Search icon

STANLEY B. SEIDMAN PH.D, P.A.

Company Details

Entity Name: STANLEY B. SEIDMAN PH.D, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: 575512
FEI/EIN Number 59-1825888
Address: 449 BONTONA AVE, FT LAUDERDALE, FL 33301
Mail Address: 449 BONTONA AVE, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDMAN, Carol, Dr. Agent 449 BONTONA AVE, FT LAUDERDALE, FL 33301

Director

Name Role Address
Seidman, Carol, Dr. Director 449 BONTONA AVE, FT LAUDERDALE, FL 33301

President

Name Role Address
Seidman, Carol, Dr. President 449 BONTONA AVE, FT LAUDERDALE, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019857 ASSOCIATES IN BEHAVIORAL COUNSELING ACTIVE 2023-02-10 2028-12-31 No data 449 BONTONA AVE, FT.LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 449 BONTONA AVE, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-02-17 449 BONTONA AVE, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 449 BONTONA AVE, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2023-02-10 SEIDMAN, Carol, Dr. No data
REINSTATEMENT 2019-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERTO ESTAPE VS STANLEY B. SEIDMAN, PH.D. and STANLEY B. SEIDMAN PH.D., P.A. 4D2017-3336 2017-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-25519 (3)

Parties

Name ROBERTO ESTAPE
Role Appellant
Status Active
Representations Max R. Price
Name STANLEY B. SEIDMAN, PH. D.
Role Appellee
Status Active
Representations RACHEL TURNER DAVANT, John W. Mauro, Scott Clark Cochran
Name STANLEY B. SEIDMAN PH.D, P.A.
Role Appellee
Status Active
Name Hon. Daliah H. Weiss
Role Judge/Judicial Officer
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 5, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-12-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-12-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's December 10, 2018 emergency motion for continuance of oral argument is granted. Oral argument scheduled for December 11, 2018 is cancelled and will be rescheduled for a later date.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 11, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 9/04/18
Docket Date 2018-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STANLEY B. SEIDMAN, PH. D.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STANLEY B. SEIDMAN, PH. D.
Docket Date 2018-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 8/03/18
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STANLEY B. SEIDMAN, PH. D.
Docket Date 2018-06-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/13/18
Docket Date 2018-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-04-06
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 ROBERTO ESTAPE
Docket Date 2018-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (793 PAGES)
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/09/18
On Behalf Of ROBERTO ESTAPE
Docket Date 2018-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 3/9/18
On Behalf Of ROBERTO ESTAPE
Docket Date 2017-12-28
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of ROBERTO ESTAPE
Docket Date 2017-12-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ROBERTO ESTAPE
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 30, 2017 motion for extension of time is granted and the time to file a final order is extended to December 30, 2017.
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FINAL ORDER
On Behalf Of ROBERTO ESTAPE
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANLEY B. SEIDMAN, PH. D.
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO ESTAPE
Docket Date 2019-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant’s September 4, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/13/18
On Behalf Of STANLEY B. SEIDMAN, PH. D.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 30, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 6, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-10-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-10-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State