Search icon

CORDIS CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORDIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 1959 (66 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: 223417
FEI/EIN Number 59-0870525
Address: 7000 Cardinal Place, Dublin, OH, 43017, US
Mail Address: 7000 Cardinal Place, Dublin, OH, 43017, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10016359
State:
ALASKA
Type:
Headquarter of
Company Number:
1029859
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000846810
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-289-234
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
215511
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
1291621
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
1126201
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

Name Role Address
Withrow Brent Assi 7000 Cardinal Place, Dublin, OH, 43017
Martin John Seni 7000 Cardinal Place, Dublin, OH, 43017
Dhaliwal Laura Secretary 7000 Cardinal Place, Dublin, OH, 43017
Zimmerman Scott Director 7000 Cardinal Place, Dublin, OH, 43017
Zimmerman Scott Treasurer 7000 Cardinal Place, Dublin, OH, 43017
Mason Steve Chie 7000 Cardinal Place, Dublin, OH, 43017
- Agent -

Unique Entity ID

CAGE Code:
1CXC8
UEI Expiration Date:
2019-07-26

Business Information

Activation Date:
2018-07-26
Initial Registration Date:
2001-11-15

Central Index Key

CIK number:
0000024654
Phone:
3058242000

Latest Filings

Form type:
SC 13G/A
File number:
005-07671
Filing date:
1996-02-09
File:
Form type:
10-Q
File number:
000-03274
Filing date:
1996-02-09
File:
Form type:
8-K
File number:
000-03274
Filing date:
1995-12-28
File:
Form type:
8-K
File number:
000-03274
Filing date:
1995-11-13
File:
Form type:
SC 14D1/A
File number:
005-07671
Filing date:
1995-11-06
File:

Legal Entity Identifier

LEI Number:
549300XXVMEWZZT5YC44

Registration Details:

Initial Registration Date:
2013-04-03
Next Renewal Date:
2016-09-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 7000 Cardinal Place, Dublin, OH 43017 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7000 Cardinal Place, Dublin, OH 43017 -
MERGER 2020-04-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000202025
AMENDMENT 2015-10-06 - -
MERGER 2014-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000146969
MERGER 2013-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000136827
MERGER 2003-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045371
MERGER 2003-01-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000044213
REGISTERED AGENT NAME CHANGED 1997-04-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
CORDIS CORPORATION, etc., VS PAMELA COELHO AND KELLY LISTER, 3D2022-0731 2022-05-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26284

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17914

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations HALA A. SANDRIDGE, VINCENT J. GALLUZZO, JOHN D. GOLDEN, Sandra Ramirez Loe
Name PAMELA COELHO
Role Appellee
Status Active
Representations ANDREA M. COX, JEFFREY B. SHAPIRO, THOMAS Wm. ARBON, BEN C. MARTIN, JOSEPH R. JOHNSON, TIMOTHY C. BOLTON
Name KELLY LISTER
Role Respondent
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2022-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CORDIS CORPORATION
Docket Date 2022-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion to Review Order Denying Motion to Stay Pending Appeal is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-07-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY TO RESPONSE TO PETITIONFOR COMMON LAW CERTIORARI
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-31
Type Record
Subtype Appendix
Description Appendix ~ Documents Attached - NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAMELA COELHO
Docket Date 2022-05-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty-one (21) days from the date of this Order, to the Petition for Writ of Common Law Certiorari. Petitioner may reply within seven (7) days of the filing of the response.
Docket Date 2022-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE OF PETITION FOR COMMON LAW CERTIORARI AND APPENDIX
On Behalf Of CORDIS CORPORATION
Docket Date 2022-05-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR COMMON LAW CERTIORARIRELATED CASES: 20-1678 AND 20-1674
On Behalf Of CORDIS CORPORATION
CORDIS CORPORATION, VS HELEN SMITH, 3D2021-0468 2021-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23684

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name HELEN SMITH
Role Appellee
Status Active
Representations JEFFREY B. SHAPIRO, JOSEPH R. JOHNSON, ANDREA M. COX
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
View View File
Docket Date 2021-08-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
View View File
Docket Date 2021-03-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee Helen Smith’s “Opposition to Appellant’s Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal” is noted. Upon consideration, Appellant’s “Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal” is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of HELEN SMITH
Docket Date 2021-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Determine Confidentiality of Appellant’s Supplemental Appendix is granted as stated in the Motion. Appellees are ordered to file a response within five (5) days from the date of this Order to Appellant’s Motion to Stay Trial Court Proceedings Pending Appeal or, Alternatively, to Expedite Appeal. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Helen Smith’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated
Docket Date 2021-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HELEN SMITH
View View File
Docket Date 2021-03-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OFAPPELLEE HELEN SMITH
On Behalf Of HELEN SMITH
Docket Date 2021-03-18
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of HELEN SMITH
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFAPPELLANT CORDIS CORPORATION
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
View View File
Docket Date 2021-02-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 18, 2021.
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HELEN SMITH
Cordis Corporation, Appellant(s), v. Stefano Convertino, Appellee(s). 3D2020-1677 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-33060

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations VINCENT J. GALLUZZO, JOHN D. GOLDEN
Name STEFANO CONVERTINO
Role Appellee
Status Active
Representations STEPHANIE L. SERAFIN, JANE KREUSLER-WALSH, JOSEPH R. JOHNSON, JOSEPH A. OSBORNE JR., REBECCA MERCIER VARGAS, J. ROBERT BELL, III
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM'S SECONDARY E-MAIL DESIGNATION
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PENDING APPEAL, OR ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ filed under seal
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ filed under seal
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Stefano Convertino’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-11
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of STEFANO CONVERTINO
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Stefano Convertino’s Motion for Extension of Time to file the answer brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Stefano Convertino’s Motion for Extension of Time to file the answer brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ CONVERTINO'S RESPONSE TO ORDER TO SHOW CAUSEWHY APPEALS SHOULD NOT BE CONSOLIDATEDFOR ALL APPELLATE PURPOSES
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020 ORDER TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFAPPELLANT CORDIS CORPORATION
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT NAMES OF APPELLEES
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEFANO CONVERTINO
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Cordis Corporation, Appellant(s), v. Jessica Johnson-Williams, Appellee(s). 3D2020-1675 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-27247

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name JESSICA JOHNSON-WILLIAMS
Role Appellee
Status Active
Representations JOSEPH R. JOHNSON, JEFFREY B. SHAPIRO, ANDREA M. COX
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ UNOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ FILED UNDER SEAL
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEAL
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Jessica Johnson-Williams’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE JESSICA JOHNSON WILLIAMS' RESPONSE TONOVEMBER 24, 2020 ORDER TO SHOW CAUSE AS TO WHY THISAPPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of JESSICA JOHNSON-WILLIAMS
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Cordis Corporation, Appellant(s), v. Kelly Lister, Appellee(s). 3D2020-1674 2020-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17914

Parties

Name CORDIS CORPORATION
Role Appellant
Status Active
Representations JOHN D. GOLDEN, VINCENT J. GALLUZZO
Name KELLY LISTER
Role Appellee
Status Active
Representations JEFFREY B. SHAPIRO, ANDREA M. COX, JOSEPH R. JOHNSON
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes. Appellees may file a response within ten (10) days thereafter.
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF FIRM NAME APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CORDIS CORPORATION
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORDIS CORPORATION
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Unopposed Motion to Determine Confidentiality ofAppellant's Supplemental Appendix is granted as stated in the Motion.Appellees' Opposition to Appellant's Motion to Stay Trial CourtProceedings Pending Appeal or, Alternatively, to Expedite Appeal is noted.Upon consideration, Appellant's Motion to StayTrial Court Proceedings Pending Appeal or, Alternatively, to ExpediteAppeal is hereby denied.
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING APPEALOR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of KELLY LISTER
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'SMOTION TO STAY TRIAL COURT PROCEEDINGS PENDINGAPPEAL OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of CORDIS CORPORATION
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORDIS CORPORATION
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Determine Confidentiality of Answer Brief and Appendix is granted as stated in the Motion.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELLY LISTER
Docket Date 2021-02-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ NOPPOSED MOTION TO DETERMINECONFIDENTIALITY OF ANSWER BRIEF AND APPENDIX
On Behalf Of KELLY LISTER
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KELLY LISTER
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 12, 2021.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY LISTER
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Kelly Lister’s Motion for Extension of Time to File the Answer Brief is granted to and including January 29, 2021.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY LISTER
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 24, 2020, Show Cause Order are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE KELLY LISTER'S RESPONSE TO NOVEMBER 24, 2020ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOTBE CONSOLIDATED WITH OTHER CASES
On Behalf Of KELLY LISTER
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO NOVEMBER 24, 2020, ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE CONSOLIDATED WITH OTHER CASES
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORDIS CORPORATION
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KELLY LISTER

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-27
Merger 2020-04-21
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0025907P0458
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-32882.85
Base And Exercised Options Value:
-32882.85
Base And All Options Value:
-32882.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-06
Description:
AVIATOR RX .014 4X30MM
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
N0025908P0084
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-6090.00
Base And Exercised Options Value:
-6090.00
Base And All Options Value:
-6090.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-16
Description:
FRONT RUNNER XP CTO CATH 140CM
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
N0025909P1113
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-34661.55
Base And Exercised Options Value:
-34661.55
Base And All Options Value:
-34661.55
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-07
Description:
4X4, .014, AVIATOR DILATION CATHETER
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Trademarks

Serial Number:
78960551
Mark:
CYPHER ELITE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2006-08-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CYPHER ELITE

Goods And Services

For:
medical devices, namely, stents
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
78698341
Mark:
MYOSTAR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-08-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MYOSTAR

Goods And Services

For:
injection catheter for drug delivery
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
78616714
Mark:
FORTRON
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-04-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FORTRON

Goods And Services

For:
medical stents
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
78456758
Mark:
D.E.S.COVER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-07-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
D.E.S.COVER

Goods And Services

For:
COMPUTER DATABASE MANAGEMENT OF A REGISTRATION OF MEDICAL INFORMATION RELATED TO STENTS
First Use:
2004-12-12
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
INTERNET-BASED REGISTRY TO TRACK PATIENT OUTCOMES OF IMPLANTED DRUG-ELUTING STENT
First Use:
2004-12-12
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78455390
Mark:
GTD
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2004-07-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GTD

Goods And Services

For:
medical device for cardiology mapping, electromechanical mapping and hemodynamic mapping; medical catheters; surgical apparatus comprised of catheters, sensors and software for use in cardiovascular procedures
International Classes:
010 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-15
Type:
Complaint
Address:
14201 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-27
Type:
Complaint
Address:
14201 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-03-25
Type:
Prog Other
Address:
14201 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-04-14
Type:
Complaint
Address:
14620 NW 60TH AVENUE, Miami Lakes, FL, 33166
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-09-27
Type:
Complaint
Address:
1581 NW 36TH STREET, Miami, FL, 33137
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2002-09-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State