Entity Name: | HOSPITAL SPECIALISTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOSPITAL SPECIALISTS, 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: | 23 Jun 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2012 (12 years ago) |
Document Number: | P98000055813 |
FEI/EIN Number |
593520851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4466 SWILCAN BRIDGE LANE N, JACKSONVILLE, FL, 32224, US |
Mail Address: | 3659 EASTBURY DR, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOSPITAL SPECIALISTS, P.A. 401(K) PROFIT SHARING PLAN | 2022 | 593520851 | 2023-10-13 | HOSPITAL SPECIALISTS, P.A. | 2 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
HOSPITAL SPECIALISTS, P.A. 401(K) PROFIT SHARING PLAN | 2021 | 593520851 | 2022-10-04 | HOSPITAL SPECIALISTS, P.A. | 3 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
HOSPITAL SPECIALISTS, P.A. 401(K) PROFIT SHARING PLAN | 2020 | 593520851 | 2021-08-31 | HOSPITAL SPECIALISTS, P.A. | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-08-31 |
Name of individual signing | ATEEQUE KHAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 621410 |
Sponsor’s telephone number | 9045993225 |
Plan sponsor’s address | 3659 EASTBURG DR., JACKSONVILLE, FL, 32224 |
Signature of
Role | Plan administrator |
Date | 2020-10-07 |
Name of individual signing | ATEEQUE KHAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 621410 |
Sponsor’s telephone number | 9045993225 |
Plan sponsor’s address | 3659 EASTBURG DR., JACKSONVILLE, FL, 32224 |
Signature of
Role | Plan administrator |
Date | 2020-02-27 |
Name of individual signing | ATEEQUE KHAN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 621410 |
Sponsor’s telephone number | 9045993225 |
Plan sponsor’s address | 3659 EASTBURG DR., JACKSONVILLE, FL, 32224 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | ATEEQUE KHAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 621410 |
Sponsor’s telephone number | 9043086630 |
Plan sponsor’s address | 3 SHIRCFLIFF WAY #630, JACKSONVILLE, FL, 32204 |
Signature of
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | SHANNON SAMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GHAFOOR NASRULLAH M | President | 4466 SWILCAN BRIDGE LANE NORTH, JACKSONVILLE, FL, 32224 |
GHAFOOR NASRULLAH M | Secretary | 4466 SWILCAN BRIDGE LANE NORTH, JACKSONVILLE, FL, 32224 |
GHAFOOR NASRULLAH M | Treasurer | 4466 SWILCAN BRIDGE LANE NORTH, JACKSONVILLE, FL, 32224 |
GHAFOOR NASRULLAH M | Director | 4466 SWILCAN BRIDGE LANE NORTH, JACKSONVILLE, FL, 32224 |
KHAN ATEEQUE RM.D. | President | 3659 EASTBURY DRIVE, JACKSONVILLE, FL, 32224 |
KHAN ATEEQUE RM.D. | Director | 3659 EASTBURY DRIVE, JACKSONVILLE, FL, 32224 |
KHAN ATEEQUE R | Agent | 3659 EASTBURY DR, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 4466 SWILCAN BRIDGE LANE N, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 4466 SWILCAN BRIDGE LANE N, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | KHAN, ATEEQUE R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 3659 EASTBURY DR, JACKSONVILLE, FL 32224 | - |
AMENDMENT | 2012-11-01 | - | - |
NAME CHANGE AMENDMENT | 2004-04-30 | HOSPITAL SPECIALISTS, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOSPITAL SPECIALISTS, P.A. VS KATHLEEN DEEN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF WILLIAM ALVIN DEEN, DECEASED, ABDI ABBASSI, M.D., AND DIGESTIVE DISEASE CONSULTANTS, LLC, A LIMITED LIABILITY COMANY, ET AL. | 5D2023-0346 | 2022-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOSPITAL SPECIALISTS, P.A. |
Role | Appellant |
Status | Active |
Representations | Brian M. Pederson, Davis C. Love DNU |
Name | Digestive Disease Consultants, LLC |
Role | Appellee |
Status | Active |
Name | Kathleen Deen |
Role | Appellee |
Status | Active |
Representations | Katherine E. Loper, William J. Powell, Thomas S. Edwards Jr. |
Name | George Pilcher |
Role | Appellee |
Status | Active |
Name | Robert M. Lancaster, APRN-BC, MSN |
Role | Appellee |
Status | Active |
Name | ROBERT M. LANCASTER, ARNP-BC P.A. |
Role | Appellee |
Status | Active |
Name | Abdi Abbassi |
Role | Appellee |
Status | Active |
Name | St. Vincent's Cardiology |
Role | Appellee |
Status | Active |
Name | Estate of William Alvin Deen |
Role | Appellee |
Status | Active |
Name | ST. VINCENT'S AMBULATORY CARE, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Bruce Anderson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-12-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-11-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED FOR ENTRY OF AN ORDER DENYING THE MOTION TO AMENDED THE COMPLAINT |
Docket Date | 2023-02-16 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT ~ AMENDED |
Docket Date | 2023-02-14 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2023-02-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Hospital Specialists, P.A. |
Docket Date | 2023-02-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | Hospital Specialists, P.A. |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | ORD-Accept Brief as Timely Filed ~ AE K. DEEN MOT TO ACCEPT GRANTED; AMENDED AB/APX ACCEPTED |
Docket Date | 2023-01-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Kathleen Deen |
Docket Date | 2023-01-12 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | Kathleen Deen |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB 20 days 1/11/23 |
Docket Date | 2022-12-20 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114. |
Docket Date | 2022-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AB 20 days |
On Behalf Of | Kathleen Deen |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order |
Description | Grant Motion (Other) ~ The Court grants Appellant’s motion filed November 15, 2022, seeking leave to substitute full deposition transcripts and accepts the deposition transcripts contained in Appellant’s appendix filed November 17, 2022. |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order |
Description | NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of November 21, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed. |
Docket Date | 2022-11-21 |
Type | Order |
Subtype | Order |
Description | Notice Non-Compliant Initial Brief ~ DISCHARGED 11/22 The initial brief filed by the Appellant on November 17, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order. |
Docket Date | 2022-11-21 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Hospital Specialists, P.A. |
Docket Date | 2022-11-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to IB |
On Behalf Of | Hospital Specialists, P.A. |
Docket Date | 2022-11-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Hospital Specialists, P.A. |
Docket Date | 2022-11-16 |
Type | Order |
Subtype | Filing Fee Due |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-11-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to substitute full deposition transcripts for condensed deposition transcripts |
On Behalf Of | Hospital Specialists, P.A. |
Docket Date | 2022-11-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Hospital Specialists, P.A. |
Docket Date | 2022-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order attached |
On Behalf Of | Hospital Specialists, P.A. |
Docket Date | 2022-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 2, 2022. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State