Search icon

ACCESS HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS HEALTHCARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S26361
FEI/EIN Number 593047024

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT AND NAME CHANGE 1995-07-19 ACCESS HEALTHCARE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 2016 S ORANGE AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 1995-04-27 2016 S ORANGE AVE, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 2016 S ORANGE AVE, ORLANDO, FL 32806 -
NAME CHANGE AMENDMENT 1993-12-02 PAVLIK CHIROPRACTIC GROUP, P.A. -

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
YULIYA MARKOA-ACEVEDO, M.D., ET AL. VS DANIEL LEBLANC SC2019-0054 2019-01-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
272015CA000511CAAXMX

Circuit Court for the Fifth Judicial Circuit, Hernando County
5D17-2174

Parties

Name Yuliya Markoa-Acevedo, M.D.
Role Petitioner
Status Active
Representations Dinah Stein, Mark Hicks, John W. Bocchino, Sharon R. Voseller
Name ACCESS HEALTHCARE, INC.
Role Petitioner
Status Active
Name Daniel LeBlanc
Role Respondent
Status Active
Representations Marie A. Mattox, William G. Kitchen
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Kansas R. Gooden
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hon. Doug Chorvat Jr.
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-03-29
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Respondent's motion to accept brief as timely filed is granted and respondent's amended jurisdictional answer brief was filed with this Court on February 26, 2019.
Docket Date 2019-03-28
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Respondent's Motion to Accept Amended Jurisdictional Answer Brief as Timely Filed
On Behalf Of Daniel LeBlanc
View View File
Docket Date 2019-02-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Daniel LeBlanc
View View File
Docket Date 2019-02-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on February 15, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 25, 2019, to file an amended jurisdictional brief. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-02-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION W/ APPENDIX*Stricken - 2/18/2019, as appendix is non-compliant*
On Behalf Of Daniel LeBlanc
View View File
Docket Date 2019-02-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Respondent's motion for extension of time is hereby denied as moot.
Docket Date 2019-02-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S CONSENTED MOTION TO FILE ANSWER TOPETITIONERS' BRIEF ON JURISDICTION OUT OF TIME
On Behalf Of Daniel LeBlanc
View View File
Docket Date 2019-01-30
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SNOTICE OF INTENT TO APPEAR AS AMICUS CURIAEON BEHALF OF THE PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-01-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Yuliya Markoa-Acevedo, M.D.
View View File
Docket Date 2019-01-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-01-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Yuliya Markoa-Acevedo, M.D.
View View File
Docket Date 2019-01-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-01-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Yuliya Markoa-Acevedo, M.D.
View View File
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 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
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

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 2018-03-13
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 2018-01-30
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
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 2018-02-21
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.
HERNANDO HMA, LLC D/B/A SPRING HILL REGIONAL HOSPITAL VS CHARLES CORBETT, JR., AS PERSONAL REPRESENTATIVE DEL SON TORT OF THE ESTATE OF KATHLEEN CORBETT, RAGHU JUVVACI, M.D., LINGAPPA AMARCHAND, M.D. AND ACCESS HEALTHCARE, LLC 5D2016-0901 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-2013-311

Parties

Name HERNANDO HMA, LLC
Role Appellant
Status Active
Representations Amy L. Dilday
Name RAGHU JUVVACI, M.D.
Role Appellee
Status Active
Name LINGAPPA AMARCHAND, M.D.
Role Appellee
Status Active
Name ACCESS HEALTHCARE, INC.
Role Appellee
Status Active
Name ESTATE OF KATHLEEN CORBETT
Role Appellee
Status Active
Name CHARLES CORBETT, JR.
Role Appellee
Status Active
Representations Elizabeth H. Faiella, Christopher J. Schulte, TODD R. STERN, PETER J. GULDEN, BRENDAN W. ROWE
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2016-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of HERNANDO HMA, LLC
Docket Date 2016-05-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRANSCRIPTS DUE BELOW BY 7/7.
Docket Date 2016-04-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-03-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-03-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ELIZABETH H. FAIELLA 0224308
On Behalf Of CHARLES CORBETT, JR.
Docket Date 2016-03-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AMY L. DILDAY 0018035
On Behalf Of HERNANDO HMA, LLC
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/2/16
On Behalf Of HERNANDO HMA, LLC

Documents

Name Date
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1995-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
92-0951322 Corporation Unconditional Exemption 165 SW VISION GLN, LAKE CITY, FL, 32025-1111 2023-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Health Treatment Facilities, Primarily Outpatient
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_92-0951322_ACCESSWELLNESSHEALTHCARECORP_12092022_00.pdf

Form 990-N (e-Postcard)

Organization Name Access Wellness Healthcare Corp
EIN 92-0951322
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5915 SW 49th Avenue, Ocala, FL, 34474, US
Principal Officer's Name Umesh Mhatre
Principal Officer's Address 5915 SW 49th Ave, Ocala, FL, 34474, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State