Search icon

SEIDER AND STEVENS, P.A.

Company Details

Entity Name: SEIDER AND STEVENS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 1979 (46 years ago)
Document Number: 629946
FEI/EIN Number 591939858
Address: 3157 NORTH UNIVERSITY DR, 104, PEMBROKE PINES, FL, 33024
Mail Address: 3157 NORTH UNIVERSITY DR, 104, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDER, P STUART Agent 3157 N UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

President

Name Role Address
SEIDER, P STUART President 3157 N UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Director

Name Role Address
SEIDER, P STUART Director 3157 N UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
STEVENS, JEFFREY A Director 2699 STIRLING RD, HOLLYWOOD, FL, 33312

Vice President

Name Role Address
STEVENS, JEFFREY A Vice President 2699 STIRLING RD, HOLLYWOOD, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072481 BROWARD ORAL SURGERY ASSOCIATES EXPIRED 2013-07-19 2018-12-31 No data 3157 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JARRED LEIBNER VS PERRY STUART SEIDER, etc., et al. 4D2020-0956 2020-04-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-023539 (18)

Parties

Name Jarred Leibner
Role Appellant
Status Active
Representations Adam Feldman
Name Perry Stuart Seider
Role Respondent
Status Active
Representations JACQUELINE EMANUEL, Stephen E. Knoerr
Name P. Stuart Seider, DDS, P.A.
Role Respondent
Status Active
Name Jeffrey A. Stevens
Role Respondent
Status Active
Name SEIDER AND STEVENS, P.A.
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Jarred Leibner
Docket Date 2020-05-15
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Jarred Leibner
Docket Date 2020-05-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Perry Stuart Seider
Docket Date 2020-05-05
Type Response
Subtype Response
Description Response
On Behalf Of Perry Stuart Seider
Docket Date 2020-05-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that petitioner's May 28, 2020 reply is stricken as unauthorized.
Docket Date 2020-05-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Jarred Leibner
Docket Date 2020-05-21
Type Response
Subtype Response
Description Response
On Behalf Of Perry Stuart Seider
Docket Date 2020-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that respondents’ August 19, 2020 motion for rehearing and clarification is denied.
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jarred Leibner
Docket Date 2020-08-31
Type Response
Subtype Response
Description Response
On Behalf Of Jarred Leibner
Docket Date 2020-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ANDCLARIFICATION
On Behalf Of Perry Stuart Seider
Docket Date 2020-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the petitioner’s May 15, 2020 motion for attorney’s fees is granted conditioned on the trial court determining that the petitioner is entitled to attorney’s fees on any of the grounds cited 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 filing of 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 2020-08-05
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-04-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-04-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-04-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Jarred Leibner
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Perry Stuart Seider
Docket Date 2020-04-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-04-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Jarred Leibner
Docket Date 2020-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-04-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal** **STRICKEN**
STUART P. SEIDER, an Individual, JEFFREY A. STEVENS, an Individual and SEIDER AND STEVENS, P.A. VS JARRED LEIBNER, an Individual 4D2018-3363 2018-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-023539 (18)

Parties

Name STUART P. SEIDER
Role Petitioner
Status Active
Representations Stephen E. Knoerr, Jacqueline G. Emanuel
Name Jeffrey A. Stevens
Role Petitioner
Status Active
Name SEIDER AND STEVENS, P.A.
Role Petitioner
Status Active
Name Jarred Leibner
Role Appellee
Status Active
Representations Adam Feldman
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2019-02-15
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of STUART P. SEIDER
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that, in light of Respondent's February 7, 2019 Notice of Withdrawal, Respondent's motion for extension of time to file a response is denied as moot. The response was timely filed February 7, 2019.
Docket Date 2019-02-07
Type Response
Subtype Response
Description Response
On Behalf Of Jarred Leibner
Docket Date 2019-02-07
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Jarred Leibner
Docket Date 2019-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that Respondent's February 4, 2019 motion to supplemental record is denied as moot. No record is transmitted in an extraordinary writ proceeding. Fla. R. App. P. 9.100(i). The proposed supplemental record filed February 4, 2019 is treated as the appendix to the response.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jarred Leibner
Docket Date 2019-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **TREATED AS THE APPENDIX TO THE RESPONSE**
On Behalf Of Jarred Leibner
Docket Date 2019-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jarred Leibner
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's January 15, 2019 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order.
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jarred Leibner
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's December 17, 2018 motion for extension of time is granted. The time for respondent to file a response to this Court's order to show cause is extended to January 17, 2019. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2018-11-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-11-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STUART P. SEIDER
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STUART P. SEIDER

Date of last update: 02 Feb 2025

Sources: Florida Department of State