Search icon

RAUL REVELLO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAUL REVELLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAUL REVELLO, 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: 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: 09 Oct 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V70988
FEI/EIN Number 593146490

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

Address: 5901 WEBB ROAD, TAMPA, FL, 33615, US
Mail Address: 5901 WEBB ROAD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVELLO RAUL MD President 5501 REFLECTIONS BLVD, LUTZ, FL, 33558
REVELLO, RAUL Agent 5901 WEBB ROAD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 5901 WEBB ROAD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2007-04-24 5901 WEBB ROAD, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 5901 WEBB ROAD, TAMPA, FL 33615 -

Court Cases

Title Case Number Docket Date Status
PROFESSIONAL CENTER FOR INTERNAL MEDICINE, ET AL VS JAI CHO, M. D., RAUL REVELLO, M. D., ET AL 2D2015-3843 2015-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-004109

Parties

Name PROFESSIONAL CENTER FOR INTERN
Role Appellant
Status Active
Representations PHILLIPS P. O' SHAUGHNESSY, ESQ.
Name MOHAN KUTTY, M. D.
Role Appellant
Status Active
Name JAI CHO, M. D.
Role Appellee
Status Active
Representations BRANDON FAULKNER, ESQ., JENNIFER LADA, ESQ., EDWARD J. BROWN, ESQ., SCOTT R. LILLY, ESQ., DONALD A. SMITH, JR., ESQ., STACY D. BLANK, ESQ., STUART JAY LEVINE, ESQ.
Name RAUL REVELLO, M.D., P.A.
Role Appellee
Status Active
Name HOLLAND & KNIGHT, L L P
Role Appellee
Status Active
Name TINA E. DUNSFORD, ESQ.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee Tina Dunsford's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's request for costs is stricken without prejudice to Appellee's right to seek costs in the trial court. Fla. R. App. P. 9.400(a).
Docket Date 2016-05-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2016-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2016-02-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS OPPOSITION TO TINA DUNSFORD'S MOTION FOR APPELLATE ATTORNEYS FEES AND COSTS
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2016-02-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2016-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAI CHO, M. D.
Docket Date 2016-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of JAI CHO, M. D.
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31-AB DUE 01/28/16
On Behalf Of JAI CHO, M. D.
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ GAT
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-09-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-2410
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY (FILED UNDER CASE 2D15-2410)
Docket Date 2015-09-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PROFESSIONAL CENTER FOR INTERNAL MEDICINE, et al. VS JAI CHO, M. D. et al., 2D2015-2410 2015-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-004109

Parties

Name MOHAN KUTTY, M. D.
Role Appellant
Status Active
Name PROFESSIONAL CENTER FOR INTERN
Role Appellant
Status Active
Representations PHILLIPS P. O' SHAUGHNESSY, ESQ.
Name TINA E. DUNSFORD, ESQ.
Role Appellee
Status Active
Name JAI CHO, M. D.
Role Appellee
Status Active
Representations BRANDON FAULKNER, ESQ., EDWARD J. BROWN, ESQ., DONALD A. SMITH, JR., ESQ., STUART JAY LEVINE, ESQ., SCOTT R. LILLY, ESQ., JENNIFER LADA, ESQ., STACY D. BLANK, ESQ.
Name RAUL REVELLO, M.D., P.A.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Holland & Knight's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's request for costs is stricken without prejudice to Appellee's right to seek costs in the trial court. Fla. R. App. P. 9.400(a).
Docket Date 2016-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAI CHO, M. D.
Docket Date 2016-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2016-02-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS OPPOSITION TO HOLLAND & KNIGHTS, L.L.P. MOTION FOR APPELLATE ATTORNEYS FEES AND COSTS
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2016-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2016-02-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2016-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAI CHO, M. D.
Docket Date 2016-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of JAI CHO, M. D.
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31-RB DUE 01/28/16
On Behalf Of JAI CHO, M. D.
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidation Record Only-75b ~ GAT-and Travel Together with 2D15-3843
Docket Date 2015-09-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 2D15-3843
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2015-06-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROFESSIONAL CENTER FOR INTERN
Docket Date 2015-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State