Search icon

MDVIP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MDVIP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2001 (24 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

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

Address: 4950 COMMUNICATION AVE.,, BOCA RATON, FL, 33431, US
Mail Address: 4950 COMMUNICATION AVE., SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
City: Boca Raton
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JORGENSEN BRET President 4950 COMMUNICATION AVE.,, BOCA RATON, FL, 33431
HASHEM MATT Treasurer 4950 COMMUNICATION AVE.,, BOCA RATON, FL, 33431
MARTIN JOHN LJr. Director 4950 Communication Ave., Boca Raton, FL, 33431
SINGER ADAM D Director 4950 COMMUNICATION AVE.,, BOCA RATON, FL, 33431

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001200228
Phone:
561 886 1486

Latest Filings

Form type:
REGDEX
File number:
021-49107
Filing date:
2005-02-23
File:
Form type:
REGDEX
File number:
021-49107
Filing date:
2003-05-29
File:
Form type:
REGDEX
File number:
021-49107
Filing date:
2002-10-10
File:

Form 5500 Series

Employer Identification Number (EIN):
364464609
Plan Year:
2014
Number Of Participants:
266
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
239
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
238
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
220
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
189
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-06-29 - -
CHANGE OF MAILING ADDRESS 2018-06-29 4950 COMMUNICATION AVE.,, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT CHANGED 2018-06-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 4950 COMMUNICATION AVE.,, SUITE 100, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2007-09-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2003-09-11 MDVIP, INC. -

Court Cases

Title Case Number Docket Date Status
MDVIP, INC. VS ROBERT BEBER and ESTATE OF JOAN P. BEBER 4D2016-1637 2016-05-18 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 AN

Parties

Name MDVIP, INC.
Role Appellant
Status Active
Representations Ilene L. Pabian, Rodolfo Sorondo, Jr., CHARLES T. WELLS, Christopher N. Bellows, JUSTIN T. MARSHALL, DAVID O. DOYLE
Name ESTATE OF JOAN P. BEBER
Role Appellee
Status Active
Name ROBERT BEBER
Role Appellee
Status Active
Representations Jack Scarola, Karen Elizabeth Terry, David Joseph Sales
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 2017-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 7, 2017 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that the appellant’s November 21, 2016 motion for attorney’s fees is determined to be moot. Further,Pursuant to appellee’s August 9, 2017 response it is ORDERED that appellee’s February 17, 2017 motion for attorney’s fees is dismissed as voluntarily withdrawn.
Docket Date 2017-08-09
Type Response
Subtype Response
Description Response ~ TO 8/08/17 ORDER
On Behalf Of ROBERT BEBER
Docket Date 2017-08-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ As Appellant MDVIP, Inc. has provided notice of the voluntary dismissal of the instant appeal, stating "each party to bear its own costs and fees," it is ORDERED that Appellee is to file a Response to this Court as to the status of Appellee's Motion for Appellate Attorney's Fees, filed on February 17, 2017. This Response is to be filed within five (5) days of this Order. Appellant may file a reply within three (3) days of the filing of Appellee's Response.
Docket Date 2017-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MDVIP, INC.
Docket Date 2017-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MDVIP, INC.
Docket Date 2017-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MDVIP, INC.
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/13/17
On Behalf Of MDVIP, INC.
Docket Date 2017-02-17
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 2017-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT BEBER
Docket Date 2017-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT BEBER
Docket Date 2017-02-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROBERT BEBER
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/18/17
On Behalf Of ROBERT BEBER
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/19/17
On Behalf Of ROBERT BEBER
Docket Date 2016-11-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ROBERT BEBER
Docket Date 2016-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED)
On Behalf Of MDVIP, INC.
Docket Date 2016-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/20/16
On Behalf Of ROBERT BEBER
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MDVIP, INC.
Docket Date 2016-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 10/31/16
On Behalf Of MDVIP, INC.
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TEN DAYS TO 10/24/16
On Behalf Of MDVIP, INC.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/12/16
On Behalf Of MDVIP, INC.
Docket Date 2016-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/12/16
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 Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
Docket Date 2016-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ 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 2016-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (1719 PAGES)
Docket Date 2016-07-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-1648
On Behalf Of MDVIP, INC.
Docket Date 2016-06-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MDVIP, INC.
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MDVIP, INC.
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

Trademarks

Serial Number:
85296597
Mark:
HEALTHY HALL OF FAME
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-04-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HEALTHY HALL OF FAME

Goods And Services

For:
Providing a website via a global computer network featuring supportive personal stories on the subjects of health, healthy living and well-being
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
85296537
Mark:
LONG LIVE HEALTHY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-04-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LONG LIVE HEALTHY

Goods And Services

For:
Business administration of a medical service program, which includes negotiating contracts with providers of medical services who agree to provide an annual wellness program including, advanced wellness screenings, diagnostics and wellness counseling, and a personal health record; and providing busi...
First Use:
2011-04-30
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85296542
Mark:
JOIN THE HEALTHY REVOLUTION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-04-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JOIN THE HEALTHY REVOLUTION

Goods And Services

For:
Business administration of a medical service program, which includes negotiating contracts with providers of medical services who agree to provide an annual wellness program including, advanced wellness screenings, diagnostics and wellness counseling, and a personal health record; and providing busi...
First Use:
2011-04-30
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78726854
Mark:
MY MD VIP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-10-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MY MD VIP

Goods And Services

For:
Providing information online via the Internet about physical exercise and fitness
First Use:
2005-10-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Provision of access to patient medical data or documents stored electronically in central files for remote consultation
First Use:
2005-10-01
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Providing online healthcare information, namely, individual patient assessments, tailored wellness, health, weight loss, weight management, nutrition, patient health tracking, health education content, patient self-care tools and educational topics about health; maintaining fields and records concer...
First Use:
2005-10-01
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78726840
Mark:
MYMDVIP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-10-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MYMDVIP

Goods And Services

For:
Providing information online via the Internet about physical exercise and fitness
First Use:
2005-10-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Provision of access to patient medical data or documents stored electronically in central files for remote consultation; electronic message sending for secure patient-to-doctor communications
First Use:
2005-10-01
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Providing healthcare and medical information online via the Internet, namely, personalized healthcare services such as individual patient assessments, tailored wellness, health recommendations, weight loss, weight management, and nutrition programs, patient health tracking, and educational topics ab...
First Use:
2005-10-01
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State