Search icon

COLSON HICKS EIDSON, P.A.

Company Details

Entity Name: COLSON HICKS EIDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 1969 (56 years ago)
Document Number: 601038
FEI/EIN Number 591261170
Address: 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 33134-7414, US
Mail Address: P O BOX 141108, CORAL GABLES, FL, 33114, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLSON HICKS EIDSON 401K PROFIT SHARING PLAN AND TRUST 2020 591261170 2021-05-17 COLSON, HICKS, EIDSON, P.A. 0
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054767400
Plan sponsor’s address 225 ALHAMBRA CIRCLE PENTHOUSE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing STEPHANIE RODIER
Valid signature Filed with authorized/valid electronic signature
COLSON HICKS EIDSON 401K PROFIT SHARING PLAN AND TRUST 2019 591261170 2020-07-31 COLSON, HICKS, EIDSON, P.A. 1
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054767400
Plan sponsor’s address 225 ALHAMBRA CIRCLE PENTHOUSE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing STEPHANIE RODIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing STEPHANIE RODIER
Valid signature Filed with authorized/valid electronic signature
COLSON HICKS EIDSON 401K PROFIT SHARING PLAN AND TRUST 2018 591261170 2019-07-31 COLSON, HICKS, EIDSON, P.A. 1
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054767400
Plan sponsor’s address 255 ALHAMBRA CIRCLE PENTHOUSE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing STEPHANIE RODIER
Valid signature Filed with authorized/valid electronic signature
COLSON HICKS EIDSON 401K PROFIT SHARING PLAN AND TRUST 2017 591261170 2018-07-23 COLSON, HICKS, EIDSON, P.A. 1
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054767400
Plan sponsor’s address 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing STEPHANIE RODIER
Valid signature Filed with authorized/valid electronic signature
COLSON HICKS EIDSON 401K PROFIT SHARING PLAN AND TRUST 2016 591261170 2017-05-18 COLSON, HICKS, EIDSON, P.A. 1
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 3054767400
Plan sponsor’s address 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 33134

Agent

Name Role Address
EIDSON LEWIS S Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 331347414

President

Name Role Address
EIDSON LEWIS S President 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414
COLSON DEAN C President 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414

Vice President

Name Role Address
COLSON DEAN C Vice President 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414

Secretary

Name Role Address
COLSON DEAN C Secretary 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414

Treasurer

Name Role Address
COLSON DEAN C Treasurer 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414

Director

Name Role Address
MARTINEZ ROBERTO Director 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012874 COLSON, HICKS, EIDSON,COLSON, MATTHEWS, MARTINEZ, GONZALEZ, KALBAC & KANE EXPIRED 2013-02-06 2018-12-31 No data 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2001-12-28 COLSON HICKS EIDSON, P.A. No data
REINSTATEMENT 2001-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1995-06-12 COLSON, HICKS, EIDSON, COLSON & MATTHEWS, P.A. No data
NAME CHANGE AMENDMENT 1993-04-01 COLSON, HICKS, EIDSON, COLSON, MATTHEWS & GAMBA, P.A. No data
NAME CHANGE AMENDMENT 1989-09-19 COLSON, HICKS, EIDSON, COLSON & MATTHEWS, P.A. No data
NAME CHANGE AMENDMENT 1982-07-09 COLSON, HICKS & EIDSON, P.A. No data

Court Cases

Title Case Number Docket Date Status
Newsmax Media, Inc., Appellant(s), v. Smartmatic USA Corp., et al., Appellee(s). 3D2024-1633 2024-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-9751-CA-01

Parties

Name NEWSMAX MEDIA, INC.
Role Appellant
Status Active
Representations Alexandra Lyn Tifford, Victor Mariano Velarde, Joseph M. Cacace, Maria A. Lombardi, W. Alex Smith
Name SMARTMATIC USA CORP.
Role Appellee
Status Active
Name Roger Pinate
Role Appellee
Status Active
Representations Curtis Bradley Miner
Name COLSON HICKS EIDSON, P.A.
Role Appellee
Status Active
Representations Curtis Bradley Miner
Name Wifredo Ferrer
Role Appellee
Status Active
Representations Ilene Linda Pabian, Eduardo Alberto Ramos
Name Holland & Knight LLP
Role Appellee
Status Active
Representations Ilene Linda Pabian, Eduardo Alberto Ramos
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice of Voluntary Dismissal
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wifredo Ferrer
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List for the Certificate of Service
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 paid through the portal for W. Alex Smith. Batch # 12554200
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roger Pinate
View View File
Docket Date 2024-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 - Maria A. Lombardi
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-09-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12511852
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 27, 2024.
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1633. Incomplete certificate of service in NOA.
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Maria A. Lombardi, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Maria A. Lombardi, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, W. Alex Smith, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. W. Alex Smith, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Joseph M. Cacace, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Joseph M. Cacace, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File

Date of last update: 03 Jan 2025

Sources: Florida Department of State