Search icon

EMERGENCY PHYSICIANS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMERGENCY PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY PHYSICIANS, 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: 22 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 1995 (30 years ago)
Document Number: 573104
FEI/EIN Number 591835473

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

Address: 841 Prudential Drive, Suite 1400, JACKSONVILLE, FL, 32207, US
Mail Address: 841 Prudential Drive, Suite 1400, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HULSEY & BUSEY, LLC Agent -
RILL MATTHEW M Chief Executive Officer 841 Prudential Drive, JACKSONVILLE, FL, 32207
PATEL RAJNIKANT M Director 841 Prudential Drive, JACKSONVILLE, FL, 32207
SMOWTON JEFFREY M Director 841 Prudential Drive, JACKSONVILLE, FL, 32207
Collins Cecila M Director 841 Prudential Drive, JACKSONVILLE, FL, 32207
MCCANN MICHAEL M Chief Operating Officer 841 Prudential Drive, JACKSONVILLE, FL, 32207
CHAPMAN GREGORY D Secretary 841 Prudential Drive, JACKSONVILLE, FL, 32207

Form 5500 Series

Employer Identification Number (EIN):
591835473
Plan Year:
2011
Number Of Participants:
13
Sponsors DBA Name:
EMERGENCY RESOURCES GROUP
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111492 ANCIENT COAST EMERGENCY SERVICES ACTIVE 2020-08-27 2025-12-31 - 841 PRUDENTIAL DR STE 1400, JACKSONVILLE, FL, 32207
G18000125104 TELESCOPE HEALTH EXPIRED 2018-11-26 2023-12-31 - 820 PRUDENTIAL DRIVE, SUITE 713, JACKSONVILLE, FL, 32207
G08140900512 HOSPITALISTS OF AMELIA EXPIRED 2008-05-19 2013-12-31 - 820 PRUDENTIAL DR., SUITE 713, JACKSONVILLE, FL, 32207
G08140900519 EMERGENCY RESOURCES GROUP EXPIRED 2008-05-19 2013-12-31 - 820 PRUDENTIAL DRIVE, SUITE 713, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 841 Prudential Drive, Suite 1400, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-10-18 841 Prudential Drive, Suite 1400, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1999-02-25 SMITH HULSEY & BUSEY -
AMENDMENT 1995-06-28 - -
NAME CHANGE AMENDMENT 1982-11-02 EMERGENCY PHYSICIANS, INC. -

Court Cases

Title Case Number Docket Date Status
Emergency Physicians, Inc., etc., Petitioner(s) v. USAA Casualty Insurance Company, Respondent(s) SC2024-1485 2024-10-18 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0746;

Parties

Name EMERGENCY PHYSICIANS, INC.
Role Petitioner
Status Active
Representations Mark A. Cederberg, Robert Douglas Bartels, David Michael Caldevilla
Name Emergency Resources Group
Role Respondent
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Marcy Levine Aldrich, Nancy Copperthwaite
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Motion
Subtype Request-Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Emergency Physicians, Inc.,
View View File
Docket Date 2024-10-21
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Emergency Physicians, Inc.,
View View File
Docket Date 2024-10-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2025-01-03
Type Brief
Subtype Juris Answer
Description Answer Brief on Jurisdiction
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description Petitioner's Response to Respondent's Motion for Appellate Fees
On Behalf Of Emergency Physicians, Inc.,
View View File
Docket Date 2024-12-09
Type Motion (SC)
Subtype Attorney's Fees
Description USAA's Motion for Appellate Fees
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-11-07
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including January 6, 2025, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-07
Type Motion (SC)
Subtype Ext of Time (Juris Brief-Answer)
Description USAA's Unopposed Motion for Extension of Time
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-28
Type Brief
Subtype Juris Initial
Description Petitioner's Initial Brief on Jurisdiction
On Behalf Of Emergency Physicians, Inc.,
View View File
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Emergency Physicians, Inc.,
View View File
USAA Casualty Insurance Company, Appellant(s), v. Emergency Physicians, Inc. d/b/a Emergency Resources Group, as assignee of Lauren Frazier, Appellee(s). 5D2023-0746 2023-01-30 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-36932-COCI

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Leonard Michael Billmeier, Nancy A. Copperthwaite, Rebecca L. Delaney, Maria Elena Abate, William K. Pratt, Scott W. Dutton, Marcy L. Aldrich
Name EMERGENCY PHYSICIANS, INC.
Role Appellee
Status Active
Representations Robert Douglas Bartels, David M. Caldevilla, Mark A. Cederberg
Name Emergency Resources Group
Role Appellee
Status Active
Name Lauryn Frazier
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Emergency Physicians, Inc.
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT GRANTED AS TO FEES; STRICKEN AS TO COSTS; AE MOT DENIED
View View File
Docket Date 2023-02-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert D. Bartels 328110
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-01-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Rebecca L. Delaney 0235090
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-01-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/19/23
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT DENIED
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT REHEAR ORDER RE: ATTY FEES DENIED
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Response to MOTIONS FOR REHEARING
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-08-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order of 8/7 order on attorney fees
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-07-26
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED WITH INSTRUCTIONS
View View File
Docket Date 2024-05-29
Type Order
Subtype Order
Description Order on Motion to Amend Answer Brief to Correct Scrivener's Error
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-05-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief- TO AMEND ANSWER BRIEF TO CORRECT SCRIVENER'S ERROR
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-05-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR FEES AND COSTS
On Behalf Of Emergency Physicians, Inc.
Docket Date 2024-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost; GRANTED AS TO FEES; STRICKEN AS TO COSTS PER 8/7 ORDER
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/13; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2024-02-09
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 USAA Casualty Insurance Company
Docket Date 2023-12-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/12
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-12-14
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ FOR VIDEO OA
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 8/7 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-21
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 Emergency Physicians, Inc.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/25
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 9/5 AMICUS BRF IS ACCEPTED
Docket Date 2023-09-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR AMERICAN PROPERTY ANDCASUALTY INSURANCE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-08-29
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FOR AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION IN SUPPORT OF AA
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 36 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT GRANTED; IB W/IN 15 DYS OF FILING OF SROA
Docket Date 2023-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 8/8
Docket Date 2023-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-30
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 USAA Casualty Insurance Company
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/3
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/26
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 3678 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/30
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Physicians, Inc.
Docket Date 2023-02-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
GEICO INDEMNITY COMPANY VS EMERGENCY PHYSICIANS, INC., D/B/A EMERGENCY RESOURCES GROUP A/A/O AMBER WILLIAMS 5D2021-1992 2021-08-06 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2015-21229-CONS

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Emergency Resources Group
Role Respondent
Status Active
Name AMBER WILLIAMS LLC
Role Respondent
Status Active
Name EMERGENCY PHYSICIANS, INC.
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE COURT WHETHER NOVD MOOTS MOT FOR ATTY FEES; PT MAY FILE REPLY W/IN 5 DYS OF SVC OF RESPONSE; NOVD ACKNOWLEDGED
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 10/13
Docket Date 2021-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-10
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 10/12 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APX W/I 10 DAYS
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/06/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/10 MOTION FOR ATTY'S FEES IS CONDITIONALLY GRANTED
GEICO INDEMNITY COMPANY VS EMERGENCY PHYSICIANS, INC., D/B/A EMERGENCY RESOURCES GROUP A/A/O DONNA MCCREARY 5D2021-1991 2021-08-06 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-019849-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name EMERGENCY PHYSICIANS, INC.
Role Respondent
Status Active
Representations K. Douglas Walker, Chad A. Barr
Name Donna McCreary
Role Respondent
Status Active
Name Emergency Resources Group
Role Respondent
Status Active
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/22 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED; REPLY W/IN 5 DYS OF RESPONSE...
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/30
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-10
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 10/4 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2021-08-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/06/21
On Behalf Of Geico Indemnity Company
GEICO GENERAL INSURANCE COMPANY VS EMERGENCY PHYSICIANS, INC., D/B/A EMERGENCY RESOURCES GROUP A/A/O SHEILA RIVERA 5D2021-1925 2021-07-28 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-004035-O

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Sheila Rivera
Role Respondent
Status Active
Name EMERGENCY PHYSICIANS, INC.
Role Respondent
Status Active
Representations Chad A. Barr, Steven Dell
Name Emergency Resources Group
Role Respondent
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/17
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-18
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-07-29
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 9/20 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/28/21
On Behalf Of Emergency Physicians, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State