Search icon

PAYPAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAYPAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2007 (18 years ago)
Document Number: F02000002631
FEI/EIN Number 77-0510487
Address: 2211 North First Street, c/o Corporate Legal Department, San Jose, CA, 95131, US
Mail Address: 2211 North First Street, c/o Corporate Legal Department, San Jose, CA, 95131, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Lynch Kieron P Assi 2211 North First Street, San Jose, CA, 95131
Chriss Alex Director 2211 North First Street, San Jose, CA, 95131
Balcioglu Hasan C Treasurer 2211 North First Street, San Jose, CA, 95131
Donkor Andrea Chie 2211 North First Street, San Jose, CA, 95131
Miller Jamie S Director 2211 North First Street, San Jose, CA, 95131
Chriss Alex P President 2211 North First Street, San Jose, CA, 95131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045734 BRAINTREE ACTIVE 2025-04-03 2030-12-31 - 2211 NORTH FIRST STREET, SAN JOSE, CA, 95131
G20000074553 HYPERWALLET ACTIVE 2020-07-01 2025-12-31 - 2211 NORTH FIRST STREET, SAN JOSE, CA, 95131
G20000060395 HYPERWALLET ACTIVE 2020-06-01 2025-12-31 - 2211 NORTH FIRST STREET, SAN JOSE, CA, 95131
G20000050371 XOOM ACTIVE 2020-05-07 2025-12-31 - 2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, 95131
G20000050372 VENMO ACTIVE 2020-05-02 2025-12-31 - 2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, 95131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2211 North First Street, c/o Corporate Legal Department, San Jose, CA 95131 -
CHANGE OF MAILING ADDRESS 2024-04-08 2211 North First Street, c/o Corporate Legal Department, San Jose, CA 95131 -
REGISTERED AGENT NAME CHANGED 2015-07-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-07-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2007-10-18 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Curtis M. Gorham, Appellant(s) v. Michael Alan Jenkins, Richard Wooten, Tatiana Echeverry, Insurance(s), Dr. Gary H. Lavine, Dr. Emily D. Billingsley, Kendrea Virgil, RN., Lloyd G. Logue, Donna Baird, Joseph R. Impicciche (CEO),Junco Emergency Physicians, Bay County Health System LLC, The State of Florida, PayPal, Inc., USAA FSB, and other unknown people such as the orderly and radiology assistant, (Medical Expert) Dr. Daniel Cousin, Others, Appellee(s). 1D2024-3085 2024-12-02 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22001076CA, 22001076CA

Parties

Name Curt Gorham
Role Appellant
Status Active
Name Michael Alan Jenkins
Role Appellee
Status Active
Representations Rogelio Jose Fontela, Jessica Emeline Keeler
Name Richard Wooten
Role Appellee
Status Active
Name Tatiana Echeverry
Role Appellee
Status Active
Name Insurance(s)
Role Appellee
Status Active
Name Dr. Gary H. Lavine
Role Appellee
Status Active
Name Dr. Emily D. Billingsley
Role Appellee
Status Active
Representations Elizabeth Victoria Penny, Jacob Miller Salow
Name Kendrea Virgil
Role Appellee
Status Active
Name Lloyd Logue
Role Appellee
Status Active
Representations Elizabeth Victoria Penny, Jacob Miller Salow
Name Donna Baird
Role Appellee
Status Active
Name JUNCO EMERGENCY PHYSICIANS LLC
Role Appellee
Status Active
Representations Jami McFatter Kimbrell, Joseph Eugene Brooks
Name BAY COUNTY HEALTH SYSTEM, LLC
Role Appellee
Status Active
Representations Brian L Smith, Olestine Turenne
Name Joseph R. Impicciche
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name PAYPAL, INC.
Role Appellee
Status Active
Representations Jessica Kay Vander Velde
Name USAA
Role Appellee
Status Active
Representations Bridget Misty Dennis, Ryan Christopher Reinert
Name Dr. Daniel Cousin
Role Appellee
Status Active
Representations Tara Lee Said, Justin T. Keeton, Gregory Kent Rettig
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Request for Leave of Court for Notice of Appeal for Vexatious Litigant Finding
On Behalf Of Curt Gorham
Docket Date 2025-01-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Plaintiff's Affidavit About "Psy-Op"
On Behalf Of Curt Gorham
Docket Date 2024-12-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Curt Gorham
Docket Date 2024-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-12-19
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Curt Gorham
Docket Date 2025-01-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Affidavit - A Reconstruction of the Experts Findings or Opinion(s) in His Report in Regards to Plaintiff's Request for Rehearing
On Behalf Of Curt Gorham
View View File
Docket Date 2024-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief - Draft Without Appendix - Appeal Vexatious Litigant Hearing Postpone Denial
On Behalf Of Curt Gorham
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion to Stay or Extension of Time to Serve Initial Brief
On Behalf Of Curt Gorham
Docket Date 2024-12-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Lawsuit - Initial Filing Notice I Just Sued Everybody (styled for LT)
On Behalf Of Curt Gorham
Docket Date 2024-12-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Curt Gorham
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Curt Gorham
Curtis M. Gorham, Petitioner(s) v. Michael Alan Jenkins et al, Respondent(s) SC2024-1570 2024-11-01 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2024-2114, 1D2024-2117;

Supreme Court of Florida
SC2024-1220

Parties

Name Curtis M. Gorham
Role Petitioner
Status Active
Name Michael Alan Jenkins
Role Respondent
Status Active
Representations Rogelio Jose Fontela
Name Bay County Health Systems, LLC
Role Respondent
Status Active
Representations Brian L Smith, Olestine Turenne
Name USSA Federal Savings Bank
Role Respondent
Status Active
Representations Bridget Misty Dennis, Ryan Christopher Reinert
Name Dr. Lloyd Louge
Role Respondent
Status Active
Name Daniel Cousin
Role Respondent
Status Active
Representations Justin T. Keeton, Tara Lee Said, Gregory Kent Rettig
Name JUNCO EMERGENCY PHYSICIANS LLC
Role Respondent
Status Active
Representations Joseph Eugene Brooks, Jami McFatter Kimbrell
Name PAYPAL, INC.
Role Respondent
Status Active
Representations Jessica Kay Vander Velde
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Dr. Emily D. Billingsley
Role Respondent
Status Active
Representations Jacob Miller Salow, Elizabeth Victoria Penny

Docket Entries

Docket Date 2024-11-01
Type Disposition (SC)
Subtype Orig Proc Dism No Juris Omnibus
Description Petitioner's Petition for Writ of Mandamus is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court.
View View File
Docket Date 2024-11-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-11-01
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service to Amended Petition
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-11-01
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus
On Behalf Of Curtis M. Gorham
View View File
Curtis M. Gorham, Petitioner(s) v. Michael Alan Jenkins, Richard Wooten, Tatiana Echeverry, Insurance(s), Dr. Gary H. Lavine, Dr. Emily D. Billingsley, Kendrea Virgil, RN., Lloyd G. Logue, Donna Baird, Joseph R. Impicciche (CEO), Junco Emergency Physicians, Bay County Health System LLC, The State of Florida, PayPal, Inc., USAA FSB, (Medical Expert) Dr. Daniel Cousin, and other unknown people such as the orderly and radiology assistant, Respondent(s). 1D2024-2117 2024-08-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22000496CA, 22001076CA

Parties

Name Curt Gorham
Role Petitioner
Status Active
Name Michael Alan Jenkins
Role Respondent
Status Active
Representations Rogelio Jose Fontela
Name Richard Wooten
Role Respondent
Status Active
Name Tatiana Echeverry
Role Respondent
Status Active
Name Insurance(s)
Role Respondent
Status Active
Name Dr. Gary H. Lavine
Role Respondent
Status Active
Name Kendrea Virgil
Role Respondent
Status Active
Name Lloyd Logue
Role Respondent
Status Active
Representations Elizabeth Victoria Penny, Jacob Miller Salow
Name Joseph R. Impicciche
Role Respondent
Status Active
Name BAY COUNTY HEALTH SYSTEM, LLC
Role Respondent
Status Active
Representations Brian L Smith, Olestine Turenne
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody
Name PAYPAL, INC.
Role Respondent
Status Active
Representations Jessica Kay Vander Velde
Name USAA
Role Respondent
Status Active
Representations Bridget Misty Dennis, Ryan Christopher Reinert
Name Dr. Daniel Cousin
Role Respondent
Status Active
Representations Tara Lee Said, Justin T. Keeton, Gregory Kent Rettig
Name Dr. Emily D. Billingsley
Role Respondent
Status Active
Representations Elizabeth Victoria Penny, Jacob Miller Salow
Name Donna Baird
Role Respondent
Status Active
Name JUNCO EMERGENCY PHYSICIANS LLC
Role Respondent
Status Active
Representations Jami McFatter Kimbrell, Joseph Eugene Brooks

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Motion and Notice of Confidential Information in 2 Previous Pleadings
On Behalf Of Curt Gorham
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Filing of a Brief - To be Amended by Counsel
On Behalf Of Curt Gorham
View View File
Docket Date 2024-10-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Curt Gorham
Docket Date 2024-10-11
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Misc Motion
On Behalf Of Curt Gorham
Docket Date 2024-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Counsel and Protective Order
On Behalf Of Curt Gorham
Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - Petition for Writ of Mandamus is hereby dismissed.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-10-21
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service of petition
On Behalf Of Curt Gorham
Docket Date 2024-10-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-10-18
Type Record
Subtype Exhibits
Description Exhibits Exhibit for new trial
On Behalf Of Curt Gorham
Docket Date 2024-10-16
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-10-16
Type Record
Subtype Exhibits
Description Exhibits Exhibit 0358 Record on Appeal
On Behalf Of Curt Gorham
Docket Date 2024-10-16
Type Notice
Subtype Notice
Description Notice Notice & Privileged Materials Motion
On Behalf Of Curt Gorham
Docket Date 2024-10-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to IB
On Behalf Of Curt Gorham
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion & Notice of Confidential Information
On Behalf Of Curt Gorham
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-08-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Curt Gorham
Docket Date 2024-09-30
Type Record
Subtype Exhibits
Description Plaintiff's STD STI Exhibit
On Behalf Of Curt Gorham
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice
Description Plaintiff's Affidavit of Another Medical Battery That Happened in the Past Week and Conspiracy
On Behalf Of Curt Gorham
Docket Date 2024-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Plaintiff's Motions for Depositions
On Behalf Of Curt Gorham
Docket Date 2024-09-18
Type Record
Subtype Appendix
Description Appendix to response to timeliness show cause
On Behalf Of Curt Gorham
Docket Date 2024-09-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-09-18
Type Response
Subtype Response
Description Response to show cause on timeliness
On Behalf Of Curt Gorham
Docket Date 2024-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Joinder, Service, and Sanctions
On Behalf Of Curt Gorham
Docket Date 2024-09-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-09-10
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-09-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Curt Gorham
Docket Date 2024-09-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curt Gorham
Docket Date 2024-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Fraud Upon the Court and Contempt
On Behalf Of Curt Gorham
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Plaintiff's Theory of Law for These Litigations
On Behalf Of Curt Gorham
View View File
Curtis M. Gorham, Petitioner(s) v. Michael Alan Jenkins, et al., Respondent(s) SC2024-1220 2024-08-20 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
032022CA001076CAXXXX;

Parties

Name Curtis M. Gorham
Role Petitioner
Status Active
Name Michael Alan Jenkins
Role Respondent
Status Active
Representations Rogelio Jose Fontela
Name Bay County Health Systems, LLC
Role Respondent
Status Active
Representations Brian L Smith, Olestine Turenne
Name USSA Federal Savings Bank
Role Respondent
Status Active
Representations Bridget Misty Dennis, Ryan Christopher Reinert
Name Dr. Emily D. Billingsley
Role Respondent
Status Active
Representations Elizabeth Victoria Penny, Jacob Miller Salow
Name Dr. Lloyd Louge
Role Respondent
Status Active
Name Daniel Cousin
Role Respondent
Status Active
Representations Tara Lee Said, Justin T. Keeton, Gregory Kent Rettig
Name JUNCO EMERGENCY PHYSICIANS LLC
Role Respondent
Status Active
Representations Jami McFatter Kimbrell, Joseph Eugene Brooks
Name PAYPAL, INC.
Role Respondent
Status Active
Representations Jessica Kay Vander Velde
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-14
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Plaintiff's Declaration Affidavit - 10 - The Radiology
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Plaintiff's Declaration Affidavit 8 Fundamental Problems
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-09
Type Order
Subtype Motion Amendment/Supplement
Description Petitioner's motion to amend petition for writ of Prohibition is hereby granted and amended petition was filed with this Court on September 9, 2024. The petition for writ of Prohibition filed with the Court on August 20, 2024, is hereby stricken.
View View File
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service (Motion to Amend)
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-08-26
Type Motion
Subtype Other Substantive
Description Plaintiff's Motion for a Definitive Statement or Clarification
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Plaintiff's Declaration Affidavit
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-09
Type Petition
Subtype Amendment/Supplement
Description Amended - Petition for Writ of Prohibition & Mandamus
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-09
Type Motion
Subtype Petition Amendment/Supplement
Description Motion to Amend
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-03
Type Motion
Subtype Other Substantive
Description Plaintiff's Motion for Injunctive Relief
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-08-23
Type Petition
Subtype Amendment/Supplement
Description "Appendix Supplement"
On Behalf Of Curtis M. Gorham
Docket Date 2024-08-23
Type Notice
Subtype Confidential Information
Description "Emergency Notice to Clerk"
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-08-22
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-08-22
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of Curtis M. Gorham
Docket Date 2024-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-08-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-08-20
Type Miscellaneous Document
Subtype Certificate of Service
Description "Certificate Of Service Petition for Writ of Prohibition & Mandamus"
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-08-20
Type Motion
Subtype Other Substantive
Description "Motion for Civil Appointment of Counsel and Motion for Extension of Time and Motion for Extended Brief"
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-08-20
Type Petition
Subtype Petition Filed
Description "Petition for Writ of Prohibition and Mandamus" *STRICKEN 9/9/24, in light of amended filing*
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-09-24
Type Disposition
Subtype Prohibition DY
Description To the extent Petitioner seeks a writ of prohibition, the petition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1997). To the extent Petitioner seeks a writ of mandamus, he has failed to show a clear legal right to relief and the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). Any other pending motions or requests for relief are denied. No rehearing will be considered by the Court.
View View File
Docket Date 2024-08-23
Type Order
Subtype Strike (Writ Amendment)
Description Petitioner filed an "Appendix Supplement" with this Court on August 23, 2024. The "Appendix Supplement" is treated as an amendment to the petition for writ of Prohibition, filed with the Court on August 20, 2024, and is hereby stricken. Petitioner may file, on or before September 9, 2024, a motion to amend the petition for writ of Prohibition accompanied by an amended Prohibition petition that fully complies with Florida Rule of Appellate Procedure 9.100. Rule 9.100 requires that petitions to invoke this Court's original writ jurisdiction shall not exceed 50 pages in length and shall contain all of the petitioner's argument as to the basis for invoking the Court's jurisdiction, as well as argument in support of the petition and appropriate citations of authority. See Fla. R. App. P. 9.100(g). If petitioner files a motion and amended petition and the motion is granted, petitioner's petition for writ of Prohibition filed August 20, 2024 will be stricken, and the amended petition will be submitted to the Court. If petitioner does not file a motion and amended petition on or before September 9, 2024, the petition for writ of Prohibition filed on August 20, 2024 will be submitted to the Court.
View View File
Curtis M. Gorham, Petitioner(s) v. Dr. Gary H. Lavine, et al., Respondent(s) SC2024-0035 2024-01-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-1518;

Parties

Name Curtis M. Gorham
Role Petitioner
Status Active
Name Dr. Gary H. Lavine
Role Respondent
Status Active
Name Dr. Emily D. Billingsley
Role Respondent
Status Active
Representations Jacob Miller Salow, Elizabeth Victoria Penny
Name Kendrea Virgil
Role Respondent
Status Active
Name Lloyd G. Logue
Role Respondent
Status Active
Name Donna Baird
Role Respondent
Status Active
Name Joseph R. Impicciche (CEO)
Role Respondent
Status Active
Name Bay County Health Systems, LLC
Role Respondent
Status Active
Representations Brian L Smith
Name JUNCO EMERGENCY PHYSICIANS LLC
Role Respondent
Status Active
Representations Joseph Eugene Brooks
Name Daniel Cousin
Role Respondent
Status Active
Representations Tara Lee Said
Name PAYPAL, INC.
Role Respondent
Status Active
Representations Erica Baines
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Stricken Case Final
Description Petitioner's "Emergency Note to Clerk, on the Topic of the Amended, Brief on Jurisdiction Being Reinstatement Denied yet Filed Issue" filed with this Court on April 4, 2024, is hereby stricken as unauthorized. PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
View View File
Docket Date 2024-04-04
Type Motion
Subtype Rehearing on Misc Order
Description "Emergency Note to Clerk, on the Topic of the Amended, Brief on Jurisdiction Being Reinstatement Denied yet Filed Issue" -- Stricken by order dated 4/5/2024
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-04-04
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description The Florida Supreme Court has received the following document reflecting a filing date of April 4, 2024. Amended, Brief on Jurisdiction Petitioner Curtis Gorham In response to the above filing, please be advised that the above case is final in this Court and no further pleadings may be filed.
View View File
Docket Date 2024-04-04
Type Brief
Subtype Juris Initial (Amended)
Description Amended, Brief on Jurisdiction Petitioner Curtis Gorham
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-04-03
Type Disposition
Subtype Reinstatement DY
Description Petitioner's Motion for Reinstatement is hereby denied.
View View File
Docket Date 2024-04-01
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-03-07
Type Order
Subtype Brief Stricken
Description ***Corrected 3/7/2024 to include consolidated case numbers.*** Petitioner's brief on the merits is hereby stricken as unauthorized as jurisdictional briefs are required on cases invoking this Court's jurisdiction under Florida Rules of Appellate Procedure 9.030(a)(2)(A)(i)-(iv). Petitioner's Amended Jurisdictional Brief of Petitioner Curtis Gorham, which was filed with this Court on March 7, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 27, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-01-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Certificate of Compliance
Description Certificate of Compliance for Plaintiff's Motion for Leave to Take Depositions
View View File
Docket Date 2024-02-22
Type Motion
Subtype Other Substantive
Description "Plaintiff's Motion for Leave to Take Depositions" -- Denied as moot in disposition.
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-02-02
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis M. Gorham
Docket Date 2024-02-02
Type Brief
Subtype Juris Initial
Description Juris Initial -- Stricken 2/5/2024.
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-01-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Plaintiff's Motion for Rehearing and other Matters and treated as a Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-01-31
Type Motion
Subtype Stay (FSC Proceedings)
Description "Plaintiff's Motion for Stay, Extension, Enlarged Brief & Counsel"
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-01-31
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-01-19
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction (Uncertified Copy filed 12/30/23)
View View File
Docket Date 2024-01-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-03-28
Type Disposition
Subtype Dism Failure To Comply
Description The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a compliant jurisdictional brief in accordance with this Court's order dated March 7, 2024. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
View View File
Docket Date 2024-03-28
Type Brief
Subtype Juris Initial (Amended)
Description Second Amended Brief on Jurisdiction
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-03-07
Type Brief
Subtype Juris Initial (Amended)
Description Amended Jurisdictional Brief of Petitioner Curtis Gorham -- Exceeds word count limit. Stricken 3/7/2024.
On Behalf Of Curtis M. Gorham
View View File
Docket Date 2024-02-05
Type Order
Subtype Other Substantive
Description The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC2024-0034 only. Petitioner's "Motion for Stay, Extension, Enlarged Brief & Counsel" is denied. To the extent the motion requests counsel be appointed, the request may be reconsidered if the Court accepts jurisdiction in these cases. Petitioner's initial briefs on jurisdiction and the appendices to the briefs, filed with the Court on February 2, 2024, do not comply with the Florida Rules of Appellate Procedure and are stricken. Petitioner is directed to serve, on or before March 7, 2024, one amended brief on jurisdiction and one appendix addressing the consolidated cases. The brief and appendix must comply with Florida Rules of Appellate Procedure 9.045, 9.120(d), 9.210, and 9.220. Petitioner's brief on jurisdiction shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, and a conclusion. The argument section of the brief should be limited solely to the issue of this court's jurisdiction, specifically how the district court's opinion on review expressly and directly conflicts with a decision of another district court of appeal or of this court on the same question of law. The brief must also include a certificate of service, immediately followed by a certificate of compliance. The brief may not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author may be excluded from the word count. The appendix to the brief on jurisdiction shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-25
Reg. Agent Change 2015-07-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State