Search icon

THE HEALTH LAW FIRM, P.A.

Company Details

Entity Name: THE HEALTH LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1999 (25 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Sep 2016 (8 years ago)
Document Number: P99000079739
FEI/EIN Number NOT APPLICABLE
Address: 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HEALTH LAW FIRM 401(K) PROFIT SHARING PLAN 2023 593609071 2024-06-25 THE HEALTH LAW FIRM, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-01
Business code 541110
Sponsor’s telephone number 4073316620
Plan sponsor’s address 1101 DOUGLAS AVENUE, SUITE 1000, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing GEORGE F. INDEST, III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-25
Name of individual signing GEORGE F. INDEST, III
Valid signature Filed with authorized/valid electronic signature
THE HEALTH LAW FIRM 401(K) PROFIT SHARING PLAN 2022 593609071 2023-08-16 THE HEALTH LAW FIRM, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-03-01
Business code 541110
Sponsor’s telephone number 4073316620
Plan sponsor’s address 1101 DOUGLAS AVENUE, SUITE 1000, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing GEORGE F. INDEST, III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-16
Name of individual signing GEORGE F. INDEST, III
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
INDEST GEORGE FIII Agent 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
INDEST GEORGE FIII President 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL, 32714

Secretary

Name Role Address
INDEST GEORGE FIII Secretary 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL, 32714

Treasurer

Name Role Address
INDEST GEORGE FIII Treasurer 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
INDEST GEORGE FIII Director 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123569 GEORGE F. INDEST III, P.A.--THE HEALTH LAW FIRM ACTIVE 2016-11-15 2026-12-31 No data 109 WAX MYRTLE LN, LONGWOOD, FL, 32779--492
G05160700040 FLORIDA HEALTH LAW FIRM ACTIVE 2005-06-09 2026-12-31 No data 1101 DOUGLAS AVENUE, STE. 1000, ALTAMONTE SPRINGS, FL, 32714
G05160700043 THE HEALTH LAW FIRM ACTIVE 2005-06-09 2026-12-31 No data 1101 DOUGLAS AVENUE, STE. 1000, ALTAMONTE SPRINGS, FL, 32714
G05160700041 THE FLORIDA HEALTH LAW FIRM ACTIVE 2005-06-09 2026-12-31 No data 1101 DOUGLAS AVENUE, STE. 1000, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2020-01-08 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 1101 DOUGLAS AVE STE 1000, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2018-04-23 INDEST, GEORGE F, III No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-09-08 THE HEALTH LAW FIRM, P.A. No data
AMENDMENT 2014-08-25 No data No data
AMENDMENT AND NAME CHANGE 1999-12-06 GEORGE F. INDEST III, P.A.-THE HEALTH LAW FIRM No data

Court Cases

Title Case Number Docket Date Status
SAMY F. BISHAI, M.D. AND SAMY F. BISHAI, M.D., P.C. VS THE HEALTH LAW FIRM, P.A. AND GEORGE F. INDEST, III 5D2019-0447 2019-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002306-15-K

Parties

Name SAMY F. BISHAI, M.D.
Role Appellant
Status Active
Representations JOSEPH E. PARRISH
Name SAMY F. BISHAI, M.D., P.C.
Role Appellant
Status Active
Name THE HEALTH LAW FIRM, P.A.
Role Appellee
Status Active
Representations AMANDA I. FORBES, Lance O. Leider, George F. Indest, III
Name George F. Indest, III
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of SAMY F. BISHAI, M.D.
Docket Date 2019-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/9
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMY F. BISHAI, M.D.
Docket Date 2020-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ RECONSIDERATION OR, ALTERNATIVELY, CLARIFICATION
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RECONDSIDERATION OR, ALTERNATIVELY, CLARIFICATION
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAMY F. BISHAI, M.D.
Docket Date 2019-09-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AB DUE 9/9
Docket Date 2019-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of SAMY F. BISHAI, M.D.
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/10
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAMY F. BISHAI, M.D.
Docket Date 2019-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 870 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-03-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSEPH E. PARRISH 690058
On Behalf Of SAMY F. BISHAI, M.D.
Docket Date 2019-02-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ PE GEORGE F. INDEST, III 0382426
On Behalf Of George F. Indest, III
Docket Date 2019-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SAMY F. BISHAI, M.D.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/19
On Behalf Of SAMY F. BISHAI, M.D.
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
NEELAM T. UPPAL, M.D. A/K/A NEELAM TANEJA, M.D. A/K/A NEELAM T. TANEJA-UPPAL, M.D. A/K/A NEELAM UPPAL TANEJA, M.D. A/K/A NEELAM TANEJA UPPAL, M.D. VS THE HEALTH LAW FIRM 5D2018-3712 2018-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
13-CA-3790-15-K

Parties

Name NEELAM UPPAL
Role Appellant
Status Active
Name THE HEALTH LAW FIRM, P.A.
Role Appellee
Status Active
Representations George F. Indest, III
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOT FOR DISMISSAL"
On Behalf Of NEELAM UPPAL
Docket Date 2019-06-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 6/4 REPLY ACCEPTED. 6/4 MTN DENIED. REQ FOR JUDICIAL NOTICE DENIED AS MOOT.
Docket Date 2019-06-11
Type Notice
Subtype Notice
Description Notice ~ OF ABSENCE OF OBJECTION TO APPELLANT'S MOTION FOR DISMISSAL
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-06-10
Type Response
Subtype Response
Description RESPONSE ~ "TO ORDER"
On Behalf Of NEELAM UPPAL
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ATTORNEY FEES
On Behalf Of NEELAM UPPAL
Docket Date 2019-06-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND NOT OF VOL DISMISSAL W/IN 10 DAYS
Docket Date 2019-06-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO WITHDRAW APPEAL WITHOUT PREJUDICE
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOT TO WITHDRAW APPEAL WITHOUT PREJUDICE"; STRICKEN PER 6/6 ORDER
On Behalf Of NEELAM UPPAL
Docket Date 2019-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION WITHDRAWN PER 6/10 NOTICE
On Behalf Of NEELAM UPPAL
Docket Date 2019-06-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-06-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2018-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ IB DUE 6/6
Docket Date 2019-05-29
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of NEELAM UPPAL
Docket Date 2019-05-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- 5/20 MOT
Docket Date 2019-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR MISCELLANEOUS RELIEF AND OBJECTION TO EOT"
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-04-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 5/20
Docket Date 2019-02-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-257 CASE DISMISSED
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEELAM UPPAL
Docket Date 2019-02-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-257
Docket Date 2019-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2019-02-05
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 1/29 ORDER
On Behalf Of NEELAM UPPAL
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ REHEARING EN BANC STRICKEN
Docket Date 2019-01-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- 1/28 MOT
Docket Date 2019-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUIRE APPELLANT UPPAL TO POST COST BOND AND ALTERNATIVE MOTION TO STRIKE OR DISMISS APPEAL
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 197 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-01-23
Type Response
Subtype Objection
Description OBJECTION ~ TO 1/22 NOTICE
On Behalf Of NEELAM UPPAL
Docket Date 2019-01-22
Type Notice
Subtype Notice
Description Notice ~ OF AA'S FAILURE TO SERVE...
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-01-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/17 ORDER
On Behalf Of NEELAM UPPAL
Docket Date 2019-01-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/14 ORDER
On Behalf Of NEELAM UPPAL
Docket Date 2019-01-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2019-01-17
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-01-16
Type Response
Subtype Objection
Description OBJECTION ~ "OBJECTION TO MOTION FOR SANCTIONS AND ROSS-MOTION FORSANCTIONS OF THE APPELLEE"
On Behalf Of NEELAM UPPAL
Docket Date 2019-01-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED PER 1/18 ORDER
Docket Date 2019-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of NEELAM UPPAL
Docket Date 2019-01-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2019-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND SANCTIONS; FOR MERIT PANEL CONSIDERATION; W/DRAWN PER 6/11 NOTICE
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2019-01-03
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ APPEAL TO PROCEED ONLY AS TO LT ORDER GRANTING MTN/ALLOW RECORDING OF JUDGMENT ...
Docket Date 2018-12-31
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S RESPONSE OR IN THE ALTERNATIVE, MOT TO STRIKE RESPONSE AND MOT FOR SANCTIONS OF AE
Docket Date 2018-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO 12/27 OBJECTION
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2018-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2018-12-27
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO STRIKE AND DISMISS
Docket Date 2018-12-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO STRIKE
Docket Date 2018-12-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/27/18
On Behalf Of NEELAM UPPAL
Docket Date 2018-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-08
Amended/Restated Article/NC 2016-09-08
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State