Search icon

EDWARD W. HALPREN, D.O., P.A.

Company Details

Entity Name: EDWARD W. HALPREN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1992 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V61201
FEI/EIN Number 65-0353289
Address: 14271 METROPOLIS AVENUE, UNIT B, FT MYERS, FL 33912
Mail Address: 14271 METROPOLIS AVENUE, UNIT B, FT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDWARD W. HALPREN, D.O., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2012 650353289 2013-02-07 EDWARD W. HALPREN, D.O., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2395612200
Plan sponsor’s address 14271 METROPOLIS AVENUE, UNIT B, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2013-02-07
Name of individual signing EDWARD W. HALPREN, D.O.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-07
Name of individual signing EDWARD W. HALPREN, D.O.
Valid signature Filed with authorized/valid electronic signature
EDWARD W. HALPREN, D.O., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2011 650353289 2012-06-26 EDWARD W. HALPREN, D.O., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2395612200
Plan sponsor’s address 14271 METROPOLIS AVENUE, UNIT B, FORT MYERS, FL, 33912

Plan administrator’s name and address

Administrator’s EIN 650353289
Plan administrator’s name EDWARD W. HALPREN, D.O., P.A.
Plan administrator’s address 14271 METROPOLIS AVENUE, UNIT B, FORT MYERS, FL, 33912
Administrator’s telephone number 2395612200

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing EDWARD W. HALPREN, D.O.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-26
Name of individual signing EDWARD W. HALPREN, D.O.
Valid signature Filed with authorized/valid electronic signature
EDWARD W. HALPREN, D.O., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2010 650353289 2011-08-16 EDWARD W. HALPREN, D.O., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2395612200
Plan sponsor’s address 14271 METROPOLIS AVENUE, UNIT B, FORT MYERS, FL, 33912

Plan administrator’s name and address

Administrator’s EIN 650353289
Plan administrator’s name EDWARD W. HALPREN, D.O., P.A.
Plan administrator’s address 14271 METROPOLIS AVENUE, UNIT B, FORT MYERS, FL, 33912
Administrator’s telephone number 2395612200

Signature of

Role Plan administrator
Date 2011-08-16
Name of individual signing EDWARD W. HALPREN, D.O.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-16
Name of individual signing EDWARD W. HALPREN, D.O.
Valid signature Filed with authorized/valid electronic signature
EDWARD W. HALPREN, D.O., P.A. 401K PROFIT SHARING PLAN AND TRUST 2009 650353289 2010-10-08 EDWARD W. HALPREN, D.O., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2395612200
Plan sponsor’s address 14271 METROPOLIS AVENUE, UNIT B, FORT MYERS, FL, 33912

Plan administrator’s name and address

Administrator’s EIN 650353289
Plan administrator’s name EDWARD W. HALPREN, D.O., P.A.
Plan administrator’s address 14271 METROPOLIS AVENUE, UNIT B, FORT MYERS, FL, 33912
Administrator’s telephone number 2395612200

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing EDWARD W. HALPREN, D.O.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing EDWARD W. HALPREN, D.O.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HALPREN, EDWARD W Agent 14271 METROPOLIS AVENUE, UNIT B, FT. MYERS, FL 33912

Managing Member

Name Role Address
HALPREN, EDWARD Managing Member 2104 W 1ST ST, FT. MYERS, FL 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-01 HALPREN, EDWARD W No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 14271 METROPOLIS AVENUE, UNIT B, FT. MYERS, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 14271 METROPOLIS AVENUE, UNIT B, FT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2005-04-19 14271 METROPOLIS AVENUE, UNIT B, FT MYERS, FL 33912 No data
REINSTATEMENT 1996-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF MIRIAM CADY LIBRETTI, THROUGH ITS PERSONAL REPRESENTATIVE JOHN LIBRETTI VS EDWARD W. HALPREN, D. O., ET AL 2D2017-4234 2017-10-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-643

Parties

Name THE ESTATE OF MIRIAM CADY LIBRETTI
Role Appellant
Status Active
Representations LAURI WALDMAN ROSS, ESQ., MANUEL L. DOBRINSKY, ESQ.
Name GULF COAST WOMEN'S CARE OF FLORIDA, L L C
Role Appellee
Status Active
Name EDWARD W. HALPREN, D. O.
Role Appellee
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., KATHRYN L. SHANLEY, ESQ., CASEY K. WEIDENMILLER, ESQ.
Name EDWARD W. HALPREN, D.O., P.A.
Role Appellee
Status Active
Name HON. JOHN E. DURYEA, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The petition for writ of mandamus and alternative petition for writ of certiorari are denied.
Docket Date 2018-02-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LAROSE, C.J. AND KHOUZAM AND BADALAMENTI
Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-30
Type Response
Subtype Reply
Description REPLY ~ ESTATE'S REPLY TO DEFENDANTS ' RESPONSE IN OPPOSITION TO "PETITION FOR WRIT OF MANDAMUS AND/OR COMMON LAW CERTIORARI"
On Behalf Of THE ESTATE OF MIRIAM CADY LIBRETTI
Docket Date 2018-01-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF MANDAMUS AND/OR COMMON LAW CERTIORARI
On Behalf Of EDWARD W. HALPREN, D. O.
Docket Date 2018-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' third motion for extension of time is granted. The response shall be served within four days of the date of this order.
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITION FOR WRIT OF MANDAMUS AND/OR COMMON LAW CERTIORARI
On Behalf Of EDWARD W. HALPREN, D. O.
Docket Date 2017-12-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' second motion for extension of time is granted. The response shall be served within thirty days of the date of this order.
Docket Date 2017-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of EDWARD W. HALPREN, D. O.
Docket Date 2017-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time is granted. The response shall be served within thirty days of the date of this order.
Docket Date 2017-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of EDWARD W. HALPREN, D. O.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARD W. HALPREN, D. O.
Docket Date 2017-10-25
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2017-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE ESTATE OF MIRIAM CADY LIBRETTI
Docket Date 2017-10-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE ESTATE OF MIRIAM CADY LIBRETTI
Docket Date 2017-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THE ESTATE OF MIRIAM CADY LIBRETTI
Docket Date 2017-10-24
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State