Search icon

MRI ASSOCIATES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MRI ASSOCIATES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRI ASSOCIATES OF TAMPA, 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: 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: 05 Nov 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2006 (19 years ago)
Document Number: P98000094194
FEI/EIN Number 593548559

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

Address: 6800 N DALE MABRY HWY, TAMPA, FL, 33614, US
Mail Address: 6800 N DALE MABRY HWY, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386807881 2008-07-03 2008-07-03 6451 TOUCAN TRL, SPRING HILL, FL, 346072642, US 6451 TOUCAN TRL, SPRING HILL, FL, 346072642, US

Contacts

Phone +1 352-684-2811
Fax 3526840212

Authorized person

Name MICHELLE WEINHAUER
Role OFFICE MANAGER
Phone 3526842811

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
License Number HCC3801
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FIRST HEALTH
Number 2063916
State FL
Issuer RR MEDICARE
Number 470001815
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MRI ASSOCIATES OF TAMPA INC 401K PROFIT SHARING PLAN TRUST 2013 593548559 2016-07-19 MRI ASSOCIATES OF TAMPA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 8138869999
Plan sponsor’s address 6800 N DALE MABRY HWY STE 144, TAMPA, FL, 336143904

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JOHN STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing JOHN STEVENS
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF TAMPA INC 401 K PROFIT SHARING PLAN TRUST 2012 593548559 2013-07-26 MRI ASSOCIATES OF TAMPA INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 8138869999
Plan sponsor’s address 6800 N DALE MABRY HWY STE 144, TAMPA, FL, 336143904

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing MRI ASSOCIATES OF TAMPA INC
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF TAMPA INC 401 K PROFIT SHARING PLAN TRUST 2011 593548559 2012-07-05 MRI ASSOCIATES OF TAMPA INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 8138869999
Plan sponsor’s address 6800 N DALE MABRY HWY STE 144, TAMPA, FL, 336143904

Plan administrator’s name and address

Administrator’s EIN 593548559
Plan administrator’s name MRI ASSOCIATES OF TAMPA INC
Plan administrator’s address 6800 N DALE MABRY HWY STE 144, TAMPA, FL, 336143904
Administrator’s telephone number 8138869999

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing MRI ASSOCIATES OF TAMPA INC
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF TAMPA INC 401 K PROFIT SHARING PLAN TRUST 2010 593548559 2011-06-22 MRI ASSOCIATES OF TAMPA INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 8138869999
Plan sponsor’s address 6800 N DALE MABRY HWY, STE 144, TAMPA, FL, 336143904

Plan administrator’s name and address

Administrator’s EIN 593548559
Plan administrator’s name MRI ASSOCIATES OF TAMPA INC
Plan administrator’s address 6800 N DALE MABRY HWY, STE 144, TAMPA, FL, 336143904
Administrator’s telephone number 8138869999

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing MRI ASSOCIATES OF TAMPA INC
Valid signature Filed with authorized/valid electronic signature
MRI ASSOCIATES OF TAMPA INC 2009 593548559 2010-07-09 MRI ASSOCIATES OF TAMPA INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 8138869999
Plan sponsor’s address 6800 NORTH DALE MABRY HWY, TAMPA, FL, 336140000

Plan administrator’s name and address

Administrator’s EIN 593548559
Plan administrator’s name MRI ASSOCIATES OF TAMPA INC
Plan administrator’s address 6800 NORTH DALE MABRY HWY, TAMPA, FL, 336140000
Administrator’s telephone number 8138869999

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing MRI ASSOCIATES OF TAMPA INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STEVENS JOHN W President 207 SHORE DR, PALM HARBOR, FL, 34683
STEVENS JOHN W Treasurer 207 SHORE DR, PALM HARBOR, FL, 34683
STEVENS JOHN W Vice President 207 SHORE DR, PALM HARBOR, FL, 34683
STEVENS JOHN Agent 6800 N DALE MABRY HWY, STE 144, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073450 PARK PLACE MRI ACTIVE 2024-06-13 2029-12-31 - 6800 N DALE MABRY HWY, SUITE 144, TAMPA, FL, 33614
G20000138966 RIVERVIEW MRI AND DIAGNOSTICS ACTIVE 2020-10-27 2025-12-31 - 6800 NORTH DALE MABRY HIGHWAY, SUITE 144, TAMPA, FL, 33614
G20000113012 ORLANDO MRI AND DIAGNOSTICS ACTIVE 2020-08-31 2025-12-31 - 6800 N DALE MABRY HWY, SUITE 144, TAMPA, FL, 33614
G19000117018 PASCO MRI AND DIAGNOSTICS EXPIRED 2019-10-30 2024-12-31 - 6800 N. DALE MABRY HIGHWAY, #144, TAMPA, FL, 33605
G19000075901 PARK PLACE MRI AND DIAGNOSTICS ACTIVE 2019-07-12 2029-12-31 - 6800 N DALE MABRY HIGHWAY, SUITE 144, TAMPA, FL, 33614
G16000040673 WESLEY CHAPEL MRI AND DIAGNOSTICS EXPIRED 2016-04-21 2021-12-31 - 6800 N. DALE MABRY HWY, #144, TAMPA, FL, 33605
G16000040678 MRI ASSOCIATES OF WESLEY CHAPEL ACTIVE 2016-04-21 2026-12-31 - 6800 N DALE MABRY HIGHWAY, SUITE 144, TAMPA, FL, 33614
G15000109457 BRANDON MRI AND DIAGNOSTICS ACTIVE 2015-10-27 2025-12-31 - 6800 N. DALE MABRY HWY., #144, TAMPA, FL, 33605
G15000109465 TAMPA MRI AND DIAGNOSTICS ACTIVE 2015-10-27 2025-12-31 - 6800 N. DALE MABRY HWY., # 144, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 6800 N DALE MABRY HWY, STE 144, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2021-06-01 6800 N DALE MABRY HWY, STE 144, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2006-10-20 - -
REGISTERED AGENT NAME CHANGED 2006-10-20 STEVENS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 6800 N DALE MABRY HWY, STE 144, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
MRI ASSOCIATES OF TAMPA, INC., ETC. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY SC2018-1390 2018-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014CA008634A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-4036

Parties

Name D/B/A Park Place MRI
Role Petitioner
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations Marcy L. Aldrich, Chris W. Altenbernd, D. Matthew Allen, Nancy A. Copperthwaite, Kenneth P. Hazouri
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Edward Herbert Zebersky, Lawrence M. Kopelman
Name FLORIDIANS FOR FAIR INSURANCE, INC.
Role Amicus - Petitioner
Status Active
Representations Melisa L. Coyle, Kenneth John Dorchak, Mac S. Phillips, Stuart Lee Koenigsberg
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations L. Michael Billmeier Jr., Maria Elena Abate
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Respondent
Status Active
Representations Maria Elena Abate, L. Michael Billmeier Jr.
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name MRI ASSOCIATES OF TAMPA, INC.
Role Petitioner
Status Active
Representations Scott Jeeves, David M. Caldevilla, Craig E. Rothburd, John V. Orrick Jr., Stuart C. Markman, Kristin A. Norse

Docket Entries

Docket Date 2022-03-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-03-11
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-03-10
Type Order
Subtype Stay Proceedings USSC
Description ORDER-STAY PROCEEDINGS USSC DY ~ PETITIONER'S MOTION TO EXTEND STAY PENDING REVIEW BY U.S. SUPREME COURT
Docket Date 2022-01-31
Type Motion
Subtype Stay (USSC Application Review)
Description MOTION-STAY (USSC APPLICATION REVIEW) ~ PETITIONER'S MOTION TO STAY MANDATEPENDING REVIEW BY U.S. SUPREME COURT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-01-19
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing or Clarification is hereby denied.
Docket Date 2022-01-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITYCONCERNING PETITIONER'S MOTION FOR REHEARINGOR CLARIFICATION. AND STATE FARM'S RESPONSE
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ STATE FARM'S RESPONSETO PETITIONER'S MOTIONFOR REHEARING OR CLARIFICATION
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2021-12-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Petitioner's Motion for Rehearing or Clarification
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2021-12-09
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2021-12-09
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We therefore reject the argument that State Farm has used a prohibited hybrid-payment methodology, and we approve the result reached by the Second District. No basis has been presented for invalidating State Farm's election of the limitations of the schedule of maximum charges. It is so ordered.
View View File
Docket Date 2021-12-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ STATE FARM'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2021-12-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Petitioner's Third Notice of Supplemental Authority
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2021-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-05-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-05-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-24
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended initial brief is granted and said amended brief was filed with this Court on April 23, 2020. Petitioner's amended initial brief filed with this Court on August 12, 2020, is hereby stricken.
Docket Date 2020-04-23
Type Order
Subtype Notice of Scrivener's Error
Description ORDER-NOTICE SCRIVENER'S ERROR ~ Petitioner's notice of scrivener's error(s) has been docketed and placed with the above styled case without consideration by the Court. In the event petitioner wishes the Court to consider the scrivener's error(s) referenced in the notice, a motion for permission to file an amended initial brief on the merits and the amended initial brief on the merits itself, which corrects the scrivener's error(s), must be immediately filed with this Court.
Docket Date 2020-04-23
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ PETITIONER'S MOTION TO FILE CORRECTED AMENDED INITIAL BRIEFTO CORRECT SCRIVENER'S ERROR
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-23
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ Petitioner's Notice of Scrivener's Error in Amended Initial Brief
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-04-13
Type Order
Subtype Oral Argument Calendar Dispense/Removal DY
Description ORDER-ORAL ARGUMENT CALENDAR DISPENSE/REMOVAL DY ~ Petitioner's Motion to Dispense with Oral Arguments is hereby denied.
Docket Date 2020-04-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2020-04-07
Type Motion
Subtype Oral Argument Dispense/Removal
Description MOTION-ORAL ARGUMENT DISPENSE/REMOVAL ~ PETITIONER'S MOTION TO DISPENSE WITH ORAL ARGUMENTS
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-01-24
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ State Farm's Unopposed Motion to Continue Oral Argument is granted and the above case which was scheduled for oral argument on Wednesday, April 1, 2020, has been rescheduled for oral argument at 9:00 a.m., Wednesday, May 6, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2020-01-22
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ State Farm's Unopposed Motion to Continue Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2020-01-17
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, April 1, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-01-06
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion to Expand Page-Limit for Reply Brief is hereby granted and said brief consisting of 16 pages was filed with this Court on January 3, 2020.
Docket Date 2020-01-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2020-01-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-11-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 6, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-11-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by American Property Casualty Insurance Association and Personal Insurance Federation of Florida is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae was filed with this Court on November 6, 2019.
Docket Date 2019-11-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion of American Property Casualty Insurance and Personal Insurance Federation of Florida for Leave to File an Amici Curiae Brief in Support of Respondent
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2019-11-06
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amici Curiae American Property Casualty Insurance Association and Personal Insurance Federation of Florida in Support of Respondent
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2019-10-25
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-10-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Request to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-10-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 25, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's amended motion for extension of time is granted, and respondent is allowed to and including October 11, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Request to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-08-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on August 15, 2019.
Docket Date 2019-08-15
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Florida Medical Association
On Behalf Of Florida Medical Association
View View File
Docket Date 2019-08-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The Florida Medical Association's Motion for Leave to File an Amicus Curiae Brief on Behalf of Petitioner
On Behalf Of Florida Medical Association
View View File
Docket Date 2019-08-13
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's Unopposed Motion to File Amended Initial Brief on the Merits is granted and said amended brief was filed with this Court on August 12, 2019. Petitioner's initial merit brief filed with this Court on August 6, 2019, is hereby stricken.
Docket Date 2019-08-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Floridians For Fair Insurance, Inc.'s Motion for Leave to File Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2019-08-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Floridians for Fair Insurance, Inc.'s Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2019-08-12
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Petitioner's Unopposed Motion to File Amended Initial Brief on the Merits
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-12
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ PETITIONER'S AMENDED INITIAL BRIEF ON THE MERITS *Brief stricken 4/24/20. Amended brief filed.*
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS*Brief stricken 8/13/2019. Amended brief filed.*
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Appellate Attorney's Fees
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-07-29
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 Volume ROA - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2018-10-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Floridians for Fair Insurance, Inc.'s Notice of Intent to Seek Leave to File Amicus Curiae Brief in Support of Petitioner
On Behalf Of Floridians for Fair Insurance, Inc.
View View File
Docket Date 2018-10-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-09-21
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Amended Initial Brief is hereby denied. Respondent shall have to and including October 8, 2018, in which to serve the answer brief on jurisdiction. ***Amended 9/21/2018 to add answer brief due date.***
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to State Farm's Motion to Strike Amended Initial Brief on Jurisdiction
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-09-14
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondent's motion to toll time for filing the answer brief on jurisdiction is granted and the time for filing said brief is tolled pending resolution of respondent's Motion to Strike Amended Initial Brief.
Docket Date 2018-09-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ State Farm's Motion to Toll Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-09-05
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional brief is granted and said amended brief was filed with this Court on September 4, 2018. Petitioner's jurisdictional brief filed with this Court on August 31, 2018, is hereby stricken.
Docket Date 2018-09-04
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-09-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioners' Amended Initial Brief on Jurisdiction with appendix
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Initial Brief on Jurisdiction with appendix -- Stricken September 5, 2018, in light of filing of amended brief.
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ State Farm's Objection to Notice of Related or Similar Cases
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2018-08-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-20
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-20
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before September 4, 2018, an initial brief on jurisdiction. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2018-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT GPI
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-15
Type Letter-Case
Subtype Letter
Description LETTER ~ Filing Fee Letter
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-18
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Filed with FSC on 4/29/22)
View View File
Docket Date 2022-03-08
Type Motion
Subtype Stay (USSC Application Review)
Description MOTION-STAY (USSC APPLICATION REVIEW) ~ PETITIONER'S MOTION TO EXTEND STAYPENDING REVIEW BY U.S. SUPREME COURT
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2022-02-07
Type Order
Subtype Stay Proceedings USSC
Description ORDER-STAY PROCEEDINGS USSC GR ~ Petitioner's motion for stay of proceeding is hereby granted in part and proceedings in this Court, in the Second District Court of Appeal and in the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida are hereby stayed only to and including March 9, 2022, to allow petitioner to seek review in the Supreme Court of the United States and obtain any further stay from that court.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ State Farm's Response to Petitioner's Motion to Stay Mandate
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2020-04-23
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ PETITIONER'S CORRECTED AMENDED INITIAL BRIEF ON THEMERITS (correcting scrivener's errors on p. 12)
On Behalf Of MRI Associates of Tampa, Inc.
View View File
Docket Date 2019-08-21
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ State Farm's Amended Motion for Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2019-07-17
Type Order
Subtype Dual Basis Juris Accept/Decline (OA Later Date)
Description ORDER-DUAL BASIS JURIS ACCEPT/DECLINE (OA LATER DATE) ~ The Court accepts jurisdiction of this case as to the Certified Great Public Importance.Petitioner's initial brief on the merits must be served on or before August 6, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before September 16, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. The Court has determined that it should decline to accept jurisdiction as to express and direct conflict. Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-09-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Florida Medical Association, Inc.'s Notice of Intent to File Amicus Brief in Florida Supreme Court
On Behalf Of Florida Medical Association
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981757207 2020-04-28 0455 PPP 6800 DALE MABRY HWY, TAMPA, FL, 33614-3997
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349569.72
Loan Approval Amount (current) 349569.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33614-3997
Project Congressional District FL-14
Number of Employees 32
NAICS code 621512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353122.88
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State