Search icon

CHARLES K. FRIEDMAN, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES K. FRIEDMAN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES K. FRIEDMAN, D.O., 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: 06 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2008 (17 years ago)
Document Number: S98477
FEI/EIN Number 593095534

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

Address: 504 N. REO ST., TAMPA, FL, 33609, US
Mail Address: 504 N. REO ST., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Josh Helms Chief Executive Officer 504 N. REO ST., TAMPA, FL, 33609
Gari Tracie CAP 504 N. REO ST., TAMPA, FL, 33609
Wood David Agent 504 N. REO ST., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052829 PAIN RELIEF CENTERS ACTIVE 2020-05-13 2025-12-31 - 550 N REO ST., SUITE 303, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Wood, David -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 504 N. REO ST., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-06-26 504 N. REO ST., TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 504 N. REO ST., TAMPA, FL 33609 -
AMENDMENT 2008-10-03 - -
REINSTATEMENT 1994-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
SURGERY CENTER HOLDINGS, INC., ET AL VS ROBERT GUIRGUIS, D. O., ET AL 2D2019-4889 2019-12-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11960

Parties

Name TAMPA PAIN RELIEF CENTER, INC.
Role Appellant
Status Active
Name SURGERY CENTER HOLDINGS, INC.
Role Appellant
Status Active
Representations ALAN ROSENTHAL, ESQ., CHARLES W. THROCKMORTON V., ESQ., NATALIE J. CARLOS, ESQ.
Name ARMENIA AMBULATORY SURGERY CENTER, L L C
Role Appellant
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Appellee
Status Active
Name RODOLFO GARI, JR., M.D.
Role Appellee
Status Active
Name HECTOR CASES, M.D.
Role Appellee
Status Active
Name ROBERT GUIRGUIS, D. O.
Role Appellee
Status Active
Representations JOHN A. SCHIFINO, ESQ., Justin P. Bennett, Esq., JOHN TRAVIS GODWIN, ESQ., JORDAN B. GRIMALDI, ESQ., ROBERT V. WILLIAMS, ESQ., V. STEPHEN COHEN, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., CHARLES A. CARLSON, ESQ., PHILIP L. SCHWARTZ, ESQ.
Name CHARLES K. FRIEDMAN, D.O., P.A.
Role Appellee
Status Active
Name MAN QUANG LE, M. D.
Role Appellee
Status Active
Name JOHN KEVYN OTERO, M.D.
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' JOINT MOTION TO STRIKE SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2021-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 6/11/2021
Docket Date 2021-06-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2021-01-06
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Appellee Man Quang Le, M.D.'s Motion for Reconsideration of Attorney's Fees Order
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THAT PORTION OF THE COURT'S DECEMBER 11, 2020, ORDER GRANTING APPELLANTS' MOTION FOR ATTORNEY'S FEES AGAINST APPELLEE MAN QUANG LE, M.D.**ORDER VACATED SEE ORDER DATED 6/11/2021**
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 6/11/2021**
Docket Date 2020-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ***ORDER VACATED SEE ORDER DATED 6/11/2021**The appellants' motion for attorney's fees is granted against appellees Guirguis, Otero, Cases, and Le, contingent upon the appellants prevailing against those parties below. If the appellants prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. The appellants' request for costs is stricken without prejudice to their right to seek costs in the circuit court. See Fla. R. App. P. 9.400(a). The request for conditional attorneys' fees filed by appellees Radolpho Gari, Jr., M.D.; Charles K. Friedman, D.O.; and Physician Partners of America, LLC, based on a proposal for settlement is denied. See Diamond Aircraft Inds., Inc. v. Horowitch, 107 So. 3d 362, 374 (Fla. 2013). The request for conditional attorneys' fees filed by appellees Guirguis, Otero, Cases, and Le is granted, contingent upon those appellees prevailing against the appellants below. If those appellees prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. Appellee Le's request for attorney's fees based on section 57.105, Florida Statutes, is denied.
Docket Date 2020-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike is denied. The merits panel will appropriately review the reply brief and appendix.
Docket Date 2020-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees’ joint motion to strike Appellants’ supplemental appendix in support of Appellants’ reply brief.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' JOINT MOTION TO STRIKE APPELLANTS' SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-04-01
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF APPELLATE FEES
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **ORDER VACATED SEE ORDER DATED 6/11/2021**
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-03-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike, as amended, is denied. The appellees may include appropriate argument in their answer brief. The appellees' motion for leave to file a reply to the response to the motion to strike is denied.
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS'APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-02-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' amended motion to strike by February 14, 2020.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' motion to strike within 15 days of the date of this order.
Docket Date 2020-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **NOTED...SEE 02/03/20 AMENDED MOTION**APPELLEES' JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF ATTORNEYS' FEES
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ APPELLANTS' SUPPLEMENT TO NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANTS' AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL**
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Within seven days of the date of this order the appellants shall supplement their notice of confidential information within court filing with a clarification as to whether the attorneys in this appeal may view the confidential information.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2019-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SURGERY CENTER HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6343577109 2020-04-14 0455 PPP 504 N. Reo Street, Tampa, FL, 33609
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324747
Loan Approval Amount (current) 324747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328421.53
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State