Search icon

ARNOLD L. GOODMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ARNOLD L. GOODMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNOLD L. GOODMAN, M.D., 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: 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: 03 Sep 1991 (34 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: S77303
FEI/EIN Number 593088906

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

Address: 12724 Gran Bay Parkway West, Jacksonville, FL, 32258, US
Mail Address: P.O. Box 4220, East Lansing, MI, 48826, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wortelboer Robert L President 12724 Gran Bay Parkway West, Jacksonville, FL, 32258
Wortelboer Robert L Agent 12724 Gran Bay Parkway West, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 12724 Gran Bay Parkway West, Suite 400, Jacksonville, FL 32258 -
REINSTATEMENT 2015-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 12724 Gran Bay Parkway West, Suite 400, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Wortelboer, Robert L -
CHANGE OF MAILING ADDRESS 2015-02-23 12724 Gran Bay Parkway West, Suite 400, Jacksonville, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-10-02 - -

Court Cases

Title Case Number Docket Date Status
NALIN J. PATEL, M. D., ET AL., VS DOROTHY V. WARE, ET AL., 2D2014-5960 2014-12-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-6789

Parties

Name ARNOLD L. GOODMAN, M.D., P.A.
Role Appellant
Status Active
Name NALIN J. PATEL, M. D.
Role Appellant
Status Active
Representations SHELLEY H. LEINICKE, ESQ., MARK HICKS, ESQ., DINAH S. STEIN, ESQ.
Name DOROTHY V. WARE
Role Appellee
Status Active
Representations STUART C. MARKMAN, ESQ., RONALD H. JOSEPHER, ESQ., LOUIS J. LA CAVA, ESQ., KRISTIN A. NORSE, ESQ., MICHAEL J. TRENTALANGE, ESQ., THOMAS SAIEVA, ESQ., EDWIN PAUL GALE, ESQ., JUSTINE D. ADAMSKI, ESQ.
Name RICHARD A. WILDE, M. D.
Role Appellee
Status Active
Name JACQUELINE LEIPOLD
Role Appellee
Status Active
Name SALIL JACOB, M. D.
Role Appellee
Status Active
Name DANIEL O. LEIPOLD
Role Appellee
Status Active
Name PEDIATRIC HEALTH CARE ALLIANCE
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-05-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NALIN J. PATEL, M. D.
Docket Date 2015-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NALIN J. PATEL, M. D.
Docket Date 2015-05-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2015-04-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2015-02-27
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF APPELLEES' MOTION TO DISMISS APPEAL OF ARNOLD L. GOODMAN, M.D., P.A.
On Behalf Of DOROTHY V. WARE
Docket Date 2015-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES'MOTION TO DISMISS APPEAL AND TO THIS COURT'S 2/17/15 ORDER
On Behalf Of NALIN J. PATEL, M. D.
Docket Date 2015-02-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-02-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DOROTHY V. WARE
Docket Date 2015-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ " MOTION IS WITHDRAWN" APPELLEES' MOTION TO DISMISS APPEAL OF ARNOLD L. GOODMAN, M.D., P.A.
On Behalf Of DOROTHY V. WARE
Docket Date 2015-02-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CORRECTED AMENDED
On Behalf Of RICHARD A. WILDE, M. D.
Docket Date 2015-02-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ amended certificate of service
On Behalf Of RICHARD A. WILDE, M. D.
Docket Date 2015-01-23
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 14-5959
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ U.S.Legal Support's motion
Docket Date 2015-01-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/CASE 2D14-5959
On Behalf Of NALIN J. PATEL, M. D.
Docket Date 2015-01-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOROTHY V. WARE
Docket Date 2014-12-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NALIN J. PATEL, M. D.
Docket Date 2014-12-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2016-03-11
REINSTATEMENT 2015-02-23
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State