Search icon

BRADENTON NEUROLOGY, INC.

Company Details

Entity Name: BRADENTON NEUROLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000049138
FEI/EIN Number 650923190
Address: 200 3RD Ave W, BRADENTON, FL, 34205, US
Mail Address: 200 3RD Ave W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295783967 2006-05-05 2007-12-18 PO BOX 9349, BRADENTON, FL, 342069349, US 3930 8TH AVE W, BRADENTON, FL, 342051702, US

Contacts

Phone +1 941-746-3115
Fax 9417463201

Authorized person

Name DR. WILLIAM ALVIN MCELVEEN
Role PRESIDENT
Phone 9417463115

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRADENTON NEUROLOGY, INC., PROFIT SHARING PLAN 2014 650923190 2015-08-06 BRADENTON NEUROLOGY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 621111
Sponsor’s telephone number 9417463115
Plan sponsor’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205

Plan administrator’s name and address

Administrator’s EIN 650923190
Plan administrator’s name W. ALVIN MCELVEEN, M.D.
Plan administrator’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205
Administrator’s telephone number 9417463115

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing W. ALVIN MCELVEEN, M.D.
Valid signature Filed with authorized/valid electronic signature
BRADENTON NEUROLOGY, INC., PROFIT SHARING PLAN 2013 650923190 2014-12-17 BRADENTON NEUROLOGY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 621111
Sponsor’s telephone number 9417463115
Plan sponsor’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205

Plan administrator’s name and address

Administrator’s EIN 650923190
Plan administrator’s name W. ALVIN MCELVEEN, M.D.
Plan administrator’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205
Administrator’s telephone number 9417463115

Signature of

Role Plan administrator
Date 2014-12-17
Name of individual signing W. ALVIN MCELVEEN, M.D.
Valid signature Filed with authorized/valid electronic signature
BRADENTON NEUROLOGY, INC., PROFIT SHARING PLAN 2012 650923190 2014-02-18 BRADENTON NEUROLOGY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 621111
Sponsor’s telephone number 9417463115
Plan sponsor’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205

Plan administrator’s name and address

Administrator’s EIN 650923190
Plan administrator’s name W. ALVIN MCELVEEN, M.D.
Plan administrator’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205
Administrator’s telephone number 9417463115

Signature of

Role Plan administrator
Date 2014-02-18
Name of individual signing W. ALVIN MCELVEEN, M.D.
Valid signature Filed with authorized/valid electronic signature
BRADENTON NEUROLOGY, INC., PROFIT SHARING PLAN 2011 650923190 2013-01-09 BRADENTON NEUROLOGY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 621111
Sponsor’s telephone number 9417463115
Plan sponsor’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205

Plan administrator’s name and address

Administrator’s EIN 650923190
Plan administrator’s name W. ALVIN MCELVEEN, M.D.
Plan administrator’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205
Administrator’s telephone number 9417463115

Signature of

Role Plan administrator
Date 2012-12-25
Name of individual signing W ALVIN MCELVEEN MD
Valid signature Filed with authorized/valid electronic signature
BRADENTON NEUROLOGY INC PROFIT SHARING PLAN 2010 650923190 2011-12-16 BRADENTON NEUROLOGY, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 621111
Sponsor’s telephone number 9417463115
Plan sponsor’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205

Plan administrator’s name and address

Administrator’s EIN 650923190
Plan administrator’s name W ALVIN MCELVEEN M D
Plan administrator’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205
Administrator’s telephone number 9417463115

Signature of

Role Plan administrator
Date 2011-12-05
Name of individual signing W ALVIN MCELVEEN MD
Valid signature Filed with authorized/valid electronic signature
BRADENTON NEUROLOGY INC PROFIT SHARING PLAN 2009 650923190 2011-02-10 BRADENTON NEUROLOGY, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 621111
Sponsor’s telephone number 9417463115
Plan sponsor’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205

Plan administrator’s name and address

Administrator’s EIN 650923190
Plan administrator’s name BRADENTON NEUROLOGY INC
Plan administrator’s address 3930 8TH AVENUE WEST, BRADENTON, FL, 34205
Administrator’s telephone number 9417463115

Signature of

Role Plan administrator
Date 2011-02-10
Name of individual signing W ALVIN MCELVEEN MD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gonzalez Ralph Dr. Agent 200 3RD Ave W, BRADENTON, FL, 34205

President

Name Role Address
GONZALEZ RALPH Dr. President 200 3rd Ave W, BRADENTON, FL, 34205

Vice President

Name Role Address
GONZALEZ RALPH Dr. Vice President 200 3rd Ave W, BRADENTON, FL, 34205

Secretary

Name Role Address
GONZALEZ RALPH Dr. Secretary 200 3rd Ave W, BRADENTON, FL, 34205

Treasurer

Name Role Address
GONZALEZ RALPH Dr. Treasurer 200 3rd Ave W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-20 200 3RD Ave W, Suite 110, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 200 3RD Ave W, Suite 110, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 200 3RD Ave W, Suite 110, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2015-10-15 Gonzalez, Ralph, Dr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000096038 TERMINATED 1000000859341 MANATEE 2020-02-06 2040-02-12 $ 974.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Court Cases

Title Case Number Docket Date Status
VICTOR I. ROSENFELD & JOHANNA M. ROSENFELD VS RALPH F. GONZALEZ, M. D. & BRADENTON NEUROLOGY, INC. 2D2018-0238 2018-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-361

Parties

Name JOHANNA M. ROSENFELD
Role Appellant
Status Active
Name VICTOR I. ROSENFELD
Role Appellant
Status Active
Representations H. DENNIS ROGERS, ESQ.
Name RALPH F. GONZALEZ, M. D.
Role Appellee
Status Active
Representations SCOTT B. JOHNSON, ESQ., GABRIELLE S. OSBORNE, ESQ., MARK E. MC LAUGHLIN, ESQ.
Name BRADENTON NEUROLOGY, INC.
Role Appellee
Status Active
Name HON. DIANA LEE MORELAND
Role Judge/Judicial Officer
Status Active
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 1, 2018, order to show cause is discharged and this matter shall proceed as from a final, appealable order.
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ PURSUANT TO THE COURT'S AUGUST 1, 2018 ORDER
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF AUGUST 01, 2018, AND PRAYER FOR RELIEF
On Behalf Of VICTOR I. ROSENFELD
Docket Date 2018-08-01
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ *DISCHARGED-SEE 8/20/18 ORDER.*IAttorney H. Dennis Rogers seeks review of the trial court's sanctions order. The order on appeal establishes Appellees' entitlement to and the amount of monetary sanctions.The order fails to direct that the sanctions be paid by a date certain. See Parrish v. RL Regi Financial, LLC, 194 So. 3d 571, 571 (Fla. 2d DCA 2016) ("Generally, an order imposing monetary sanctions against trial counsel and directing that they be paid on a certain date is a final, appealable order."); Burt v. SP Healthcare Holdings, LLC, 163 So. 3d 1274, 1275 (Fla. 2d DCA 2015) (citing Smith v. State, 902 So. 2d 179, 180 (Fla. 3d DCA 2005), for the "holding that an order imposing monetary sanctions on trial counsel and directing that the sanctions be paid by a date certain was a final, appealable order").Consequently, Attorney Rogers shall show cause within twenty days why the appeal of the sanctions order should not be dismissed as from a nonfinal, nonappealable order. Appellees shall have ten days from the date that Attorney Rogers files his response to file a written response.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 25, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Morris Silberman, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VICTOR I. ROSENFELD
Docket Date 2018-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
Docket Date 2018-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-05-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees’ motion to supplement the record is granted to the extent that the Appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by May 10, 2018. The appellants’ objection is noted.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by April 30, 2018.
Docket Date 2018-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RALPH F. GONZALEZ, M. D.
Docket Date 2018-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VICTOR I. ROSENFELD
Docket Date 2018-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VICTOR I. ROSENFELD
Docket Date 2018-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND - 3232 PAGES
Docket Date 2018-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR I. ROSENFELD

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-10-15
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State