Search icon

PHILIP L. BURNETT, P.A. - Florida Company Profile

Company Details

Entity Name: PHILIP L. BURNETT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIP L. BURNETT, P.A. 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: 19 Jun 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 1985 (40 years ago)
Document Number: 576184
FEI/EIN Number 591833270

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

Address: 2449 FIRST STREET, FT MYERS, FL, 33901
Mail Address: 2449 FIRST STREET, PO BOX 2258, FT MYERS, FL, 33902
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT PHILIP L President 2449 FIRST STREET, FORT MYERS, FL, 33901
BURNETT PHILIP L Director 2449 FIRST STREET, FORT MYERS, FL, 33901
BURNETT PHILIP L Agent 2449 FIRST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 2449 FIRST STREET, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 2449 FIRST STREET, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2003-01-06 BURNETT, PHILIP L -
NAME CHANGE AMENDMENT 1985-08-21 PHILIP L. BURNETT, P.A. -
NAME CHANGE AMENDMENT 1984-07-10 BURNETT & BRONDSTETTER, P.A. -
CHANGE OF MAILING ADDRESS 1983-02-15 2449 FIRST STREET, FT MYERS, FL 33901 -
NAME CHANGE AMENDMENT 1982-11-10 BURNETT, BRONDSTETTER & TEW, P.A. -
NAME CHANGE AMENDMENT 1982-06-04 BURNETT, BRONDSTETTER, OSTERHOUT & TEW, PROFESSIONAL ASSOCIATION -

Court Cases

Title Case Number Docket Date Status
MURRAY, MORIN & HERMAN, P. A. VS PHILIP L. BURNETT, P. A., 2D2019-2400 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11912

Parties

Name MURRAY, MORIN & HERMAN, P.A.
Role Appellant
Status Active
Representations DAVID P. HERMAN, ESQ., MICHAEL G. SHANNON, ESQ., JOHN M. MURRAY, ESQ., NATHAN M. WHEAT, ESQ.
Name F/K/A MURRAY, MARIN & HERMAN, P. A.
Role Appellant
Status Active
Name PHILIP L. BURNETT, P.A.
Role Appellee
Status Active
Representations PHILIP L. BURNETT, ESQ.
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MURRAY, MORIN & HERMAN, P. A.
Docket Date 2019-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MURRAY, MORIN & HERMAN, P. A.
Docket Date 2019-09-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of MURRAY, MORIN & HERMAN, P. A.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 - AB DUE 11/18/19
On Behalf Of Philip L. Burnett, P. A.,
Docket Date 2019-08-28
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/27/19
On Behalf Of MURRAY, MORIN & HERMAN, P. A.
Docket Date 2019-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - 337 PAGES
Docket Date 2019-08-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: 9/26/19 through 10/21/19
On Behalf Of Philip L. Burnett, P. A.,
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING OF AGREED ORDER VACATING ORDER OF DISMISSAL
On Behalf Of MURRAY, MORIN & HERMAN, P. A.
Docket Date 2020-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MURRAY, MORIN & HERMAN, P. A.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the order of dismissal. Within 45 days from the date of this order, the appropriate party shall effect one of the following courses of action: (1) If the trial court vacates the order, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal. (2) If the trial court declines to vacate the order, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been effected, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.An order issued by the trial court upon relinquishment will not be reviewable in the present appeal but must be separately, and timely, challenged. If a new appellate proceeding results and the present appeal survives, the parties should consider moving to consolidate the two cases.
Docket Date 2019-11-15
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION - SEE 12/5/2019 ORDER***
On Behalf Of Philip L. Burnett, P. A.,
Docket Date 2019-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to correct or supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State