Search icon

GEORGE DANIELS, INC.

Company Details

Entity Name: GEORGE DANIELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1945 (80 years ago)
Document Number: 144293
FEI/EIN Number 590554318
Address: 812 CENTERBROOK DR, BRANDON, FL, 33511-8062, US
Mail Address: 812 CENTERBROOK DR, BRANDON, FL, 33511-8062, US
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS SHARON M Agent 812 CENTERBROOK DR, BRANDON, FL, 335118062

Vice President

Name Role Address
DANIELS SHARON M Vice President 812 CENTERBROOK DR, BRANDON, FL, 335118062

Secretary

Name Role Address
DANIELS SHARON M Secretary 812 CENTERBROOK DR, BRANDON, FL, 335118062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 1994-05-05 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
CLEVELAND CLINIC FLORIDA, et al., Petitioner(s) v. GEORGE DANIELS as Personal Representative of REGINA DANIELS, deceased, Respondent(s). 4D2023-1477 2023-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-002807

Parties

Name Cleveland Clinic Florida
Role Petitioner
Status Active
Representations James Douglas DeChurch, Marc Jason Schleier
Name Cleveland Clinic Florida Health System Nonprofit Corporation
Role Petitioner
Status Active
Name CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION
Role Petitioner
Status Active
Name Elliot Wasser, M.D.
Role Petitioner
Status Active
Name Regina Daniels
Role Respondent
Status Active
Representations Mark Samuel Weinstein, Roy D. Wasson, Judson Lee Cohen
Name GEORGE DANIELS, INC.
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE IN OPPOSITION TO MOTION FOR REHEARING AND TO DISMISS PETITION AS MOOT
Docket Date 2024-03-06
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR REHEARING AND TO DISMISS PETITION AS MOOT
Docket Date 2024-02-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Regina Daniels
Docket Date 2024-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Regina Daniels
Docket Date 2024-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description RESPONDENTS' STATUS REPORT REGARDING MOTION FOR SUBSTITUTION OF PARTIES
Docket Date 2023-12-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Respondent's November 29, 2023 motion to stay is granted. The time for filing Respondents' motion pursuant to Fla. R. App. P. 9.330 shall be re-set fifteen days following grant of Respondents' anticipated motion to substitute parties.
View View File
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Regina Daniels
Docket Date 2023-11-16
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Respondent's October 31, 2023 motion for extension of time is granted, and the time in which to file a motion for rehearing or certification is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2023-11-09
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Regina Daniels
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Granted
Description Granted
View View File
Docket Date 2023-08-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ TO PETITION FOR CERTIORARI
On Behalf Of Regina Daniels
Docket Date 2023-07-19
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR LEAVE TO FILE TARGETED REPLY
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-07-18
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ AMENDED
On Behalf Of Regina Daniels
Docket Date 2023-07-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-07-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that respondents’ July 6, 2023 motion to expedite consideration of motion for review of trial court’s order granting stay is denied.
Docket Date 2023-07-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CONSIDERATION OF MOTION FOR REVIEW OF TRIAL COURT'S ORDER GRANTING STAY
On Behalf Of Regina Daniels
Docket Date 2023-06-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Regina Daniels
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Regina Daniels
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Regina Daniels
Docket Date 2023-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2023-07-24
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that Respondents’ June 29, 2023 motion for review is denied. Further,ORDERED that Respondents’ July 18, 2023 motion for leave to reply is denied. Further,ORDERED that, within twenty (20) days from the date of this order, Respondents shall file a response to the petition and show cause why the order at issue should not be quashed, and the trial court directed to comply with the plain language of section 766.106(2)(b), Florida Statutes (2022). Petitioners may file a reply within ten (10) days thereafter.

Date of last update: 01 Feb 2025

Sources: Florida Department of State