Search icon

FLORIDA EM-I MEDICAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA EM-I MEDICAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA EM-I MEDICAL SERVICES, 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 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2001 (23 years ago)
Document Number: P97000108784
FEI/EIN Number 752739410

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

Address: 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003633694 2024-09-24 2024-09-24 PO BOX 80170, PHILADELPHIA, PA, 191011170, US 6401 N FEDERAL HWY, FT LAUDERDALE, FL, 333081427, US

Contacts

Phone +1 954-939-5000
Fax 8772506889

Authorized person

Name KAREN MARIE VAUGHN
Role AUTHORIZED OFFICIAL
Phone 4044504684

Taxonomy

Taxonomy Code 363A00000X - Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
BYRNE, M.D. GREGORY President 20 Burton Hills Blvd., NASHVILLE, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102007 RADCARE OF FLORIDA EXPIRED 2009-04-29 2014-12-31 - 1717 MAIN STREET,SUITE 5200, DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-15 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 -
REGISTERED AGENT NAME CHANGED 2002-08-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-08-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL VS WANDA ESPINOZA - CRUZ, M. D., ET AL 2D2019-3917 2019-10-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-1112

Parties

Name GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ.
Name EMCARE, INC.
Role Appellee
Status Active
Name FLORIDA EM-I MEDICAL SERVICES, P.A.
Role Appellee
Status Active
Name WANDA ESPINOZA - CRUZ, M. D.
Role Appellee
Status Active
Representations CHRISTOPHER D. GRAY, ESQ., WOLFGANG FLORIN, ESQ., ROBIN M. OROSZ, ESQ., JOHN M. BARR, ESQ., MONICA WILLIAMS HARRIS, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL
Docket Date 2019-10-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Silberman, and Villanti
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of GALENCARE, INC., D/ B/ A BRANDON REGIONAL HOSPITAL
Docket Date 2019-10-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition is denied. The emergency motion for order to show cause is denied as moot.
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The emergency motion for order to show cause is denied as moot.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State