Search icon

JACKSONVILLE ORTHOPAEDIC INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE ORTHOPAEDIC INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE ORTHOPAEDIC INSTITUTE, INC. 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: 16 Apr 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: V30000
FEI/EIN Number 593120987

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

Address: 1325 SAN MARCO BLVD., SUITE 200, JACKSONVILLE, FL, 32207
Mail Address: 1325 SAN MARCO BLVD., SUITE 701, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811612799 2022-10-04 2022-10-04 PO BOX 117345, ATLANTA, GA, 303687345, US 12220 ATLANTIC BLVD UNIT 110, JACKSONVILLE, FL, 322255823, US

Contacts

Phone +1 904-346-3465
Fax 9048586489
Phone +1 904-241-9050
Fax 9042419547

Authorized person

Name TIMOTHY WALL
Role ADMINISTRATOR
Phone 9048587045

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes
Taxonomy Code 2255A2300X - Athletic Trainer
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No

Key Officers & Management

Name Role Address
GROOVER TIMOTHY DR President 1325 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
BOHSALI KAMAL IDR Director 1325 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
SYNDER RICHARD LDr. Director 1325 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
KELLER GREGORY CDR Director 1325 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
STEINBERG BRUCE Ddr Director 1325 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
CARRASQUILLO HIRAM Dr. Director 1325 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
GROOVER TIMOTHY PRESIDE Agent 1325 SAN MARCO BLVD., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185076 JACKSONVILLE ORTHOPAEDIC INSTITUTE REHABILITATION CENTER(S) EXPIRED 2009-12-15 2024-12-31 - 1325 SAN MARCO BLVD., SUITE 701, JACKSONVILLE, FL, 32207
G09000185090 JACKSONVILLE ORTHOPAEDIC INSTITUTE REHAB EXPIRED 2009-12-15 2024-12-31 - 1325 SAN MARCO BLVD., SUITE 701, JACKSONVILLE, FL, 32207
G09000185094 JOI REHAB EXPIRED 2009-12-15 2024-12-31 - 1325 SAN MARCO BLVD., STE. 701, JACKSONVILLE, FL, 32207
G09000155604 JACKSONVILLE ORTHOPAEDIC INSTITUTE REHABILITATION EXPIRED 2009-09-15 2024-12-31 - JACKSONVILLE ORTHOPAEDIC INSTITUTE, 1325 SAN MARCO BOULEVARD, SUITE 701, JACKSONVILLE, FL, 32207
G09000155612 JOI REHABILITATION EXPIRED 2009-09-15 2024-12-31 - JACKSONVILLE ORTHOPAEDIC INSTITUTE, 1325 SAN MARCO BOULEVARD, SUITE 701, JACKSONVILLE, FL, 32207
G09000155613 JOI EXPIRED 2009-09-15 2024-12-31 - JACKSONVILLE ORTHOPAEDIC INSTITUTE, 1325 SAN MARCO BOULEVARD, SUITE 701, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 GROOVER, TIMOTHY, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1325 SAN MARCO BLVD., SUITE 701, JACKSONVILLE, FL 32207 -
AMENDMENT AND NAME CHANGE 2011-01-26 JACKSONVILLE ORTHOPAEDIC INSTITUTE, INC. -
CHANGE OF MAILING ADDRESS 2009-01-06 1325 SAN MARCO BLVD., SUITE 200, JACKSONVILLE, FL 32207 -
AMENDMENT 2000-10-18 - -
REINSTATEMENT 1995-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-23 1325 SAN MARCO BLVD., SUITE 200, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1992-07-30 JACKSONVILLE ORTHOPAEDIC INSTITUTE, P.A. -

Court Cases

Title Case Number Docket Date Status
JACKSONVILLE ORTHOPAEDIC INSTITUTE, INC. A/A/O SUSAN SAUNDERS VS ALLSTATE INDEMNITY COMPANY 5D2023-1964 2023-06-06 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2020-SC-008898

Parties

Name Susan Saunders
Role Appellant
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name JACKSONVILLE ORTHOPAEDIC INSTITUTE, INC.
Role Appellant
Status Active
Representations Matthew Emanuel
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Anthony J. Parrino
Name Hon. Roberto Arias
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/27
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/27- AMENDED
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-08-31
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/31 ORDER
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1020 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-06-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Matthew Emanuel 0098392
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Indemnity Company
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/2023
On Behalf Of Jacksonville Orthopaedic Institute, Inc.
Docket Date 2023-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Anthony J. Parrino 0981362
On Behalf Of Allstate Indemnity Company

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State