Search icon

RAYMOND JAMES FINANCIAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RAYMOND JAMES FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND JAMES FINANCIAL SERVICES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 1999 (25 years ago)
Document Number: 435930
FEI/EIN Number 59-1531281

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

Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 880 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., MISSISSIPPI 664866 MISSISSIPPI
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., RHODE ISLAND 000023393 RHODE ISLAND
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., ALASKA 5462F ALASKA
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., ALABAMA 000-853-661 ALABAMA
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., NEW YORK 884683 NEW YORK
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., MINNESOTA fd28224c-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., KENTUCKY 0063215 KENTUCKY
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., COLORADO 19871571317 COLORADO
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., CONNECTICUT 0077077 CONNECTICUT
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., IDAHO 213503 IDAHO
Headquarter of RAYMOND JAMES FINANCIAL SERVICES, INC., ILLINOIS CORP_50783634 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
52021 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716 727-567-8946

Filings since 2024-11-26

Form type X-17A-5
File number 008-17983
Filing date 2024-11-26
Reporting date 2024-09-30
File View File

Filings since 2023-11-21

Form type X-17A-5
File number 008-17983
Filing date 2023-11-21
Reporting date 2023-09-30
File View File

Filings since 2022-11-22

Form type X-17A-5
File number 008-17983
Filing date 2022-11-22
Reporting date 2022-09-30
File View File

Filings since 2021-11-26

Form type FOCUSN
File number 008-17983
Filing date 2021-11-26
Reporting date 2021-03-30
File View File

Filings since 2021-11-26

Form type X-17A-5
File number 008-17983
Filing date 2021-11-26
Reporting date 2021-09-30
File View File

Filings since 2020-11-25

Form type X-17A-5
File number 008-17983
Filing date 2020-11-25
Reporting date 2020-09-30
File View File

Filings since 2020-11-25

Form type FOCUSN
File number 008-17983
Filing date 2020-11-25
Reporting date 2020-09-30
File View File

Filings since 2019-11-26

Form type X-17A-5
File number 008-17983
Filing date 2019-11-26
Reporting date 2019-09-30
File View File

Filings since 2019-11-26

Form type FOCUSN
File number 008-17983
Filing date 2019-11-26
Reporting date 2019-09-30
File View File

Filings since 2018-11-23

Form type FOCUSN
File number 008-17983
Filing date 2018-11-23
Reporting date 2018-09-30
File View File

Filings since 2018-11-23

Form type X-17A-5
File number 008-17983
Filing date 2018-11-23
Reporting date 2018-09-30
File View File

Filings since 2017-11-24

Form type FOCUSN
File number 008-17983
Filing date 2017-11-24
Reporting date 2017-09-30
File View File

Filings since 2017-11-24

Form type X-17A-5
File number 008-17983
Filing date 2017-11-24
Reporting date 2017-09-30
File View File

Filings since 2016-11-25

Form type FOCUSN
File number 008-17983
Filing date 2016-11-25
Reporting date 2016-09-30
File View File

Filings since 2016-11-25

Form type X-17A-5
File number 008-17983
Filing date 2016-11-25
Reporting date 2016-09-30
File View File

Filings since 2015-11-25

Form type FOCUSN
File number 008-17983
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2015-11-25

Form type X-17A-5
File number 008-17983
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2014-12-01

Form type FOCUSN
File number 008-17983
Filing date 2014-12-01
Reporting date 2014-09-30
File View File

Filings since 2014-12-01

Form type X-17A-5
File number 008-17983
Filing date 2014-12-01
Reporting date 2014-09-30
File View File

Filings since 2013-11-29

Form type FOCUSN
File number 008-17983
Filing date 2013-11-29
Reporting date 2013-09-30
File View File

Filings since 2013-11-29

Form type X-17A-5
File number 008-17983
Filing date 2013-11-29
Reporting date 2013-09-30
File View File

Filings since 2012-11-26

Form type FOCUSN
File number 008-17983
Filing date 2012-11-26
Reporting date 2012-09-30
File View File

Filings since 2012-11-26

Form type X-17A-5
File number 008-17983
Filing date 2012-11-26
Reporting date 2012-09-30
File View File

Filings since 2012-01-10

Form type X-17A-5
File number 008-17983
Filing date 2012-01-10
Reporting date 2011-09-30
File View File

Filings since 2011-11-25

Form type FOCUSN
File number 008-17983
Filing date 2011-11-25
Reporting date 2011-09-30
File View File

Filings since 2010-11-29

Form type FOCUSN/A
File number 008-17983
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2010-11-29

Form type FOCUSN/A
File number 008-17983
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2010-11-29

Form type FOCUSN
File number 008-17983
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2010-11-29

Form type X-17A-5
File number 008-17983
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2009-11-27

Form type FOCUSN
File number 008-17983
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2009-11-27

Form type X-17A-5
File number 008-17983
Filing date 2009-11-27
Reporting date 2009-09-30
File View File

Filings since 2008-11-26

Form type FOCUSN
File number 008-17983
Filing date 2008-11-26
Reporting date 2008-09-30
File View File

Filings since 2008-11-26

Form type X-17A-5
File number 008-17983
Filing date 2008-11-26
Reporting date 2008-09-30
File View File

Filings since 2007-11-21

Form type FOCUSN
File number 008-17983
Filing date 2007-11-21
Reporting date 2007-09-30
File View File

Filings since 2007-11-21

Form type X-17A-5
File number 008-17983
Filing date 2007-11-21
Reporting date 2007-09-30
File View File

Filings since 2007-01-05

Form type X-17A-5/A
File number 008-17983
Filing date 2007-01-05
Reporting date 2006-09-30
File View File

Filings since 2007-01-05

Form type FOCUSN/A
File number 008-17983
Filing date 2007-01-05
Reporting date 2006-09-30
File View File

Filings since 2006-11-29

Form type X-17A-5
File number 008-17983
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2006-11-29

Form type FOCUSN
File number 008-17983
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2005-11-25

Form type FOCUSN
File number 008-17983
Filing date 2005-11-25
Reporting date 2005-09-30
File View File

Filings since 2005-11-25

Form type X-17A-5
File number 008-17983
Filing date 2005-11-25
Reporting date 2005-09-30
File View File

Filings since 2004-11-22

Form type X-17A-5
File number 008-17983
Filing date 2004-11-22
Reporting date 2004-09-24
File View File

Filings since 2003-11-24

Form type FOCUSN
File number 008-17983
Filing date 2003-11-24
Reporting date 2003-09-26
File View File

Filings since 2003-11-24

Form type X-17A-5
File number 008-17983
Filing date 2003-11-24
Reporting date 2003-09-26
File View File

Filings since 2002-11-25

Form type X-17A-5
File number 008-17983
Filing date 2002-11-25
Reporting date 2002-09-27
File View File

Key Officers & Management

Name Role Address
Sisemore David W Seni 880 Carillon Parkway, St. Petersburg, FL, 33716
Counsman William J Seni 880 Carillon Parkway, St. Petersburg, FL, 33716
Campagnoli Vincent J Director 880 Carillon Parkway, St. Petersburg, FL, 33716
Curtis Scott A Director 880 Carillon Parkway, St. Petersburg, FL, 33716
Doyle Jonathan J Assi 880 Carillon Parkway, St. Petersburg, FL, 33716
Bell Kirk W Seni 880 Carillon Parkway, St. Petersburg, FL, 33716
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 880 Carillon Parkway, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-04-22 880 Carillon Parkway, St. Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-05-01 CT CORPORATION SYSTEM -
AMENDMENT 1999-11-23 - AMENDMENT TO ARTICLES OF MERGER ORI GINALLY FILED ON 2/11/99.
MERGER 1999-02-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000021799
NAME CHANGE AMENDMENT 1998-12-15 RAYMOND JAMES FINANCIAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023271 LAPSED 2002-23559A DIS CRT HARRIS CTY TX 2008-08-26 2013-12-17 $75792.98 SMS FINANCIAL XV, LLC, 2645 N 7TH AVE, PHOENIX, AZ 85007

Court Cases

Title Case Number Docket Date Status
BARBARA J. PHILLIPS, ET AL VS RAYMOND JAMES FINANCIAL SERVICES, INC. 2D2016-1543 2016-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-0080-CA

Parties

Name JENNIFER L. PHILLIPS
Role Appellant
Status Active
Name MARGARET K. CAMP
Role Appellant
Status Active
Name BARBARA J. PHILLIPS
Role Appellant
Status Active
Representations ROBERT J. PEARL, ESQ.
Name BARBARA J. PHILLIPS TRUST
Role Appellant
Status Active
Name BARBARA J. PHILLIPS FLITE TRUST
Role Appellant
Status Active
Name WALTER R. PHILLIPS
Role Appellant
Status Active
Name RAYMOND JAMES FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations DOMINIQUE E. HELLER, ESQ., George L. Guerra, Esq.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee Raymond James Financial Services, Inc. has moved for appellate attorneys' fees pursuant to section 517.211(6), Florida Statutes (2005). The motion is denied.
Docket Date 2017-08-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-04-25
Type Notice
Subtype Notice
Description Notice ~ Counsel are unavailable on May 23 and 24, and June 27, 28, and 29 due to previously scheduled commitments. (contained in the motion to continue oa)
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2017-04-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/2/17 OA Cont'd
Docket Date 2017-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 4/19/17 OA Cont'd
Docket Date 2017-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2017-02-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - February 13, 2017 through March 1, 2017March 6, 2017 through March 17, 2017
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2017-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2017-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2017-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-10-10
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 RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-29
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 RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-08-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-13
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 BARBARA J. PHILLIPS
Docket Date 2016-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES **FTP**
Docket Date 2016-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES **FTP**
Docket Date 2016-05-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of appellee's May 5, 2016, and May 11, 2016, status reports, the relinquishment period set forth in this court's May 4, 2016, order has concluded. This premature appeal has now matured and will proceed from the circuit court's "Amended Final Order/Non-Jury Trial," which was filed with the circuit court on May 6, 2016.
Docket Date 2016-05-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-05-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S SECOND STATUS REPORT PURSUANT TO ORDER GRANTING MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT PURSUANT TO ORDER GRANTINGMOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's "motion to hold appeal in abeyance pursuant to Fla. R. App. P. 9.020(i)(3) and 9.300(a)" is granted as follows. Jurisdiction is relinquished to the extent necessary for the trial court to rule on appellee's "motion to amend and for relief from final order an judgment pursuant to Fla. R. Civ. P. 1.530(g) and 1.540(b)," and this appeal his held in abeyance pending the outcome of appellee's motion. Appellee shall file a status report within 30 days of the date of this order or within 5 days of the date the trial court disposes of appellee's motion, whichever is earlier.
Docket Date 2016-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO HOLD APPEAL IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(i)(3) and 9.300(a)
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
Docket Date 2016-04-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA J. PHILLIPS
Docket Date 2016-04-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
IN RE: AMENDMENTS TO THE FLORIDA EVIDENCE CODE SC2016-0181 2016-02-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules and Code of Evidence
Court Supreme Court of Florida

Parties

Name FS 90.702
Role Petitioner
Status Active
Name Testimony by Experts
Role Petitioner
Status Active
Name Hearsay Exceptions; Availability of Declarant Immaterial
Role Petitioner
Status Active
Name FS 766.102
Role Petitioner
Status Active
Name FS 90.704
Role Petitioner
Status Active
Name FS 90.803
Role Petitioner
Status Active
Name Medical Negligence; Standards of Recovery; Expert Witness
Role Petitioner
Status Active
Name Laurie J. Briggs
Role Petitioner
Status Active
Name Basis of Opinion Testimony by Experts
Role Petitioner
Status Active
Name Amendments to the Florida Evidence Code
Role Petitioner
Status Active
Representations Mr. John F. Harkness Jr., Gregory P. Borgognoni, PETER ANTHONY SARTES, II, ANDREW HAMILTON, Hon. Claudia Rickert Isom, Mr. John W. Hogan
Name VINCENT JOSEPH PRAVATO
Role Petitioner
Status Active
Name 3 Year Cycle Amendment
Role Petitioner
Status Active
Name Krys Godwin
Role Bar Liaison
Status Active
Name Richards H. Ford
Role Opponent
Status Active
Name ANDREW ABRAMOVICH
Role Opponent
Status Active
Name BRUNSWICK CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name A. BRIAN ALBRITTON
Role Opponent
Status Active
Name Michael R. D'Lugo
Role Opponent
Status Active
Name ZIMMER BIOMET
Role Opponent
Status Active
Representations Mark K. Delegal
Name NEAL RUSSELL SONNETT
Role Opponent
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Opponent
Status Active
Representations Mark K. Delegal
Name MARGARET BIGHAM
Role Opponent
Status Active
Name JACK CHASON
Role Opponent
Status Active
Name CSX TRANSPORTATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, ERIN O. O'BRIEN
Name TERRY COLE
Role Opponent
Status Active
Name J. Richard Caldwell Jr.
Role Opponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Opponent
Status Active
Representations William W. Large, Andy Bardos, George N. Meros Jr.
Name RICHARD CARROLL LLC
Role Opponent
Status Active
Name JAMES BAKER LLC
Role Opponent
Status Active
Name NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
Role Opponent
Status Active
Representations BRUCE MARTIN LYONS, E. G. (GERRY) MORRIS, NEAL RUSSELL SONNETT, Mr. Jeffrey S. Weiner
Name MCINTOSH SAWRAN & CARTAYA, P.A.
Role Opponent
Status Active
Representations DOUGLAS MALCOLM MCINTOSH, Kimberly K. Berman
Name Hon. Larry Edward Metz
Role Opponent
Status Active
Name PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA CORPORATION
Role Opponent
Status Active
Representations TARA C.F. RYAN
Name Jason B. Gonzalez
Role Opponent
Status Active
Name Jack R. Reiter
Role Opponent
Status Active
Name ASSOCIATION OF GLOBAL AUTOMAKERS
Role Opponent
Status Active
Representations CHARLES H HAAKE
Name DOW CHEMICAL CO.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHNSON & JOHNSON, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name PROGRESSIVE INSURANCE COMPANY
Role Opponent
Status Active
Representations J. DAVID WILLIAMS
Name MICHAEL S. PASANO
Role Opponent
Status Active
Name MICHAEL JOHN THOMAS
Role Opponent
Status Active
Name DEERE & COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name WALGREENS, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHN DOBLE
Role Opponent
Status Active
Name PETER REED CORBIN
Role Opponent
Status Active
Name ELI LILLY AND CO.
Role Opponent
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry
Name MARK R. ANTONELLI
Role Opponent
Status Active
Name McGuireWoods LLP
Role Opponent
Status Active
Representations Mr. Robert Eric Bilik
Name Mr. Niels P. Murphy
Role Opponent
Status Active
Name GLENN BIRKET
Role Opponent
Status Active
Name TIM BARTER
Role Opponent
Status Active
Name Shook Hardy & Bacon
Role Opponent
Status Active
Representations Ms. Hildy M. Sastre, Daniel B. Rogers, Daniel F. Molony, Mr. William P. Geraghty, DAVID STEPHEN JOHNSON
Name LLOYD JOHNSON SARBER, III
Role Opponent
Status Active
Name T. Rankin Terry Jr.
Role Opponent
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Opponent
Status Active
Representations Seth E. Miller
Name BRUCE MARTIN LYONS
Role Opponent
Status Active
Name SAM ARLEDGE
Role Opponent
Status Active
Name COOK GROUP INCORPORATED
Role Opponent
Status Active
Representations Mark K. Delegal
Name DAVID BATSON, JR.
Role Opponent
Status Active
Name METLIFE, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name ALAN CHANDLER CORP
Role Opponent
Status Active
Name TIMOTHY MICHAEL MOORE
Role Opponent
Status Active
Name NORFOLK SOUTHERN CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ALLIANCE OF AUTOMOBILE MANUFACTURERS
Role Opponent
Status Active
Representations DAVID EDWARD BRIGHT
Name NOVO NORDISK INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOWMAN & BROOKE, LLP
Role Opponent
Status Active
Representations Ms. Wendy F. Lumish
Name CATERPILLAR TRACTOR CO
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name DAVIS DANIEL BALZ
Role Opponent
Status Active
Name Brian C. Costa
Role Opponent
Status Active
Name Ms. Pamela C. Marsh
Role Opponent
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Opponent
Status Active
Representations JOHN ALLEN ATTAWAY
Name Cole, Scott & Kissane
Role Opponent
Status Active
Representations Mr. Henry Salas, DAVID O. CABALLERO
Name ALLSTATE INDEMNITY COMPANY
Role Opponent
Status Active
Representations ROBERT L. SIMMONS
Name Hyundai Motor America Corp.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name CAROLINA DIAZ, LLC
Role Opponent
Status Active
Name BOSTON SCIENTIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ASTRAZENECA PHARMACEUTICALS, L.P.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name GLAXOSMITHKLINE LLC
Role Opponent
Status Active
Representations Mark K. Delegal
Name NOVARTIS PHARMACEUTICALS CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SIMON, REED & SALAZAR, P.A.
Role Opponent
Status Active
Representations GREGORY A. REED
Name CHUBB GROUP OF INSURANCE COMPANIES
Role Opponent
Status Active
Representations Mark K. Delegal
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Opponent
Status Active
Representations John Eddy Morrison, Hon. Julianne M. Holt, Hon. Carlos J. Martinez
Name Moises Melendez
Role Opponent
Status Active
Name Erik M. Figlio
Role Opponent
Status Active
Name JIM DIETRICH
Role Opponent
Status Active
Name Robert M. Brochin
Role Opponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, RODOLFO SORONDO, JR., Mr. Roy Carroll Young, WILLIAM NEWTON SHEPHERD
Name Mr. James E. Felman
Role Opponent
Status Active
Name WILLIAM COWHERD
Role Opponent
Status Active
Name JANE ANDERSON
Role Opponent
Status Active
Name JESS DADE
Role Opponent
Status Active
Name FLORIDA INSURANCE COUNCIL, INC.
Role Opponent
Status Active
Representations CECIL PEARCE
Name FORD MOTOR COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name The Doctors Company
Role Opponent
Status Active
Representations Mark Hicks
Name Spencer H. Silverglate
Role Opponent
Status Active
Name TERRI ALBA
Role Opponent
Status Active
Name SMITHS GROUP
Role Opponent
Status Active
Representations Mark K. Delegal
Name CAROL ANN LICKO
Role Opponent
Status Active
Name MARCOS DANIEL JIMENEZ D'CLOUET
Role Opponent
Status Active
Name LEWIS F. COLLINS, JR.
Role Opponent
Status Active
Name TIM DOZIER
Role Opponent
Status Active
Name ROY BUNCOME
Role Opponent
Status Active
Name GREGORY ROBERT MILLER
Role Opponent
Status Active
Name MERCK & CO., INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SUSAN K. SPURGEON
Role Opponent
Status Active
Name WILLIAM NEWTON SHEPHERD
Role Opponent
Status Active
Name ALAN CODY
Role Opponent
Status Active
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Opponent
Status Active
Representations RODOLFO SORONDO, JR., Tiffany A. Roddenberry, BILL HERRLE, WILLIAM NEWTON SHEPHERD
Name Jesse M. Panuccio
Role Opponent
Status Active
Name AMERICAN INSURANCE ASSOCIATION
Role Opponent
Status Active
Representations KENNETH ANDREW STOLLER
Name Mr. Paul Courtney Huck Jr.
Role Opponent
Status Active
Name Mr. Francis Morton McDonald Jr.
Role Opponent
Status Active
Name MARSHALL, DENNEHEY, WARNER, COLEMAN & GOGGIN
Role Opponent
Status Active
Representations Mr. Craig S. Hudson
Name AMERICAN COATINGS ASSOCIATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Charles M. Trippe Jr.
Role Opponent
Status Active
Name RAYMOND JAMES FINANCIAL SERVICES, INC.
Role Opponent
Status Active
Representations MICHAEL R ALFORD
Name AMERICAN TORT REFORM ASSOCIATION
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOB DERVAES
Role Opponent
Status Active
Name PFIZER INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Michael Joseph Corso
Role Opponent
Status Active
Name RAQUEL A. RODRIGUEZ
Role Opponent
Status Active
Name GEORGIA-PACIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name JONATHAN MOORE, INC.
Role Opponent
Status Active
Name TINA M. NOLL
Role Opponent
Status Active
Name KEVIN WHEELER
Role Opponent
Status Active
Name BRENDA C. SMITH, LLC
Role Opponent
Status Active
Name MIKAELA OLSEN
Role Opponent
Status Active
Name GROVER MCKEE, JR.
Role Opponent
Status Active
Name JERRY E. PIERCE
Role Opponent
Status Active
Name RICHARD MAY
Role Opponent
Status Active
Name KJHH HODGES
Role Opponent
Status Active
Name SANDRINE KOUYESSEIN
Role Opponent
Status Active
Name BRICE R. HOLLADAY
Role Opponent
Status Active
Name WALTER GARY MELOON
Role Opponent
Status Active
Name DEBRA KNEISS
Role Opponent
Status Active
Name DANNIE GRIFFIN
Role Opponent
Status Active
Name HAYDEN PATRICK O'BYRNE
Role Opponent
Status Active
Name JAY STEES
Role Opponent
Status Active
Name JUDY POWERS
Role Opponent
Status Active
Name RICHARD FEAGLE
Role Opponent
Status Active
Name TIM LOUGHRAN
Role Opponent
Status Active
Name JAMES GRABER
Role Opponent
Status Active
Name MICHELLE SMITH, INC
Role Opponent
Status Active
Name PAM WILLIS
Role Opponent
Status Active
Name SUSAN SOVERNS
Role Opponent
Status Active
Name MIKE JAKUBOWSKI
Role Opponent
Status Active
Name JOHN GORY
Role Opponent
Status Active
Name STEPHEN JONES
Role Opponent
Status Active
Name JONATHAN ADAM HUTH
Role Opponent
Status Active
Name BOB NELSON & COMPANY INC.
Role Opponent
Status Active
Name LAWTON R. GRAVES
Role Opponent
Status Active
Name TOMMY PIPPIN
Role Opponent
Status Active
Name JEFF GODWIN
Role Opponent
Status Active
Name FRANK SWEENEY
Role Opponent
Status Active
Name STEVEN A. NISBET, SR.
Role Opponent
Status Active
Name NICOLE TUCKER MELVANI
Role Opponent
Status Active
Name MIKE JENSEN
Role Opponent
Status Active
Name JOSE M. RUBIO, JR.
Role Opponent
Status Active
Name RALPH T. ROGERS
Role Opponent
Status Active
Name RODGER MENA
Role Opponent
Status Active
Name JIM RACKLEY, JR.
Role Opponent
Status Active
Name ROBERT N. LAFONTAINE
Role Opponent
Status Active
Name LAURA MITCHELL
Role Opponent
Status Active
Name JO-ANN TAYLOR
Role Opponent
Status Active
Name BRIAN HERSHBERGER
Role Opponent
Status Active
Name KELLEY OLSON
Role Opponent
Status Active
Name PAUL SCHOLER
Role Opponent
Status Active
Name GARY KALLMEYER
Role Opponent
Status Active
Name UMA LEKHRAM
Role Opponent
Status Active
Name BOB MERCER
Role Opponent
Status Active
Name VIRGINIA MURPHY
Role Opponent
Status Active
Name NATE OGLESBY
Role Opponent
Status Active
Name MARK DE JONG
Role Opponent
Status Active
Name HON. GARRETT RICHTER
Role Opponent
Status Active
Name CHERYL KLUESENER
Role Opponent
Status Active
Name STEPHEN FINK
Role Opponent
Status Active
Name GERALD ANTHONY GIURATO
Role Opponent
Status Active
Name DAVID HAASE
Role Opponent
Status Active
Name JOHN YUNKER
Role Opponent
Status Active
Name STEVE HATFIELD
Role Opponent
Status Active
Name CHARLES G. FAIRBANKS, JR.
Role Opponent
Status Active
Name LYNN HILEMAN
Role Opponent
Status Active
Name JAMES M. GRABER
Role Opponent
Status Active
Name STEPHEN EUGENE MAHLE
Role Opponent
Status Active
Name STEPHEN STUMP
Role Opponent
Status Active
Name NANCY J. GOULAH
Role Opponent
Status Active
Name DAN JOHNSON, INC.
Role Opponent
Status Active
Name Mr. Anthony Hunter Quackenbush
Role Proponent
Status Active
Name Courtney R. Brewer
Role Proponent
Status Active
Name EDWARD R. BLUMBERG
Role Proponent
Status Active
Name Roy D. Wasson
Role Proponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Proponent
Status Active
Representations Mr. Troy Alan Rafferty
Name Howard C. Coker
Role Proponent
Status Active
Name Steven L. Brannock
Role Proponent
Status Active
Name ROBERT F. SPOHRER
Role Proponent
Status Active
Name CORRINE COTTON HODAK
Role Proponent
Status Active
Name Herman J. Russomanno
Role Proponent
Status Active
Name WILLIAM F. BLEWS
Role Proponent
Status Active
Name Mr. Robert Frank Melton II
Role Proponent
Status Active
Name Mr. Curtis Richard Newsome
Role Proponent
Status Active
Name PHILIP FREIDIN INC.
Role Proponent
Status Active
Name RICHARD W. SLAWSON
Role Proponent
Status Active
Name Bryan S. Gowdy
Role Proponent
Status Active
Name DAVID B. KING L.L.C.
Role Proponent
Status Active
Name DAVID R. HEIL
Role Proponent
Status Active
Name Mr. Pete Hutchison Brock II
Role Proponent
Status Active
Name HAGGARD, PARKS & STONE
Role Proponent
Status Active
Representations Todd Jordan Michaels
Name MORGAN WOOD STREETMAN
Role Proponent
Status Active
Name BARRETT, FASIG & BROOKS
Role Proponent
Status Active
Representations DANA N. MORRIS-BROOKS
Name BARBARA WEISS GREEN
Role Proponent
Status Active
Name Edward M. Ricci
Role Proponent
Status Active
Name JOHN WESLEY FROST II
Role Proponent
Status Active
Name GERALD FREDERICK RICHMAN
Role Proponent
Status Active
Name CHARLES HENRY BAUMBERGER
Role Proponent
Status Active
Name Mr. William Carl Ourand Jr.
Role Proponent
Status Active
Name Julie Braman Kane
Role Proponent
Status Active
Name PAUL D. JESS
Role Proponent
Status Active
Name P ALEXANDER GILLEN
Role Proponent
Status Active
Name John S. Mills
Role Proponent
Status Active
Name STEPHEN G. CHARPENTIER
Role Proponent
Status Active
Name BURTON YOUNG
Role Proponent
Status Active
Name Dan Cytryn
Role Proponent
Status Active
Name GROSSMAN & ROTH, P. A.
Role Proponent
Status Active
Representations PATRICK STEPHEN MCARDLE
Name STEPHEN JOHN PAJCIC
Role Proponent
Status Active
Name Thomas D. Hall
Role Proponent
Status Active
Name BELVIN PERRY, JR.
Role Proponent
Status Active
Name Celene H. Humphries
Role Proponent
Status Active
Name JOSEPH J. REITER
Role Proponent
Status Active
Name Rutledge R. Liles
Role Proponent
Status Active
Name Howard G. Butler
Role Proponent
Status Active
Name Rebecca B. Creed
Role Proponent
Status Active
Name KURT EUGENE LEE
Role Proponent
Status Active
Name Miles Ambrose McGrane III
Role Proponent
Status Active
Name G. C. Murray Jr.
Role Proponent
Status Active
Name ROMANO LAW GROUP
Role Proponent
Status Active
Representations John F. Romano, John Eric Romano, TODD AARON ROMANO
Name GARY M. FARMER, SR.
Role Proponent
Status Active
Name James R. Holland II
Role Proponent
Status Active
Name LINCOLN J. CONNOLLY
Role Proponent
Status Active
Name KELLY LINA ROOTH
Role Proponent
Status Active
Name EARLE W. PETERSON, JR.
Role Proponent
Status Active
Name JOSEPH B. JONES
Role Proponent
Status Active
Name WALTER GORDON CAMPBELL, JR.
Role Proponent
Status Active
Name TOD ARONOVITZ
Role Proponent
Status Active
Name SCOTT MARLO NEWMARK
Role Proponent
Status Active
Name Gregory W. Coleman
Role Proponent
Status Active
Name DARYL D. PARKS
Role Proponent
Status Active
Name JAMES W GUARNIERI
Role Proponent
Status Active
Name SHAPIRO, GOLMAN, BABBONI & WALSH
Role Proponent
Status Active
Representations DANIEL A. MURPHY
Name GORDON KOEGLER
Role Proponent
Status Active
Name John N. Bogdanoff
Role Proponent
Status Active

Docket Entries

Docket Date 2017-03-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-16
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: Accordingly, for the forgoing reasons, we decline to adopt, to the extent they are procedural, chapters 2013-107, sections 1 and 2; 2013-108, section 2; and 2014-200, section 1, Laws of Florida.It is so ordered.
View View File
Docket Date 2016-10-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Public Defender Association, Inc.
View View File
Docket Date 2016-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Howard C. Coker
View View File
Docket Date 2016-09-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-08-25
Type Order
Subtype Strike
Description ORDER-STRIKE ~ T. Rankin Terry, Jr.'s "Problems That May Come up at Oral Argument Set for Thursday, September 1, 2016" is hereby stricken as unauthorized.
Docket Date 2016-08-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-08-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ ***STRICKEN 08/25/2016***Filed as "PROBLEMS THAT MAY COME UP AT ORAL ARGUMENTSET FOR THURSDAY, SEPTEMBER 1, 2016"
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-08-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BELVIN PERRY, JR.
View View File
Docket Date 2016-07-14
Type Notice
Subtype Notice
Description NOTICE ~ TIME ALLOCATION OF ORAL ARGUMENT SUPPORTING THE CODEAND RULES OF EVIDENCE COMMITTEE RECOMMENDATIONS
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE REGARDING DIVISION OF TIME FOR ORAL ARGUMENT BY COMMENTERS IN OPPOSITION TO CREC'S RECOMMENDATION ON SECTIONS 90.702 AND 90.704, FLORIDA STATUTES
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Motion for Enlargement of Time for Oral Argument is hereby granted. The above case, scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016, shall have sixty minutes allocated for oral argument.
Docket Date 2016-06-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR ENLARGEMENT OF TIME FOR ORAL ARGUMENT
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Bryan S. Gowdy
View View File
Docket Date 2016-05-03
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Agreed Allocation of Time for Oral Argument and Agreed Motion to Set Time Allotments by July 15, 2016, is hereby granted in part. Parties are allowed to and including July 15, 2016, in which to notify the Clerk of Court how the time is to be divided. The Code and Rules of Evidence Committee should be prepared to address any questions at oral argument, but yield time if there are none to them from the Court.
Docket Date 2016-05-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ AGREED ALLOCATION OF TIME FOR ORAL ARGUMENT ANDAGREED MOTION TO SET TIME ALLOTMENTS BY JULY 15, 2016
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-22
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX A
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THE INNOCENCE PROJECT OF FLORIDA
On Behalf Of INNOCENCE PROJECT OF FLORIDA, INC.
View View File
Docket Date 2016-04-19
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-04-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016. Forty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before April 21, 2016. The allocation of time shall be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties shall notify the Clerk of Court no later than May 2, 2016, how the time is to be divided. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the court's website at http://jweb.flcourts.org/pls/docket/ds_docket?p_caseyear=2016&p_casenumber=181. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-04-04
Type Response
Subtype Comments
Description COMMENTS ~ BUNDLE OF ALL COMMENTS FILED FROM 03/03/16-04/01/16
View View File
Docket Date 2016-04-04
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Office of the Attorney General's motion for extension of time is granted and the Attorney General is allowed to and including April 4, 2016, in which to file its comments.
Docket Date 2016-04-02
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ALLIANCE OF AMERICAN MANUFACTURERS AND ASSOCIATION OF GLOBAL AUTOMAKERS
On Behalf Of ALLIANCE OF AUTOMOBILE MANUFACTURERS
View View File
Docket Date 2016-04-01
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA ATTORNEYS OF SHOOK, HARDY & BACON LLP
On Behalf Of Shook Hardy & Bacon
View View File
Docket Date 2016-03-31
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF T. RANKIN TERRY, JR.
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-30
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF NATHANIEL E. GREEN
On Behalf Of NATHANIEL EDWARD GREEN
View View File
Docket Date 2016-03-22
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF VINCENT PRAVATO
On Behalf Of VINCENT JOSEPH PRAVATO
View View File
Docket Date 2016-03-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-28
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF J. RICHARD CALDWELL, JR.
On Behalf Of J. Richard Caldwell Jr.
View View File
Docket Date 2016-03-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF DAVID HAASE
On Behalf Of DAVID HAASE
View View File
Docket Date 2016-03-21
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MICHAEL J. CORSO
On Behalf Of Michael Joseph Corso
View View File
Docket Date 2016-04-01
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ THE OFFICE OF THE ATTORNEY GENERAL'SMOTION FOR EXTENSION OF TIME TO SUBMIT COMMENTSREGARDING WHETHER SECTIONS 90.702 AND 90.704, FLORIDA STATUTES SHOULD BE ADOPTED AS PROCEDURAL RULES
On Behalf Of NATIONAL FEDERATION OF INDEPENDENT BUSINESS
View View File
Docket Date 2016-03-23
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BOB MERCER
On Behalf Of BOB MERCER
View View File
Docket Date 2016-03-29
Type Response
Subtype Comments (Supplemental)
Description COMMENTS SUPPLEMENTAL ~ COMMENTS OF BARRETT, FASIG & BROOKS
On Behalf Of BARRETT, FASIG & BROOKS
View View File
Docket Date 2016-03-18
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JANE ANDERSON AND ANDREW ABRAMOVICH
On Behalf Of JANE ANDERSON
View View File
Docket Date 2016-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MOISES MELENDEZ
On Behalf Of Moises Melendez
View View File
Docket Date 2016-03-03
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS ON BEHALF OF RAYMOND JAMES FINANCIAL, INC.
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
View View File
Docket Date 2016-02-08
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ For publication in the March 1, 2016, Bar News with comments due 04/01/2016
View View File
Docket Date 2016-02-02
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
View View File
Docket Date 2016-02-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-02-01
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULE (EVIDENCE CODE)
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State