Search icon

COLSON HICKS EIDSON, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

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)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2001 (24 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

Key Officers & Management

Name Role Address
EIDSON LEWIS S President 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414
COLSON DEAN C Vice President 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414
COLSON DEAN C President 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414
COLSON DEAN C Secretary 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414
MARTINEZ ROBERTO Director 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414
EIDSON LEWIS S Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 331347414
COLSON DEAN C Treasurer 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 331347414

Form 5500 Series

Employer Identification Number (EIN):
591261170
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

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 - 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL 33134-7414 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL 33134-7414 -
CHANGE OF MAILING ADDRESS 2002-09-20 255 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL 33134-7414 -
NAME CHANGE AMENDMENT 2001-12-28 COLSON HICKS EIDSON, P.A. -
REINSTATEMENT 2001-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-05-15 EIDSON, LEWIS SJR -
NAME CHANGE AMENDMENT 1995-06-12 COLSON, HICKS, EIDSON, COLSON & MATTHEWS, P.A. -
NAME CHANGE AMENDMENT 1993-04-01 COLSON, HICKS, EIDSON, COLSON, MATTHEWS & GAMBA, P.A. -
NAME CHANGE AMENDMENT 1989-09-19 COLSON, HICKS, EIDSON, COLSON & MATTHEWS, P.A. -

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

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
783968.37
Total Face Value Of Loan:
783968.37
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
786200.00
Total Face Value Of Loan:
786200.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$786,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$786,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$794,298.94
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $589,650
Utilities: $196,550
Jobs Reported:
41
Initial Approval Amount:
$783,968.37
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$783,968.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$788,084.2
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $783,966.37
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State