Search icon

ALTAMONTE PEDIATRIC ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ALTAMONTE PEDIATRIC ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTAMONTE PEDIATRIC ASSOCIATES, 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: 30 Dec 1991 (33 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: V03686
FEI/EIN Number 593097802

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

Address: 102 Blue Lake Ct, Longwood, FL, 32779, US
Mail Address: 102 Blue Lake Ct, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTAMONTE PEDIATRIC ASSOCIATES 401(K) PROFIT SHARING PLAN 2020 593097802 2021-10-07 ALTAMONTE PEDIATRIC ASSOCIATES, P.A. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET #1100, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
ALTAMONTE PEDIATRIC ASSOCIATES 401(K) PROFIT SHARING PLAN 2020 593097802 2021-06-16 ALTAMONTE PEDIATRIC ASSOCIATES, P.A. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET #1100, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
ALTAMONTE PEDIATRIC ASSOCIATES 401(K) PROFIT SHARING PLAN 2019 593097802 2020-05-27 ALTAMONTE PEDIATRIC ASSOCIATES, P.A. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET #1100, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-27
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
ALTAMONTE PEDIATRIC ASSOCIATES 401(K) PROFIT SHARING PLAN 2018 593097802 2019-06-24 ALTAMONTE PEDIATRIC ASSOCIATES, P.A. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET #1100, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
ALTAMONTE PEDIATRIC ASSOCIATES 401(K) PROFIT SHARING PLAN 2017 593097802 2018-06-04 ALTAMONTE PEDIATRIC ASSOCIATES, P.A. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET #1100, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
ALTAMONTE PEDIATRIC ASSOCIATES, PA 401(K) PROFIT SHARING PLAN 2014 593097802 2015-06-30 ALTAMONTE PEDIATRIC ASSOCIATES, P.A. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET #1100, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
ALTAMONTE PEDIATRIC ASSOCIATES PA 401(K) PROFIT SHARING PLAN 2013 593097802 2014-07-08 ALTAMONTE PEDIATRIC ASSOCIATES, P.A 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET, SUITE 1100, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
ALTAMONTE PEDIATRIC ASSOCIATES PA 401(K) PROFIT SHARING PLAN 2012 593097802 2013-05-30 ALTAMONTE PEDIATRIC ASSOCIATES, P.A 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET SUITE 1100, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-30
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
ALTAMONTE PEDIATRIC ASSOCIATES PA 401(K) PSP 2011 593097802 2012-06-28 ALTAMONTE PEDIATRIC ASSOCIATES, P.A 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 4078316200
Plan sponsor’s address 475 OSCEOLA STREET, SUITE1100, ALTAMONTE SPRINGS, FL, 32701

Plan administrator’s name and address

Administrator’s EIN 593097802
Plan administrator’s name ALTAMONTE PEDIATRIC ASSOCIATES, P.A
Plan administrator’s address 475 OSCEOLA STREET, SUITE1100, ALTAMONTE SPRINGS, FL, 32701
Administrator’s telephone number 4078316200

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing PHYLLIS ZISSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-28
Name of individual signing ALTAMONTE PEDIATRIC ASSOCIATES, P.A
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARRIS BRIAN Director 102 Blue Lake Ct, Longwood, FL, 32779
HARRIS BRIAN Secretary 102 Blue Lake Ct, Longwood, FL, 32779
SOVEN WAYNE President 102 Blue Lake Ct, Longwood, FL, 32779
Soven Wayne DDr. Agent 102 Blue Lake Ct, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 102 Blue Lake Ct, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-03-22 102 Blue Lake Ct, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 102 Blue Lake Ct, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2013-03-04 Soven, Wayne D, Dr. -
EVENT CONVERTED TO NOTES 1992-04-08 - -

Court Cases

Title Case Number Docket Date Status
Sheila Ramos-Martinez, MD, Petitioner(s) v. Jessica Light and Raymond Light, Individually, and on behalf of O.L., A Minor, Adventist Health System/Sunbelt, Inc., d/b/a Florida Hospital Altamonte, Florida Hospital Medical Group, d/b/a Neonatal Care Center, Florida Hospital Medical Group, d/b/a Florida Women's Center, Jamie Candelorio, MD, Brian E. Harris, MD, Wayne D. Stoven, MD, Andrea Burns, MD, and Altamonte Pediatric Associates, P.A., Respondent(s). 5D2024-3304 2024-12-02 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2016-CA-487

Parties

Name Sheila Ramos-Martinez
Role Petitioner
Status Active
Representations Wilbert Rhulx Vancol, Rafael Eduardo Martinez
Name Jessica Light
Role Respondent
Status Active
Representations Maria Dolores Tejedor, Carlos Raul Diez-Arguelles
Name Raymond Light
Role Respondent
Status Active
Representations Carlos Raul Diez-Arguelles
Name O.L., A Minor
Role Respondent
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital
Role Respondent
Status Active
Representations Travase Lloyd Erickson, Daniel Gerard O'Byrne
Name Florida Hospital Medical Group d/b/a Neonatal Care Center
Role Respondent
Status Active
Representations John William Bocchino
Name Florida Hospital Medical Group d/b/a Florida Women's Center
Role Respondent
Status Active
Representations Clayton M. Williams, Michael Allen Estes
Name Jamie Candelorio
Role Respondent
Status Active
Name Brian E. Harris
Role Respondent
Status Active
Name Wayne D. Stoven
Role Respondent
Status Active
Name Andrea Burns
Role Respondent
Status Active
Name ALTAMONTE PEDIATRIC ASSOCIATES, P.A.
Role Respondent
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response - DUE 1/27/25
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, JESSICA LIGHT AND RAYMOND LIGHT
On Behalf Of Jessica Light
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate; J. LIGHT AND R. LIGHT MOT CONDOLIDATE DENIED; CASE NUMBERS 5D2024-3304, 5D2024-3332 & 5D2024-3336 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL FOR CONSIDERATION
View View File
Docket Date 2024-12-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Jessica Light
Docket Date 2024-12-09
Type Notice
Subtype Notice
Description Notice OF NON-REPRESENTATION
On Behalf Of Jamie Candelorio
Docket Date 2024-12-06
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-12-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-02
Type Petition
Subtype Petition Filed
Description FILED HERE: 12/02/2024

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7479417209 2020-04-28 0491 PPP 475 Osceola St. Suite 100, Altamonte Springs, FL, 32701
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643953
Loan Approval Amount (current) 643953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 60
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 648192.36
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State