Search icon

ACCESS HEALTHCARE, INC.

Company Details

Entity Name: ACCESS HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 1991 (34 years ago)
Document Number: S26361
FEI/EIN Number 593047024
Address: 2016 S ORANGE AVE, ORLANDO, FL, 32806, US
Mail Address: 2016 S ORANGE AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912949561 2006-06-11 2012-08-10 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL, 346098102, US 5350 SPRING HILL DR, SPRING HILL, FL, 346064562, US

Contacts

Phone +1 352-799-0046
Fax 3527990115
Phone +1 352-688-8116
Fax 3526887940

Authorized person

Name PARIKSITH SINGH
Role OWNER
Phone 3526888116

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary No
Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary No
Taxonomy Code 207RH0003X - Hematology & Oncology Physician
Is Primary No
Taxonomy Code 207RI0200X - Infectious Disease Physician
Is Primary No
Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes
Taxonomy Code 213E00000X - Podiatrist
Is Primary No

Other Provider Identifiers

Issuer RAILROAD MEDICARE
Number CJ8845
Issuer MEDICAID
Number 260847201
State FL
Issuer BCBS
Number 34279
State FL

Agent

Name Role Address
PAVLIK DANIEL J Agent 2016 S ORANGE AVE, ORLANDO, FL, 32806

President

Name Role Address
PAVLIK DANIEL J President 2016 S ORANGE AVE, ORLANDO, FL

Chairman

Name Role Address
PAVLIK DANIEL J Chairman 2016 S ORANGE AVE, ORLANDO, FL

Secretary

Name Role Address
PAVLIK DANIEL J Secretary 2016 S ORANGE AVE, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1996-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDMENT AND NAME CHANGE 1995-07-19 ACCESS HEALTHCARE, INC. No data
NAME CHANGE AMENDMENT 1993-12-02 PAVLIK CHIROPRACTIC GROUP, P.A. No data

Court Cases

Title Case Number Docket Date Status
DANIEL LEBLANC VS YULIYA MARKOA ACEVEDO, M.D. AND ACCESS HEALTHCARE 5D2021-1196 2021-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-511

Parties

Name Daniel Leblanc
Role Appellant
Status Active
Representations Marie A. Mattox
Name ACCESS HEALTHCARE, INC.
Role Appellee
Status Active
Name Yuliya Markoa Acevedo, M.D.
Role Appellee
Status Active
Representations John W. Bocchino, Dinah S. Stein
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Leblanc
Docket Date 2021-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daniel Leblanc
Docket Date 2022-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE ACCESS HEALTHCARE'S MOT GRANTED
Docket Date 2022-01-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2022-02-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 2/10/22 CANCELLED
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-12-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-12-20
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Daniel Leblanc
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/14
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Daniel Leblanc
Docket Date 2021-11-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY. FEES
On Behalf Of Daniel Leblanc
Docket Date 2021-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/20 ORDER
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 PAGES
On Behalf Of Clerk Hernando
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 10/15; AB W/I 10 DYS OF SUPP ROA
Docket Date 2021-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/1- AMENDED
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-09-01
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 9/1 ORDER
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Leblanc
Docket Date 2021-07-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2084 PAGES
On Behalf Of Clerk Hernando
Docket Date 2021-07-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Hernando
Docket Date 2021-07-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 7/30 ORDER
Docket Date 2021-05-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Dinah S. Stein 098272
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2021-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/21
On Behalf Of Daniel Leblanc
DANIEL LEBLANC VS YULIYA MARKOA ACEVEDO, M.D. AND ACCESS HEALTHCARE 5D2017-2174 2017-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
15-CA-511

Parties

Name Daniel Leblanc
Role Appellant
Status Active
Representations Marie A. Mattox, WILLIAM GAUTIER KITCHEN
Name Yuliya Markoa Acevedo, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Sharon Vosseller, KYLE S. MORAT, Mark Hicks, John W. Bocchino
Name ACCESS HEALTHCARE, INC.
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daniel Leblanc
Docket Date 2018-05-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-54
Docket Date 2019-09-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-54 REVIEW DENIED
Docket Date 2019-01-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-01-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
Docket Date 2018-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Daniel Leblanc
Docket Date 2018-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2018-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ REMANDED. CORRECTED OPINION ISSUED 11/14/18
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 3/13 RESPONSE ACCEPTED.
Docket Date 2018-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Leblanc
Docket Date 2018-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Daniel Leblanc
Docket Date 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT ATTY FEES
On Behalf Of Daniel Leblanc
Docket Date 2018-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2018-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2018-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/21. NO FURTHER EOT'S.
Docket Date 2018-01-22
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 Yuliya Markoa Acevedo, M.D.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/22
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/22
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2017-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1293 PGS. EFILED
On Behalf Of Clerk Hernando
Docket Date 2017-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Leblanc
Docket Date 2017-09-14
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 Daniel Leblanc
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/25
Docket Date 2017-07-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/IN 70 DAYS
Docket Date 2017-07-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DINAH S STEIN 098272
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yuliya Markoa Acevedo, M.D.
Docket Date 2017-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARIE A MATTOX 0739685
On Behalf Of Daniel Leblanc
Docket Date 2017-07-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/17
On Behalf Of Daniel Leblanc
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State