Search icon

MDVIP, INC.

Company Details

Entity Name: MDVIP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Sep 2001 (23 years ago)
Date of dissolution: 29 Jun 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: F01000004905
FEI/EIN Number 364464609
Address: 4950 COMMUNICATION AVE.,, BOCA RATON, FL, 33431, US
Mail Address: 4950 COMMUNICATION AVE., SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1200228 No data 6401 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487 561 886 1486

Filings since 2005-02-23

Form type REGDEX
File number 021-49107
Filing date 2005-02-23
File View File

Filings since 2003-05-29

Form type REGDEX
File number 021-49107
Filing date 2003-05-29
File View File

Filings since 2002-10-10

Form type REGDEX
File number 021-49107
Filing date 2002-10-10
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDVIP, INC. HEALTH AND WELFARE BENEFIT PLAN 2014 364464609 2015-09-24 MDVIP, INC. 266
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 5619824300
Plan sponsor’s mailing address 1875 NW CORPORATE BLVD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 1875 NW CORPORATE BLVD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 323
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing SAMANTHA HENRICH
Valid signature Filed with authorized/valid electronic signature
MDVIP, INC. HEALTH AND WELFARE BENEFIT PLAN 2013 364464609 2014-07-24 MDVIP, INC. 239
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 5619824300
Plan sponsor’s mailing address 1875 NW CORPORATE BLVD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 1875 NW CORPORATE BLVD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 263
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing SAMANTHA HENRICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing JOHN MARTIN
Valid signature Filed with authorized/valid electronic signature
MDVIP, INC. 401(K) PLAN 2012 364464609 2013-10-11 MDVIP, INC. 238
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 5619824372
Plan sponsor’s mailing address 1875 NW CORPORATE BLVD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 1875 NW CORPORATE BLVD, SUITE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 364464609
Plan administrator’s name MDVIP, INC.
Plan administrator’s address 1875 NW CORPORATE BLVD, SUITE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5619824372

Number of participants as of the end of the plan year

Active participants 240
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 173
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing SAMANTHA HENRICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing JOHN MARTIN
Valid signature Filed with authorized/valid electronic signature
MDVIP, INC. HEALTH AND WELFARE BENEFIT PLAN 2012 364464609 2013-05-23 MDVIP, INC. 220
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 561110
Sponsor’s telephone number 5619824300
Plan sponsor’s mailing address 1875 NW CORPORATE BLVD, STE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 1875 NW CORPORATE BLVD, STE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 242
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing SAMANTHA HENRICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-23
Name of individual signing JOHN MARTIN
Valid signature Filed with authorized/valid electronic signature
MDVIP, INC. 401(K) PLAN 2011 364464609 2012-10-15 MDVIP, INC. 189
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 5619824314
Plan sponsor’s mailing address 1875 NW CORPORATE BOULEVARD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 1875 NW CORPORATE BOULEVARD, SUITE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 364464609
Plan administrator’s name MDVIP, INC.
Plan administrator’s address 1875 NW CORPORATE BOULEVARD, SUITE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5619824314

Number of participants as of the end of the plan year

Active participants 214
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 154
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SAMANTHA HENRICH
Valid signature Filed with authorized/valid electronic signature
MDVIP, INC. HEALTH AND WELFARE BENEFIT PLAN 2011 364464609 2012-10-11 MDVIP, INC. 179
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 561110
Sponsor’s telephone number 5619824300
Plan sponsor’s mailing address 1875 NW CORPORATE BLVD, STE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 1875 NW CORPORATE BLVD, STE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 364464609
Plan administrator’s name MDVIP, INC.
Plan administrator’s address 1875 NW CORPORATE BLVD, STE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5619824300

Number of participants as of the end of the plan year

Active participants 221
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing SAMANTHA HENRICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing JOHN MARTIN
Valid signature Filed with authorized/valid electronic signature
MDVIP, INC. 401(K) PLAN 2010 364464609 2011-10-17 MDVIP INC 178
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 5619824314
Plan sponsor’s mailing address 1875 NW CORPORATE BOULEVARD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 1875 NW CORPORATE BOULEVARD, SUITE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 364464609
Plan administrator’s name MDVIP INC
Plan administrator’s address 1875 NW CORPORATE BOULEVARD, SUITE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5619824314

Number of participants as of the end of the plan year

Active participants 169
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 118
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing SAMANTHA HENRICH
Valid signature Filed with authorized/valid electronic signature
MDVIP INC 401K PLAN 2009 364464609 2010-10-15 MDVIP INC 159
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561110
Sponsor’s telephone number 5618861486
Plan sponsor’s mailing address 6001 BROKEN SOUND PARKWAY NORTHWEST, SUITE 100, BOCA RATON, FL, 33487
Plan sponsor’s address 6001 BROKEN SOUND PARKWAY NORTHWEST, SUITE 100, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 364464609
Plan administrator’s name MDVIP INC
Plan administrator’s address 6001 BROKEN SOUND PARKWAY NORTHWEST, SUITE 100, BOCA RATON, FL, 33487
Administrator’s telephone number 5618861486

Number of participants as of the end of the plan year

Active participants 167
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 101
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing SAMANTHA HENRICH
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
JORGENSEN BRET President 4950 COMMUNICATION AVE.,, BOCA RATON, FL, 33431

Treasurer

Name Role Address
HASHEM MATT Treasurer 4950 COMMUNICATION AVE.,, BOCA RATON, FL, 33431

Director

Name Role Address
MARTIN JOHN LJr. Director 4950 Communication Ave., Boca Raton, FL, 33431
SINGER ADAM D Director 4950 COMMUNICATION AVE.,, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-06-29 No data No data
CHANGE OF MAILING ADDRESS 2018-06-29 4950 COMMUNICATION AVE.,, SUITE 100, BOCA RATON, FL 33431 No data
REGISTERED AGENT CHANGED 2018-06-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 4950 COMMUNICATION AVE.,, SUITE 100, BOCA RATON, FL 33431 No data
CANCEL ADM DISS/REV 2007-09-25 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2003-09-11 MDVIP, INC. No data

Court Cases

Title Case Number Docket Date Status
MDVIP, INC. VS ROBERT BEBER, etc. 4D2015-1648 2015-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA034380XXXXMB

Parties

Name MDVIP, INC.
Role Appellant
Status Active
Representations Christopher N. Bellows, Ilene L. Pabian, Rodolfo Sorondo, Jr., Matthew Z. Zimmerman
Name ROBERT BEBER
Role Appellee
Status Active
Representations DAVID O. DOYLE, Daniel R. Hoffman, Karen Elizabeth Terry, CHARLES T. WELLS, Jack Scarola, Kara Rockenbach Link, David Joseph Sales
Name Hon. Stephen A. Rapp
Role Judge/Judicial Officer
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-07
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's August 1, 2017 notice to withdraw the motion for rehearing, rehearing en banc and certification and motion for issuance of mandate is granted. The June 30, 2017 motion for rehearing, rehearing en banc and certification is hereby withdrawn.
Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-01
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ *AND* AGREED MOTION FOR ISSUANCE OF MANDATE
On Behalf Of ROBERT BEBER
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 10, 2017 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing, rehearing en banc, and certification is extended thirty (30) days from the date of this order.
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of MDVIP, INC.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ROBERT BEBER
Docket Date 2017-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ ****WITHDRAWN - SEE 8/7/17 ORDER**** *AND* CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ROBERT BEBER
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's June 13, 2017 motion for extension of time is granted, and the time in which to file a motion for rehearing, certification, clarification and/or rehearing en banc is extended to and including June 30, 2017.
Docket Date 2017-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ETC.
On Behalf Of ROBERT BEBER
Docket Date 2017-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant MDVIP, Inc.'s August 25, 2016 motion for provisional award of appellate attorneys' fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2016) 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 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 2017-05-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-01-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-01-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 26, 2017 and January 27, 2017 agreed motions to supplement the record on appeal are granted and the documents referenced in the motion are deemed filed.
Docket Date 2017-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MDVIP, INC.
Docket Date 2017-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MDVIP, INC.
Docket Date 2017-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MDVIP, INC.
Docket Date 2017-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MDVIP, INC.
Docket Date 2016-12-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MDVIP, INC.
Docket Date 2016-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 31, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-09-08
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MDVIP, INC.
Docket Date 2016-09-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATORNEY'S FEES
On Behalf Of ROBERT BEBER
Docket Date 2016-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT BEBER
Docket Date 2016-08-29
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ROBERT BEBER
Docket Date 2016-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER
On Behalf Of MDVIP, INC.
Docket Date 2016-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MDVIP, INC.
Docket Date 2016-08-02
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Pursuant to the appellant's July 25, 2016 notice of withdrawal of motion for extension of time, the July 22, 2016 motion is considered withdrawn.
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ "OF WITHDRAWAL OF MOTION FOR EXT OF TIME"
On Behalf Of MDVIP, INC.
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *WITHDRAWN**
On Behalf Of MDVIP, INC.
Docket Date 2016-07-20
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ ORDERED that appellant's July 13, 2016 motion for rehearing is granted. Case numbers 4D15-1648 and 4D16-1637 are now consolidated for record purposes only, and the parties in each case may reference the record in both cases.
Docket Date 2016-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/13/16 ORDER
On Behalf Of MDVIP, INC.
Docket Date 2016-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant's July 5, 2016 motion to consolidate is denied.
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROBERT BEBER
Docket Date 2016-07-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-1637
On Behalf Of MDVIP, INC.
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/30/16 (REPLY/CROSS-ANSWER)
On Behalf Of MDVIP, INC.
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/30/16 (REPLY/ CROSS-ANSWER)
On Behalf Of MDVIP, INC.
Docket Date 2016-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-APPEAL INITIAL BRIEF
On Behalf Of ROBERT BEBER
Docket Date 2016-05-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of ROBERT BEBER
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT BEBER
Docket Date 2016-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 04/14/16
On Behalf Of ROBERT BEBER
Docket Date 2016-02-11
Type Record
Subtype Transcript
Description Transcript Received ~ (SUPP. ROA) (266 PAGES)
On Behalf Of MDVIP, INC.
Docket Date 2016-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 8, 2016 motion to supplement the record is granted. The supplemental record is deemed filed as of the date of this order.
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MDVIP, INC.
Docket Date 2016-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MDVIP, INC.
Docket Date 2016-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MDVIP, INC.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 23, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 7, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MDVIP, INC.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 1/8/16
On Behalf Of MDVIP, INC.
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MDVIP, INC.
Docket Date 2015-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE HUNDRED FOUR (104) VOLUMES
Docket Date 2015-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/9/15.
On Behalf Of MDVIP, INC.
Docket Date 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's June 25, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including August 17, 2015. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-06-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of MDVIP, INC.
Docket Date 2015-05-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-05-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2015-05-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that David O. Doyle and Rodolfo Sorondo, Jr. have failed to comply with this court¿s Administrative Order No. 2013¿01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242¿2000; 1¿800¿955¿8771(TDD): or 1¿800¿955¿8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (CHANGING RIGHT-HAND MARGIN FOR RECORDING PURPOSES)
Docket Date 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MDVIP, INC.

Documents

Name Date
Withdrawal 2018-06-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2016-05-24
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-02
Reg. Agent Change 2012-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State