Search icon

BUCHANAN INGERSOLL & ROONEY PC - Florida Company Profile

Company Details

Entity Name: BUCHANAN INGERSOLL & ROONEY PC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: 846085
FEI/EIN Number 251381032

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

Address: Union Trust Building, 501 Grant Street, Suite 200, Pittsburgh, PA, 15219, US
Mail Address: Union Trust Building, 501 Grant Street, Suite 200, Pittsburgh, PA, 15219, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Dougherty Joseph A Chief Executive Officer 50 S. 16th St., Ste. 3200, Philadelphia, PA, 19102
Novosel Brian Secretary 501 Grant Street Suite 200, Pittsburgh, PA, 15219
BOOKEN BRUCE I Treasurer 401 E. Las Olas Blvd., Ste. 2250, Fort lauderdale, FL, 33301
CENTENO JOSEPH Director 50 S. 16TH ST, PHILADELPHIA, PA, 19102
COLLINS THOMAS G Director 409 N. SECOND ST., HARRISBURG, PA, 17101
HANAKA PHILIP A Director 401 E. LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 Union Trust Building, 501 Grant Street, Suite 200, Pittsburgh, PA 15219 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 Union Trust Building, 501 Grant Street, Suite 200, Pittsburgh, PA 15219 -
REINSTATEMENT 2008-10-30 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-08-10 BUCHANAN INGERSOLL & ROONEY PC -
NAME CHANGE AMENDMENT 2003-11-12 BUCHANAN INGERSOLL PC -
REINSTATEMENT 2001-10-19 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2001-03-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
AVRA JAIN, VS BUCHANAN INGERSOLL & ROONEY PC, etc., et al., 3D2020-1529 2020-10-21 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
17-26857

Parties

Name AVRA JAIN
Role Appellant
Status Active
Representations Marshall Dore Louis, Bruce A. Weil, BRUCE S. ROGOW, TARA A. CAMPION, STEVEN W. DAVIS
Name BUCHANAN INGERSOLL & ROONEY PC
Role Appellee
Status Active
Representations James N. Robinson, Raoul G. Cantero, Zachary B. Dickens, W. Dylan Fay
Name RICHARD A. MORGAN
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on MONDAY, NOVEMBER 8, 2021, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AVRA JAIN
Docket Date 2021-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALAS MOOT UNDER THE LAW OF THE CASE DOCTRINE
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-09-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AVRA JAIN
Docket Date 2021-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVRA JAIN
Docket Date 2021-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVRA JAIN
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including June 7, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including June 1, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING REPLY BRIEF
On Behalf Of AVRA JAIN
Docket Date 2021-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE RICHARD A. MORGAN'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-04-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/3/21
Docket Date 2021-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVRA JAIN
Docket Date 2021-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING INITIAL BRIEF
On Behalf Of AVRA JAIN
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-05 days to 03/02/2021
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 02/25/2021
Docket Date 2020-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-39 days to 02/05/2021
Docket Date 2020-11-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AVRA JAIN
Docket Date 2020-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of AVRA JAIN
Docket Date 2020-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-10-21
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the October 6, 2020, order designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AVRA JAIN
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal as Moot Under the Law of the Case Doctrine is hereby denied as moot.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Richard A. Morgan’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response in Opposition to Motion to Dismiss Appeal is noted. Appellees’ Motion to Dismiss Appeal as Moot Under the Law of the Case Doctrine is carried with the case. This cause is removed from the oral argument calendar of Monday, November 8, 2021. The Court may or may not reset the matter for oral argument at a later date.
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOMOTION TO DISMISS APPEAL
On Behalf Of AVRA JAIN
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Notice of Agreed Extension of Time for Filing a Response to the Motion to Dismiss Appeal as Moot is treated as a motion for extension of time to file a response to the Motion to Dismiss, and the motion is granted to and including September 28, 2021, with no further extensions allowed.
Docket Date 2021-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO MOVE ORAL ARGUMENT DATE BY TWO DAYS
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING RESPONSETO APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT UNDER THELAW OF THE CASE DOCTRINE
On Behalf Of AVRA JAIN
AVRA JAIN, VS BUCHANAN INGERSOLL & ROONEY PC, etc., et al., 3D2020-0886 2020-06-19 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
17-26857

Parties

Name AVRA JAIN
Role Appellant
Status Active
Representations Bruce A. Weil, BRUCE S. ROGOW, TARA A. CAMPION, STEVEN W. DAVIS
Name BUCHANAN INGERSOLL & ROONEY PC
Role Appellee
Status Active
Representations W. Dylan Fay, James N. Robinson, Raoul G. Cantero, Zachary B. Dickens
Name RICHARD A. MORGAN
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 1, 2021.
Docket Date 2021-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR 20 DAY EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of AVRA JAIN
Docket Date 2021-01-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE RICHARD A. MORGAN'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE RICHARD A. MORGAN'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/15/2021
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2020-11-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AVRA JAIN
Docket Date 2020-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of AVRA JAIN
Docket Date 2021-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellant’s Amended Motion for Rehearing, filed on July 23, 2021, is noted. Appellant’s Amended Motion for Rehearing, filed on July 16, 2021, is also noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and HENDON and BOKOR, JJ., concur.
Docket Date 2021-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TOAMENDED MOTION FOR REHEARING
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2021-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AVRA JAIN
Docket Date 2021-07-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AVRA JAIN
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Notice of Agreed Extension of Time for Filing Motion for Rehearing is treated as an agreed motion for extension of time to file a motion for rehearing, and said motion is granted to and including July 12, 2021.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING MOTION FORREHEARING
On Behalf Of AVRA JAIN
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Richard A. Morgan’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AVRA JAIN
Docket Date 2021-05-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVRA JAIN
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVRA JAIN
Docket Date 2020-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record on Appeal - part 2
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AVRA JAIN
Docket Date 2020-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record on Appeal - Part 1
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-03
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/05/2020
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2020-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AVRA JAIN
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BUCHANAN INGERSOLL & ROONEY
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVRA JAIN
Docket Date 2020-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 10/15/20
Docket Date 2020-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 June 29, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State