Entity Name: | WILLIAM T. JOYNER, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM T. JOYNER, 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: |
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: | 26 Sep 1991 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 May 2010 (15 years ago) |
Document Number: | S83835 |
FEI/EIN Number |
650292755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960 NE 47th Street, Fort Lauderdale, FL, 33308, US |
Mail Address: | 1960 NE 47th Street, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1760552079 | 2006-11-08 | 2022-12-20 | 1960 NE 47TH ST STE 105, FORT LAUDERDALE, FL, 333087708, US | 1960 NE 47TH ST STE 105, FORT LAUDERDALE, FL, 333087708, US | |||||||||||||||
|
Phone | +1 954-491-7664 |
Fax | 9544919342 |
Authorized person
Name | DR. WILLIAM THOMAS JOYNER |
Role | OWNER/PRESIDENT |
Phone | 9544917664 |
Taxonomy
Taxonomy Code | 207V00000X - Obstetrics & Gynecology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Joyner William T | Director | 1960 NE 47th Street, Fort Lauderdale, FL, 33308 |
Joyner William T | President | 1960 NE 47th Street, Fort Lauderdale, FL, 33308 |
Joyner William T | Secretary | 1960 NE 47th Street, Fort Lauderdale, FL, 33308 |
Joyner William T | Treasurer | 1960 NE 47th Street, Fort Lauderdale, FL, 33308 |
Joyner William T | Agent | 1960 NE 47th Street, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-20 | 1960 NE 47th Street, Suite 105, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-20 | 1960 NE 47th Street, Suite 105, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-12-20 | 1960 NE 47th Street, Suite 105, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-10 | Joyner, William T | - |
CANCEL ADM DISS/REV | 2010-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUKAS MORAN, a minor, etc., et al. VS WILLIAM T. JOYNER, M.D., et al. | 4D2015-2900 | 2015-07-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUKAS MORAN |
Role | Petitioner |
Status | Active |
Representations | LINDA A. ALLEY (DNU) |
Name | JOSEPH MORAN |
Role | Petitioner |
Status | Active |
Name | CANDESS MORAN |
Role | Petitioner |
Status | Active |
Name | ORLANDO MILAN, M.D. |
Role | Appellee |
Status | Active |
Name | WILLIAM T. JOYNER, M.D., P.A. |
Role | Respondent |
Status | Active |
Name | HOLY CROSS HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | WILLIAM T. JOYNER, M.D. |
Role | Respondent |
Status | Active |
Representations | Richard Thomas Woulfe, JENNIFER S. MULLIGAN, Dinah Stein, Thomas C. Heath |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 30, 2015 petition for writ of certiorari is denied. |
Docket Date | 2015-11-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-10-01 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | WILLIAM T. JOYNER, M.D. |
Docket Date | 2015-09-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (SUPPLEMENTAL) |
On Behalf Of | LUKAS MORAN |
Docket Date | 2015-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's September 9, 2015 motion for extension of time is granted and the time for filing a reply to the response is extended fourteen (14) days from the date of this order. No further extensions will be granted for the reply to response. |
Docket Date | 2015-09-18 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO S/C ORDER |
On Behalf Of | LUKAS MORAN |
Docket Date | 2015-09-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | LUKAS MORAN |
Docket Date | 2015-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILLIAM T. JOYNER, M.D. |
Docket Date | 2015-08-31 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO S/C ORDER |
On Behalf Of | WILLIAM T. JOYNER, M.D. |
Docket Date | 2015-08-31 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | WILLIAM T. JOYNER, M.D. |
Docket Date | 2015-08-28 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's August 27, 2015 order is amended as follows: ORDERED that respondent's August 21, 2015 motion for extension of time is granted,and the time for filing a response is extended to and including August 31, 2015. |
Docket Date | 2015-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's August 21, 2015 motion for extension of time is granted, and the time for filing a response is extended to and including August 31, 2015; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2015-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | WILLIAM T. JOYNER, M.D. |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ **NO REPLY NEEDED** ORDERED that respondent shall file a response within ten (10) days and show cause why the petition should not be granted. |
Docket Date | 2015-08-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILLIAM T. JOYNER, M.D. |
Docket Date | 2015-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-07-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-07-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | LUKAS MORAN |
Docket Date | 2015-07-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-30 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | LUKAS MORAN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-12-20 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5296257207 | 2020-04-27 | 0455 | PPP | 1940 NE 47 Street Suite 2, Fort Lauderdale, FL, 33308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State