Entity Name: | COLONIAL MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLONIAL MEDICAL CENTER, 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: | 25 Jan 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 1999 (26 years ago) |
Document Number: | P99000009075 |
FEI/EIN Number |
593552719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
Mail Address: | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAKER BRUCE | President | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
EAKER JAMES | Vice President | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
EAKER BRUCE | Agent | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08192900096 | KISSIMMEE MEDICAL & WELLNESS CENTER | ACTIVE | 2008-07-10 | 2028-12-31 | - | 705 E. OAK STREET, #A, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | EAKER, BRUCE | - |
AMENDMENT | 1999-09-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colonial Medical Center, Inc. a/a/o Donald King, Appellant(s), v. USAA General Indemnity Company, Appellee(s). | 5D2024-1426 | 2024-05-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COLONIAL MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | Joseph William Engel, Jr., Kimberly P. Simoes |
Name | DONALD KING LLC |
Role | Appellant |
Status | Active |
Representations | Joseph William Engel, Jr., Kimberly P. Simoes |
Name | Hon. Rachel Diane Myers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | USAA GENERAL INDEMNITY COMPANY |
Role | Appellee |
Status | Active |
Representations | Kimberly Janilyn Lopater, Michael Christopher Clarke, Joye Bartok Walford |
Docket Entries
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-06-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | USAA General Indemnity Company |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | USAA General Indemnity Company |
Docket Date | 2024-08-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | AE'S MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED |
View | View File |
Docket Date | 2024-07-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | USAA General Indemnity Company |
Docket Date | 2024-05-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 5/20/2024 |
Docket Date | 2024-06-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-34275-COCI |
Parties
Name | THE STANDARD FIRE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Michael A. Rosenberg, Daniela Silva |
Name | COLONIAL MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | J. David Davila |
Name | Jared Yearby |
Role | Respondent |
Status | Active |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-04-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-04-01 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2021-11-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Standard Fire Insurance Company |
Docket Date | 2021-11-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 11/19/21 |
On Behalf Of | Standard Fire Insurance Company |
Docket Date | 2021-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - County Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County 2018-17727 CODL |
Parties
Name | COLONIAL MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | Kimberly Simoes, Michelle Rene Reeves |
Name | Janet Soto |
Role | Appellant |
Status | Active |
Name | Kissimmee Medical & Wellness Center |
Role | Appellant |
Status | Active |
Name | DIRECT GENERAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael K. Mittelmark, William J. McFarlane, III, Gloria Blasucci |
Name | Hon. Angela A. Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-10-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2021-10-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS |
Docket Date | 2021-10-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-10-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISMISS |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2021-10-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2021-10-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2021-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/23/21 |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2021-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - County Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2019-CV-000043-A County Court for the Ninth Judicial Circuit, Orange County 2016-CC-013154-O |
Parties
Name | CENTURY-NATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | William J. McFarlane, III, Michael K. Mittelmark |
Name | Daunte Draper |
Role | Appellee |
Status | Active |
Name | Hon. Faye L. Allen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | COLONIAL MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Kimberly Simoes, J. David Davila, Keith M. Petrochko |
Docket Entries
Docket Date | 2021-08-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-09-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2021-01-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ FILED 4/6/20 |
On Behalf Of | Century-National Insurance Company |
Docket Date | 2021-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FILED 7/1/19; GRANTED PER 8/17 ORDER |
On Behalf Of | Colonial Medical Center, Inc. |
Docket Date | 2021-01-05 |
Type | Record |
Subtype | Record on Appeal Sealed |
Description | Sealed Record ~ 36 PAGES |
Docket Date | 2021-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/13/19; CIRCUIT COURT RECORD; IB FILED 10/21/19; AB FILED 2/10/20; RB FILED 4/13/20 |
On Behalf Of | Century-National Insurance Company |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1091 PAGES COUNTY COURT RECORDS |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5860987303 | 2020-04-30 | 0491 | PPP | 717 ALTALOMA AVE, Suite B, ORLANDO, FL, 32803-4158 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State