Search icon

EMERGENCY MEDICINE PROFESSIONALS, P.A.. - Florida Company Profile

Company Details

Entity Name: EMERGENCY MEDICINE PROFESSIONALS, P.A..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY MEDICINE PROFESSIONALS, P.A.. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: S72758
FEI/EIN Number 593082909

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

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

form 5500

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
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 2024-07-02
Name of individual signing CHARLES DUVA
Valid signature Filed with authorized/valid electronic signature
EMERGENCY MEDICINE PROFESSIONALS, P.A. 401(K) PLAN AND TRUST 2022 593082909 2023-09-15 EMERGENCY MEDICINE PROFESSIONALS, P.A. 114
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
EMERGENCY MEDICINE PROFESSIONALS, P.A. 401(K) PLAN AND TRUST 2021 593082909 2022-06-22 EMERGENCY MEDICINE PROFESSIONALS, P.A. 107
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
EMERGENCY MEDICINE PROFESSIONALS, P.A. 401(K) PLAN AND TRUST 2020 593082909 2021-09-28 EMERGENCY MEDICINE PROFESSIONALS, P.A. 100
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
EMERGENCY MEDICINE PROFESSIONALS, P.A. 401(K) PLAN AND TRUST 2019 593082909 2020-09-16 EMERGENCY MEDICINE PROFESSIONALS, P.A. 91
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
EMERGENCY MEDICINE PROFESSIONALS, P.A. 401(K) PLAN AND TRUST 2018 593082909 2019-06-10 EMERGENCY MEDICINE PROFESSIONALS, P.A. 85
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
EMERGENCY MEDICINE PROFESSIONALS, P.A. 401(K) PLAN AND TRUST 2017 593082909 2018-07-27 EMERGENCY MEDICINE PROFESSIONALS, P.A. 64
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

Key Officers & Management

Name Role Address
DUVA CHARLES D President 545 OCEANSHORE BLVD., ORMOND BEACH, FL, 32176
WEINER TRACY Secretary 501 Oakwood Avenue, NEW SMYRNA BEACH, FL, 32169
WEINER TRACY Director 501 Oakwood Avenue, NEW SMYRNA BEACH, FL, 32169
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
DUVA CHARLES M Agent 1530 Cornerstone Blvd., Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 222 S. Peninsula Drive, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-07-01 222 S. Peninsula Drive, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1530 Cornerstone Blvd., Suite 120, Daytona Beach, FL 32117 -
AMENDMENT 2019-02-20 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 DUVA, CHARLES M -
AMENDMENT 2016-01-26 - -
NAME CHANGE AMENDMENT 2007-12-26 EMERGENCY MEDICINE PROFESSIONALS, P.A.. -
AMENDMENT 2002-04-25 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-CA-239

Parties

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
GEICO GENERAL INSURANCE COMPANY VS EMERGENCY MEDICINE PROFESSIONAL, P.A., A/A/O AYSEGUL ONGEN 5D2021-1819 2021-07-22 Closed
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
PETER BERTRAM, JR. VS IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, SOUTHWEST VOLUSIA HEALTHCARE CORPORATION D/B/A ADVENT HEALTH FISH MEMORIAL, CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC., ET AL. 5D2020-2011 2020-09-25 Closed
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
MEMORIAL HOSPITAL WEST VOLUSIA, INC. D/B/A FLORIDA HOSPITAL-DELAND VS AMY COOK, JASON COOK, BETTY AGBEDE, M.D. AND EMERGENCY MEDICINE PROFESSIONALS, P.A. 5D2018-1340 2018-04-26 Closed
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)
USAA CASUALTY INSURANCE COMPANY VS EMERGENCY MEDICINE PROFESSIONALS, P.A., A/A/O JENNIFER MARASCO 5D2017-3784 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10039-APCC

Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-21363-CONS

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICINE PROFESSIONALS, P.A..
Role Respondent
Status Active
Representations Rutledge M. Bradford, David M. Caldevilla
Name JENNIFER MARASCO
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-24
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT FOR REH OF DENIAL OF ATTYS. FEES
On Behalf Of Emergency Medicine Professionals, P.A.
Docket Date 2018-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RE: ATTORNEY'S FEES; MOTION WITHDRAWN PER 5/24 NOTICE
On Behalf Of Emergency Medicine Professionals, P.A.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 12/20/17 MOT ATTY'S FEES IS DENIED AS MOOT
Docket Date 2018-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA Casualty Insurance Company
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-20
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 Emergency Medicine Professionals, P.A.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
On Behalf Of Emergency Medicine Professionals, P.A.
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Medicine Professionals, P.A.
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/1/17
On Behalf Of USAA Casualty Insurance Company
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/1/17
On Behalf Of USAA Casualty Insurance Company
USAA CASUALTY INSURANCE COMPANY VS EMERGENCY MEDICINE PROFESSIONALS, P.A., A/A/O SHAWN MARASCO 5D2017-3783 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10038-APCC

Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-21364-CONS

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICINE PROFESSIONALS, P.A..
Role Respondent
Status Active
Representations David M. Caldevilla, Rutledge M. Bradford
Name SHAWN MARASCO
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-24
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT FOR REH OF DENIAL OF ATTYS. FEES
On Behalf Of Emergency Medicine Professionals, P.A.
Docket Date 2018-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RE: ATTORNEY'S FEES; MOTION WITHDRAWN PER 5/24 NOTICE
On Behalf Of Emergency Medicine Professionals, P.A.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 12/20/17 MOT ATTY'S FEES IS DENIED AS MOOT
Docket Date 2018-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA Casualty Insurance Company
Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-20
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 Emergency Medicine Professionals, P.A.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
On Behalf Of Emergency Medicine Professionals, P.A.
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Medicine Professionals, P.A.
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/1/17
On Behalf Of USAA Casualty Insurance Company
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/1/17
On Behalf Of USAA Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-04
Amendment 2019-02-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State