Search icon

COLONIAL MEDICAL CENTER, INC.

Company Details

Entity Name: COLONIAL MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 1999 (25 years ago)
Document Number: P99000009075
FEI/EIN Number 593552719
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

Agent

Name Role Address
EAKER BRUCE Agent 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803

President

Name Role Address
EAKER BRUCE President 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803

Vice President

Name Role Address
EAKER JAMES Vice President 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803

Fictitious Names

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 No data 705 E. OAK STREET, #A, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 EAKER, BRUCE No data
AMENDMENT 1999-09-13 No data No data

Court Cases

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
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-12789-CODL

Parties

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
THE STANDARD FIRE INSURANCE COMPANY VS COLONIAL MEDICAL CENTER, INC. A/A/O JARRED YEARBY 5D2021-2854 2021-11-19 Closed
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
COLONIAL MEDICAL CENTER, INC., D/B/A KISSIMMEE MEDICAL & WELLNESS CENTER A/A/O JANET SOTO VS DIRECT GENERAL INSURANCE COMPANY 5D2021-2421 2021-09-28 Closed
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)
CENTURY-NATIONAL INSURANCE COMPANY VS COLONIAL MEDICAL CENTER, INC., A/A/O DAUNTE DRAPER 5D2021-0018 2021-01-05 Closed
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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State