Search icon

WILLIAM ELLIOTT & COMPANY, INC.

Company Details

Entity Name: WILLIAM ELLIOTT & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 1972 (53 years ago)
Document Number: 398116
FEI/EIN Number 591387115
Address: 344 RIVERSIDE AVENUE, P.O. BOX 2640, JACKSONVILLE, FL, 32203
Mail Address: 344 RIVERSIDE AVENUE, P.O. BOX 2640, JACKSONVILLE, FL, 32203
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIOTT JR, WILLIAM Agent 344 RIVERSIDE AVENUE, JACKSONVILLE, FL

Director

Name Role Address
ELLIOTT JR,WILLIAM Director 4941 HARVEY GANT ROAD, ORANGE PARK, FL

Treasurer

Name Role Address
WEBER,STEVE Treasurer 925 BARNETT BANK BLDG., JACKSONVILLE, FL

Vice President

Name Role Address
RICHARDS,ROBERT Vice President 4537 RONDEAU DRIVE, JACKSONVILLE, FL

President

Name Role Address
ELLIOTT JR,WILLIAM President 4941 HARVEY GANT ROAD, ORANGE PARK, FL

Secretary

Name Role Address
WEBER,STEVE Secretary 925 BARNETT BANK BLDG., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 No data No data

Court Cases

Title Case Number Docket Date Status
NATIONWIDE INSURANCE COMPANY OF AMERICA VS INTEGRITY MEDICAL GROUP, LLC A/A/O WILLIAM ELLIOTT 5D2021-2889 2021-11-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2018-36022-COCO

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Justin Philip Cincola, Deeann J. Mclemore
Name INTEGRITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations Kimberly Simoes, Douglas H. Stein
Name WILLIAM ELLIOTT & COMPANY, INC.
Role Appellee
Status Active
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2023-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA MOT GRANTED; AE MOT DENIED
Docket Date 2022-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA DISPENSED; MOT TO CONTINUE OA DENIED AS MOOT
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-28
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/3 ORDER
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/16
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/3 ORDER
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-14
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 Nationwide Insurance Company of America
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/18
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/19
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 292 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Deeann J. Mclemore 113065
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-12-02
Type Notice
Subtype Notice
Description Notice ~ OF ORDER DISPOSING OF THE MOTION POSTPONING RENDITION
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/19/21
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/14
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.

Date of last update: 02 Feb 2025

Sources: Florida Department of State