Search icon

JOHN J. EGAN, P.C.

Company Details

Entity Name: JOHN J. EGAN, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Aug 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F04000004825
FEI/EIN Number 04-3435948
Address: 28 STATE STREET, BOSTON, MA 02109-1775
Mail Address: 28 STATE STREET, BOSTON, MA 02109-1775
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
COLEMAN, IRA J Agent 201 S. BISCAYNE BLVD 22ND FL, MIAMI, FL 33131-4336

Director

Name Role Address
EGAN, JOHN J Director 28 STATE STREET, BOSTON, MA 02109-1775

President

Name Role Address
EGAN, JOHN J President 28 STATE STREET, BOSTON, MA 02109-1775

Secretary

Name Role Address
EGAN, JOHN J Secretary 28 STATE STREET, BOSTON, MA 02109-1775

Treasurer

Name Role Address
EGAN, JOHN J Treasurer 28 STATE STREET, BOSTON, MA 02109-1775

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD J. SLAUGHTER, SR., INDIVIDUALLY AND AS TRUSTEE OF THE DONALD J. SLAUGHTER, SR. AND CAROLYN SLAUGHTER SF TRUST DATED JUNE 7, 2013 AND CAROLYN SLAUGHTER, ETC. ET AL VS JOHN J. EGAN 5D2021-0619 2021-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-1228

Parties

Name Carolyn Slaughter
Role Appellant
Status Active
Name Trustee of the Donald J. Slaughter, Sr.
Role Appellant
Status Active
Name Carolyn Slaughter SF TRust Dated June 7, 2013
Role Appellant
Status Active
Name Donald J. Slaughter, Sr.
Role Appellant
Status Active
Representations Stanley W. Plappert
Name JOHN J. EGAN, P.C.
Role Appellee
Status Active
Representations Joseph C. Shoemaker
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT GRANTED; AA'S MOT DENIED
Docket Date 2021-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 12/14 OA CANCELLED
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Donald J. Slaughter, Sr.
Docket Date 2021-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John J. Egan
Docket Date 2021-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/23 ORDER
On Behalf Of John J. Egan
Docket Date 2021-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Donald J. Slaughter, Sr.
Docket Date 2021-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Donald J. Slaughter, Sr.
Docket Date 2021-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/23 ORDER
On Behalf Of Donald J. Slaughter, Sr.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-05-18
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 Donald J. Slaughter, Sr.
Docket Date 2021-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 261 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-03-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Joseph C. Shoemaker 0319790
On Behalf Of John J. Egan
Docket Date 2021-03-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Stanley W. Plappert 0076603
On Behalf Of Donald J. Slaughter, Sr.
Docket Date 2021-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Donald J. Slaughter, Sr.
Docket Date 2021-03-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/04/21
On Behalf Of Donald J. Slaughter, Sr.

Documents

Name Date
Foreign Profit 2004-08-20

Date of last update: 29 Jan 2025

Sources: Florida Department of State