Search icon

HERNANDO HMA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
15-CA-000632

Parties

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

Documents

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