Entity Name: | HERNANDO HMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERNANDO HMA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Mar 1998 (27 years ago) |
Date of dissolution: | 24 Nov 2008 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Nov 2008 (16 years ago) |
Document Number: | P98000020766 |
FEI/EIN Number |
650832790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 PONCE DELEON BLVD, BROOKSVILLE, FL, 34601-3200, US |
Mail Address: | 5811 PELICAN BAY BLVD, STE 500, NAPLES, FL, 34108-2711, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE KATHY A | President | 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601 |
BURKE KATHY A | Director | 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601 |
ARCHBOLD ALAN | Treasurer | 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601 |
PARRY TIMOTHY R | Vice President | 5811 PELICAN BAY BLVD., SUITE 500, NAPLES, FL, 341082711 |
PARRY TIMOTHY R | Secretary | 5811 PELICAN BAY BLVD., SUITE 500, NAPLES, FL, 341082711 |
PARRY TIMOTHY R | Director | 5811 PELICAN BAY BLVD., SUITE 500, NAPLES, FL, 341082711 |
MIDKIFF STEPHEN L | Vice President | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
MIDKIFF STEPHEN L | Director | 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958 |
WATSON CONNIE | CNO | 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601 |
ROEBACK JASON A | Vice President | 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2008-11-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L08000108810. CONVERSION NUMBER 700000091627 |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 55 PONCE DELEON BLVD, BROOKSVILLE, FL 34601-3200 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-04 | 55 PONCE DELEON BLVD, BROOKSVILLE, FL 34601-3200 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-04 | 1200 SOUTH PINE ISLAND ROAD, FORT LAUDERDALE, FL 33324-4413 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-26 | CT CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001668905 | TERMINATED | 1000000549896 | HERNANDO | 2013-11-04 | 2033-11-14 | $ 592.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERNANDO HMA, LLC, D/B/A BAYFRONT HEALTH SPRING HILL, F/K/A SPRING HILL HOSPITAL VS ROBERT T. ERWIN, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PATRICIA ERWIN | 5D2016-2835 | 2016-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HERNANDO HMA, INC. |
Role | Petitioner |
Status | Active |
Representations | Scott Albee, J. DAVID GALLAGHER, GERALD R. DEVEGA, Amy L. Dilday |
Name | Bayfront Health Spring Hill |
Role | Petitioner |
Status | Active |
Name | SPRING HILL REGIONAL HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Name | ESTATE OF PATRICIA ERWIN |
Role | Respondent |
Status | Active |
Name | ROBERT T. ERWIN, JR. |
Role | Respondent |
Status | Active |
Representations | ERIC P. CZELUSTA, Wil H. Florin |
Name | HON. RICHARD TOMBRINK, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-02-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-02-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-02-03 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2016-09-12 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | HERNANDO HMA, INC. |
Docket Date | 2016-09-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | ROBERT T. ERWIN, JR. |
Docket Date | 2016-09-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/22 ORDER |
On Behalf Of | ROBERT T. ERWIN, JR. |
Docket Date | 2016-08-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Docket Date | 2016-08-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 8/19/16 |
On Behalf Of | HERNANDO HMA, INC. |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-08-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 8/19/16 |
On Behalf Of | HERNANDO HMA, INC. |
Docket Date | 2016-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-06-06 |
ANNUAL REPORT | 2006-03-24 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State