Search icon

PARTNERS IN ALLERGY AND ASTHMA CARE, P.A. - Florida Company Profile

Company Details

Entity Name: PARTNERS IN ALLERGY AND ASTHMA CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS IN ALLERGY AND ASTHMA CARE, 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: 19 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2000 (25 years ago)
Document Number: P98000054878
FEI/EIN Number 593517515

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

Address: 3658 LITHIA PINECREST ROAD, VALRICO, FL, 33596, US
Mail Address: 13105 Elk Mountain Dr, Riverview, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALSEY ALAN BDr. Director 3658 LITHIA PINECREST ROAD, VALRICO, FL, 33596
HALSEY ALAN BDr. President 3658 LITHIA PINECREST ROAD, VALRICO, FL, 33596
KALIK CRAIG ADr. Director 3658 LITHIA PINECREST ROAD, VALRICO, FL, 33596
KALIK CRAIG ADr. Vice President 3658 LITHIA PINECREST ROAD, VALRICO, FL, 33596
GASSMAN ALAN S Agent 1245 COURT STREET, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-19 3658 LITHIA PINECREST ROAD, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 3658 LITHIA PINECREST ROAD, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 1245 COURT STREET, SUITE 102, CLEARWATER, FL 34616 -
NAME CHANGE AMENDMENT 2000-01-14 PARTNERS IN ALLERGY AND ASTHMA CARE, P.A. -

Court Cases

Title Case Number Docket Date Status
ALAN B. HALSEY, M. D., PARTNERS IN ALLERGY AND ASTHMA CARE, P. A. AND PARTNERS IN ALLERGY AND ASTHMA CARE, LLC VS JUDY L. HOFFMAN 2D2022-3399 2022-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-006302

Parties

Name PARTNERS IN ALLERGY AND ASTHMA CARE, P.A.
Role Petitioner
Status Active
Name ALAN B. HALSEY, M. D.
Role Petitioner
Status Active
Representations PIPER HURLEY, ESQ., JASON M. AZZARONE, ESQ., LOUIS J. LA CAVA, ESQ.
Name PARTNERS IN ALLERGY AND ASTHMA CARE, LLC
Role Petitioner
Status Active
Name JUDY L. HOFFMAN
Role Respondent
Status Active
Representations Judy Lynn Hoffman, Esq.
Name HON JAMES S. MOODY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Respondent's motion for rehearing is denied.Respondent's request to determine confidentiality is denied.
Docket Date 2023-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JUDY L. HOFFMAN
Docket Date 2023-05-26
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of JUDY L. HOFFMAN
Docket Date 2023-05-12
Type Disposition (SC)
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUDY L. HOFFMAN
Docket Date 2022-12-15
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JUDY L. HOFFMAN
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALAN B. HALSEY, M. D.
Docket Date 2022-10-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUDY L. HOFFMAN
Docket Date 2022-10-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JUDY L. HOFFMAN
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State