVE N STE 206, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-16 Lacy , Peyton A -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 750 94TH AVE NORTH, #206, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 750 94TH AVE NORTH, #206, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2003-02-10 750 94TH AVE NORTH, #206, ST. PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY VS FLORIDA HOSPITAL MEDICAL CENTER, ETC. SC2018-0278 2018-02-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482014SC007202A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-2333

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CV-76-A-O

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael C. Clarke
Name Florida Hospital Medical Center
Role Respondent
Status Active
Representations Chad A. Barr
Name Jonathan Parent
Role Respondent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations William W. Large, Peter J. Valeta
Name GEICO GENERAL INSURANCE COMPANY
Role Amicus - Petitioner
Status Active
Representations SCOTT WARD DUTTON, Rebecca Delaney, David Dougherty
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Maria Elena Abate, Amber Stoner Nunnally, Suzanne Y. Labrit, Matthew Coleman Scarfone, Jason B. Gonzalez
Name Property Casualty Insurers Association of America
Role Amicus - Petitioner
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Amicus - Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Amicus - Petitioner
Status Active
Name FLORIDIANS FOR FAIR INSURANCE, INC.
Role Amicus - Respondent
Status Active
Representations Mac S. Phillips, David M. Caldevilla
Name MRI ASSOCIATES OF ST. PETE, INC.
Role Amicus - Respondent
Status Active
Representations LORCA DIVALE
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Edward Herbert Zebersky
Name PAGANO CHIROPRACTIC, P.A.
Role Amicus - Respondent
Status Active
Representations Chad L. Christensen
Name THE CHAMBERS MEDICAL GROUP, INC.
Role Amicus - Respondent
Status Active
Representations Anthony D. Barak
Name Clearview Imaging, LLC
Role Amicus - Respondent
Status Active
Representations CHRISTOPHER P. CALKIN, Mike N. Koulianos
Name Hon. Greg Allen Tynan
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix in Support of Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief -- Stricken 7/16/2018. Does not contain the cited documents.
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-01-24
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees and costs is hereby granted in part and denied in part. Respondent's request for attorney's fees is granted, the amount to be determined by the trial court on remand. See Fla. R. App. P. 9.400(b). Respondent's request for costs is denied without prejudice for the motion to be refiled in the trial court. See Arthur v. Arthur, 54 So. 3d 454, 460 (Fla. 2010); Fla. R. App. P. 9.400(a).
Docket Date 2018-12-28
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Accordingly, we approve Progressive and disapprove Care Wellness. It is so ordered.
View View File
Docket Date 2018-08-17
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel for Petitioner is granted and Douglas H. Stein is hereby allowed to withdraw as co-counsel for petitioner.
Docket Date 2018-08-15
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Petitioner
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-08-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-08-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-07-27
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion for Leave to File Enlarged Brief is hereby granted.Petitioner's Unopposed Motion for Extension of Time to Serve Reply Brief is granted and petitioner is allowed to and including August 3, 2018, in which to serve the reply brief on the merits.
Docket Date 2018-07-25
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Petitioner's Unopposed Motion for Leave to File Enlarged Brief
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's Unopposed Motion for Leave to File Amendment to Answer Brief is granted and said amended brief was filed with this Court on July 24, 2018. Respondent's Answer Brief on the Merits filed with this Court on July 5, 2018, is hereby stricken.
Docket Date 2018-07-24
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ Respondent's Amended Answer Brief on the Merits
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-07-24
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Unopposed Motion for Leave to File Amendment to Answer Brief
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-07-23
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ The Florida Medical Association's Motion to File Amendment to Amicus Curiae Brief is granted and said amended brief was filed with this Court on July 20, 2018.The Brief of Amicus Curiae The Florida Medical Association in Support of Respondent filed with this Court on July 16, 2018, is hereby stricken.
Docket Date 2018-07-20
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Amicus Curiae the Florida Medical Association's Motion to File Amendment to Amicus Curiae Brief
On Behalf Of Florida Medical Association
View View File
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-07-20
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ Amended Brief of Amicus Curiae the Florida Medical Association in Support of Respondent
On Behalf Of Florida Medical Association
View View File
Docket Date 2018-07-18
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ Amended Appendix in Support of Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2018-07-16
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ The Appendix in Support of Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Amicus Floridians for Fair Insurance, Inc. may file, within five days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-07-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amici Curiae Brief in Support of Respondent Jointly Submitted on Behalf of the Chambers Medical Group, Inc., Clearview Imaging, LLC, MRI Associates of St. Pete, Inc., and Pagano Chiropractic, P.A.
On Behalf Of Clearview Imaging, LLC
View View File
Docket Date 2018-07-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Joint Motion of Chambers Medical Group, Inc., Clearview Imaging, LLC, MRI Associates of St. Pete, Inc., and Pagano Chiropractic, P.A. to Appear and File a Single Joint Amici Curiae Brief in Support of Respondent
On Behalf Of Chambers Medical Group, Inc.
View View File
Docket Date 2018-07-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The ChambersMedical Group, Inc., Clearview Imaging, LLC, MRI Associates of St. Pete, Inc., and Pagano Chiropractic, P.A. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-07-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-07-05
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits -- Stricken July 24, 2018, in light of filing of amended brief.
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-07-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Floridians for Fair Insurance, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-29
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-06-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Floridians for Fair Insurance, Inc.'s Motion for Leave to File Amicus Curiae Brief
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-06-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Floridians for Fair Insurance, Inc.'s Motion for Leave to File Amicus Curiae Brief in Support of Respondent
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2018-06-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Medical Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THE FLORIDA MEDICAL ASSOCIATION'S MOTION FOR LEAVETO FILE AN AMICUS CURIAE BRIEF ON BEHALF OF RESPONDENT
On Behalf Of Florida Medical Association
View View File
Docket Date 2018-05-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 5, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-05-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF ON THE MERITS
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-05-22
Type Brief
Subtype Appendix (Amended)
Description APPENDIX (AMENDED) ~ Amended Appendix to GEICO General Insurance Company's, GEICO Indemnity Company's and Government Employees Insurance Company's Amici Curiae Brief in Support of Progressive Select Insurance Company
On Behalf Of GEICO General Insurance Company
View View File
Docket Date 2018-05-21
Type Brief
Subtype Appendix
Description APPENDIX ~ Appendix to GEICO General Insurance Company's, GEICO Indemnity Company's and Government Employees Insurance Company's Amici Curiae Brief in Support of Progressive Select Insurance Company -- AMENDED APPENDIX FILED 5/22/2018
On Behalf Of GEICO General Insurance Company
View View File
Docket Date 2018-05-18
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Brief of Amicus Curiae Florida Justice Reform Institute in Support of Progressive Select Insurance Company -- AMENDED APPENDIX FILED 5/22/2018
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2018-05-09
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief on the Merits
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-05-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-05-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers (Filed Electronically)
On Behalf Of Joanne P. Simmons
Docket Date 2018-05-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Personal Insurance Federation of Florida and Property Casualty Insurers Association of America is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-04-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Joint Motion of Personal Insurance Federation of Florida and Property Casualty Insurers Association of America for Leave to Appear as Amicus Curiae in Support of Petitioner
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2018-04-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by GEICO General Insurance Company, GEICO Indemnity Company, and Government Employees Insurance Company is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-04-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Justice Reform Institute's Motion for Leave to File Brief as Amicus Curiae in Support of Petitioner
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2018-04-05
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Objection and Response to Florida Justice Reform Institute's Motion for Leave to File Brief as Amicus Curiae in Support of Petitioner
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-04-04
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time in Which to Serve Initial Brief on the Merits
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-04-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 9, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Objection and Response to GEICO General Insurance Company's, GEICO Indemnity Company's, and Government Employees Insurance Company's Motion for Leave to File Brief as Amicus Curiae in Support of Petitioner
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ GEICO General Insurance Company's, GEICO Indemnity Company's, and Government Employees Insurance Company's Motion for Leave to File Brief as Amicus Curiae in Support of Petitioner
On Behalf Of GEICO General Insurance Company
View View File
Docket Date 2018-03-20
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion for Review of Order of the Fifth District Court of Appeal Denying Motion to Stay Issuance of the Mandate and/or Motion to Stay Issuance of the Mandate and/or Motion to Recall the Mandate filed in the above styled cause is hereby denied.
Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response and Objection to Petitioner's Motion for Review of Order of the Fifth District Court of Appeal Denying Motion to Stay Issuance of the Mandate and/or Motion to Stay Issuance of the Mandate and/or Motion to Recall the Mandate
On Behalf Of Florida Hospital Medical Center
View View File
Docket Date 2018-03-09
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner's Motion for Review of Order of the Fifth District Court of Appeal Denying Motion to Stay Issuance of the Mandate and/or Motion to Stay Issuance of the Mandate and/or Motion to Recall the Mandate
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-03-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3160316000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MRI ASSOCIATES OF ST PETE INC
Recipient Name Raw MRI ASSOCIATES OF ST PETE INC
Recipient DUNS 009008066
Recipient Address 750 94TH AVE NORTH STE 206, SAINT PETERSBURG, PINELLAS, FLORIDA, 33702-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144337308 2020-04-28 0455 PPP 750 94TH AVE N STE 206, SAINT PETERSBURG, FL, 33702-2453
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366804.35
Loan Approval Amount (current) 366804.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-2453
Project Congressional District FL-14
Number of Employees 37
NAICS code 621511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 368814.24
Forgiveness Paid Date 2020-11-17
7375368405 2021-02-11 0455 PPS 750 94th Ave N Ste 206, St Petersburg, FL, 33702-2453
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353762
Loan Approval Amount (current) 353762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-2453
Project Congressional District FL-14
Number of Employees 41
NAICS code 621511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 355312.74
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State