Entity Name: | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Aug 1991 (33 years ago) |
Document Number: | S72758 |
FEI/EIN Number | 593082909 |
Address: | 222 S. Peninsula Drive, Daytona Beach, FL, 32118, US |
Mail Address: | 222 S. Peninsula Drive, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMERGENCY MEDICINE PROFESSIONALS, P.A. 401(K) PLAN AND TRUST | 2023 | 593082909 | 2024-07-02 | EMERGENCY MEDICINE PROFESSIONALS, P.A. | 121 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | CHARLES DUVA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862747800 |
Plan sponsor’s address | 1530 CORNERSTONE BLVD SUITE 120, DAYTONA BEACH, FL, 32117 |
Signature of
Role | Plan administrator |
Date | 2023-09-15 |
Name of individual signing | CHARLES DUVA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862747800 |
Plan sponsor’s address | 1530 CORNERSTONE BLVD SUITE 120, DAYTONA BEACH, FL, 32117 |
Signature of
Role | Plan administrator |
Date | 2022-06-22 |
Name of individual signing | CHARLES DUVA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862747800 |
Plan sponsor’s address | 298 SOUTH YONGE STREET, ORMOND BEACH, FL, 32174 |
Signature of
Role | Plan administrator |
Date | 2021-09-28 |
Name of individual signing | CHARLES DUVA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862747800 |
Plan sponsor’s address | 298 SOUTH YONGE STREET, ORMOND BEACH, FL, 32174 |
Signature of
Role | Plan administrator |
Date | 2020-09-16 |
Name of individual signing | CHARLES DUVA, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862747800 |
Plan sponsor’s address | 298 SOUTH YONGE STREET, ORMOND BEACH, FL, 32174 |
Signature of
Role | Plan administrator |
Date | 2019-06-10 |
Name of individual signing | CHARLES DUVA, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3862747800 |
Plan sponsor’s address | 298 SOUTH YONGE STREET, ORMOND BEACH, FL, 32174 |
Signature of
Role | Plan administrator |
Date | 2018-07-27 |
Name of individual signing | CHARLES DUVA, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DUVA CHARLES M | Agent | 1530 Cornerstone Blvd., Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
DUVA CHARLES D | President | 545 OCEANSHORE BLVD., ORMOND BEACH, FL, 32176 |
Name | Role | Address |
---|---|---|
WEINER TRACY | Secretary | 501 Oakwood Avenue, NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
WEINER TRACY | Director | 501 Oakwood Avenue, NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
Newcomer Gerard | Vice President | 955 Willow Garden Court, Lake Mary, FL, 32746 |
Roberts Judy J | Vice President | 148 Bounty Lane, Ponce Inlet, FL, 32127 |
Simpson Claire | Vice President | 601 E Gore Street, Orlando, FL, 32806 |
Coltharp Stephen D | Vice President | 77 Village Trail, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-02-20 | No data | No data |
AMENDMENT | 2016-01-26 | No data | No data |
NAME CHANGE AMENDMENT | 2007-12-26 | EMERGENCY MEDICINE PROFESSIONALS, P.A.. | No data |
AMENDMENT | 2002-04-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shannel Wright, Appellant(s), v. Daniyal Ansari, M.D., James Rigney, D.O., Zoheb Shaikh, M.D., Daniel Hohler, D.O., Luke Guillot, M.D., Emergency Medicine Professionals, P.A., and Hospitalist Medicine Physicians of Florida - Palm Coast, LLC, Appellee(s). | 5D2024-2503 | 2024-09-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Shannel Wright |
Role | Appellant |
Status | Active |
Representations | Douglas George Rawnsley |
Name | Daniyal Ansari |
Role | Appellee |
Status | Active |
Representations | Richard Edward Ramsey, Kyle Leigh Schmitt, Jessica Lauren Gross |
Name | James Rigney |
Role | Appellee |
Status | Active |
Representations | Jessica Lauren Gross |
Name | Zoheb Shaikh |
Role | Appellee |
Status | Active |
Representations | Jessica Lauren Gross |
Name | Daniel Hohler |
Role | Appellee |
Status | Active |
Representations | Pierre Joseph Seacord |
Name | Luke Guillot |
Role | Appellee |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Appellee |
Status | Active |
Name | HOSPITALIST MEDICINE PHYSICIANS OF FLORIDA - PALM COAST, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Anthony France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice |
Description | Notice of Non Representation and Notice that AEs Hohler, Guillot and Emergency Medicine Professional were Voluntarily Dismissed |
On Behalf Of | Daniel Hohler |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-09-27 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-09-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to LT |
View | View File |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 09/03/2024 |
On Behalf Of | James Rigney |
Docket Date | 2024-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record; ROA BY 1/9/25; IB W/IN 10 DYS; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Shannel Wright |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS |
View | View File |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County 2020-SC-002559-O |
Parties
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Edward K. Cottrell |
Name | Aysegul Ongen |
Role | Respondent |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Respondent |
Status | Active |
Representations | Robert D. Bartels, Chad A. Barr |
Name | Hon. Brian F. Duckworth |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-10-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-10-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT W/IN 5 DYS FILE REPLY TO RESPONSE; RESPONSE ACKNOWLEDGED |
Docket Date | 2021-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/20 ORDER |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED |
Docket Date | 2021-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ DUPLICATE |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY BY 9/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-08-17 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-08-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D21-0251, ETC. |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-08-07 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/22 ORDER |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-07-22 |
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 10/4 ORDER |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-07-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-07-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2021-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-07-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 07/21/21 |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-07-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Geico General Insurance Company |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2019-11204-CIDL |
Parties
Name | Peter Bertram, Jr. |
Role | Appellant |
Status | Active |
Representations | Douglas H. Stein, Kimberly Simoes |
Name | Advent Health Fish Memorial |
Role | Appellee |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC. |
Role | Appellee |
Status | Active |
Name | STERLING MEDICAL GROUP LLC |
Role | Appellee |
Status | Active |
Name | Imperial Fire & Casualty Insurance Company |
Role | Appellee |
Status | Active |
Representations | William J. McFarlane, III |
Name | Stand Up MRI Diagnostic Center, P.A. |
Role | Appellee |
Status | Active |
Name | SOUTHWEST VOLUSIA HEALTHCARE CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-02-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2021-01-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 675 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/2- AMENDED |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-10-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE William J. Mcfarlane, III 0768601 |
On Behalf Of | Imperial Fire & Casualty Insurance Company |
Docket Date | 2020-10-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 09/29/20 ORDER |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 09/24/2020 |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-09-25 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-30063-CICI |
Parties
Name | MEMORIAL HOSPITAL - WEST VOLUSIA, INC. |
Role | Petitioner |
Status | Active |
Representations | LARRY D. HALL |
Name | Florida Hospital DeLand |
Role | Petitioner |
Status | Active |
Name | AMY COOK |
Role | Respondent |
Status | Active |
Representations | Todd M. Cranshaw, PETER J. GULDEN |
Name | BETTY AGBEDE, M.D. |
Role | Respondent |
Status | Active |
Name | JASON COOK |
Role | Respondent |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Respondent |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-06-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-06-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-05-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-05-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MEMORIAL HOSPITAL WEST VOLUSIA, INC. |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-04-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 4/26/18 |
On Behalf Of | MEMORIAL HOSPITAL WEST VOLUSIA, INC. |
Docket Date | 2018-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 4/25/18 |
On Behalf Of | MEMORIAL HOSPITAL WEST VOLUSIA, INC. |
Docket Date | 2018-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Date of last update: 03 Jan 2025
Sources: Florida Department of State