Entity Name: | THE HEALTH SOURCE OF BRANDON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 1998 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P98000089987 |
FEI/EIN Number | 593534104 |
Address: | 660 OAKFIELD DRIVE, BRANDON, FL, 33511 |
Mail Address: | 660 OAKFIELD DRIVE, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER BEVERLY | Agent | 2016 DARLINGTON OAKS DR., SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
WORZALLA ROBERT | President | 2016 DARLINGTON OAKS DR., SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
SPENCER BEVERLY A | Vice President | 2016 DARLINGTON OAKS DR., SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-08-25 | SPENCER, BEVERLY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-25 | 2016 DARLINGTON OAKS DR., SEFFNER, FL 33584 | No data |
REINSTATEMENT | 2004-08-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-27 | 660 OAKFIELD DRIVE, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 1999-02-27 | 660 OAKFIELD DRIVE, BRANDON, FL 33511 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS HEALTH SOURCE OF BRANDON AS ASSIGNEE OF THOMAS FREY | 2D2021-1789 | 2021-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | NANCY A. COPPERTHWAITE, ESQ., SASHA PANDOLFO, ESQ., MARK D. TINKER, ESQ. |
Name | THOMAS V. MC CAFFREY, M. D. |
Role | Appellee |
Status | Active |
Name | THE HEALTH SOURCE OF BRANDON INC. |
Role | Appellee |
Status | Active |
Representations | XAVIER J. JACKMAN, ESQ. |
Name | HONORABLE MICHAEL C. BAGGE-HERNANDEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-08-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Docket Date | 2021-08-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To File Record |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Docket Date | 2021-06-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Docket Date | 2021-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-06-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Docket Date | 2021-06-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-06-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Docket Date | 2021-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed August 18, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. |
Docket Date | 2021-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension ~ Appellant’s “motion for extension of time for preparation of record” is granted. The trial court clerk shall prepare the record and serve the index within thirty days of the date of this order. |
Name | Date |
---|---|
REINSTATEMENT | 2004-08-25 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-02-27 |
Domestic Profit | 1998-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State