Search icon

BACTES IMAGING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BACTES IMAGING SOLUTIONS, 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 06 Aug 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Aug 2013 (12 years ago)
Document Number: F07000000593
FEI/EIN Number 330599237

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

Address: 8344 CLAIREMONT MESA BLVD, SUITE 201, SAN DIEGO, CA, 92111
Mail Address: 3280 PEACHTREE ROAD - STE. 600, ATLANTA, GA, 30305
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
BAILEY WILLIAM Manager 17005 BUTTERFIELD, POWAY, CA, 92064

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-08-06 - -
CHANGE OF MAILING ADDRESS 2013-08-06 8344 CLAIREMONT MESA BLVD, SUITE 201, SAN DIEGO, CA 92111 -
REGISTERED AGENT NAME CHANGED 2012-02-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 8344 CLAIREMONT MESA BLVD, SUITE 201, SAN DIEGO, CA 92111 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000372591 TERMINATED 1000000747389 COLUMBIA 2017-06-20 2037-06-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
BACTES IMAGING SOLUTIONS, INC. N/ K/ A SHARECARE HEALTH DATA SERVICES, LLC VS PATRICIA WEBBER, individually and on behalf of all those similarly situated 2D2020-3723 2020-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-14375

Parties

Name BACTES IMAGING SOLUTIONS, INC.
Role Appellant
Status Active
Representations John W. Leonard, Esq., Amber Stoner Nunnally, Esq., MICHAEL FOX ORR, ESQ., BENJAMIN J. GIBSON, ESQ., DANIEL E. NORDBY, ESQ, LOUIS M. URSINI, I I I, ESQ., LOREYN P. RAAB, ESQ.
Name N/K/A SHARECARE HEALTH DATA SERVICES, LLC
Role Appellant
Status Active
Name PATRICIA WEBBER
Role Appellee
Status Active
Representations STEVEN L. BRANNOCK, ESQ., J. DANIEL CLARK, ESQ., DAVID M. CALDEVILLA, ESQ., SCOTT R. JEEVES, ESQ., MICHAEL R. BRAY, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion for written opinion is denied.
Docket Date 2022-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of PATRICIA WEBBER
Docket Date 2022-02-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2022-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees pursuant to sections 59.46, 501.2105(1), and 501.211(2) Florida Statutes (2020), is granted with respect to entitlement. The circuit court shall determine the amount of any fee award.
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-11-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 26, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-11-03
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED OCTOBER 29, 2021, REGARDING ORAL ARGUMENT
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2021-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2021-10-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2021-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by October 28, 2021.
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2021-09-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee's motion to relinquish jurisdiction to the trial court is denied.
Docket Date 2021-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S UNOPPOSED REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of PATRICIA WEBBER
Docket Date 2021-08-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATRICIA WEBBER
Docket Date 2021-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA WEBBER
Docket Date 2021-08-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PATRICIA WEBBER
Docket Date 2021-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2021-08-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to relinquish jurisdiction.
Docket Date 2021-08-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO PERMIT TRIAL COURT TO ALLOW DEPOSITION CONCERNING APPELLANTS ONGOING UNFAIR AND DECEPTIVE TRADE PRACTICES
On Behalf Of PATRICIA WEBBER
Docket Date 2021-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO PERMIT TRIAL COURT TO ALLOW DEPOSITION CONCERNING APPELLANTS ONGOING UNFAIR AND DECEPTIVE TRADE PRACTICES
On Behalf Of PATRICIA WEBBER
Docket Date 2021-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/6/21
On Behalf Of PATRICIA WEBBER
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/6/21
On Behalf Of PATRICIA WEBBER
Docket Date 2021-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 6/7/21 (LAST REQUEST)
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 4/23/21
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2021-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - 4777 PAGES
Docket Date 2021-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2020-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
BACTES IMAGING SOLUTIONS, INC., ETC. VS PATRICIA WEBBER, ETC. SC2020-0825 2020-06-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA014375A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D18-2964

Parties

Name BACTES IMAGING SOLUTIONS, INC.
Role Petitioner
Status Active
Representations Louis M. Ursini, III, Benjamin Gibson, Daniel E. Nordby, John W. Leonard, Michael Fox Orr, Amber Stoner Nunnally
Name SHARECARE HEALTH DATA SERVICES, LLC
Role Petitioner
Status Active
Name Patricia Webber
Role Respondent
Status Active
Representations Steven L. Brannock, J. Daniel Clark, David M. Caldevilla, Scott Jeeves
Name Hon. Martha Jean Cook
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2020-06-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Patricia Webber
View View File
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Patricia Webber
View View File
Docket Date 2020-06-19
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Bactes Imaging Solutions, Inc.
View View File
Docket Date 2020-06-19
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on June 18, 2020, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before June 26, 2020, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-06-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Bactes Imaging Solutions, Inc.
View View File
Docket Date 2020-06-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Bactes Imaging Solutions, Inc.
View View File
Docket Date 2020-06-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Bactes Imaging Solutions, Inc.
View View File
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PATRICIA WEBBER VS BACTES IMAGING SOLUTIONS, INC. N/K/A SHARECARE HEALTH DATA SERVICES, LLC 2D2018-4813 2018-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-14375

Parties

Name PATRICIA WEBBER
Role Appellant
Status Active
Representations J. DANIEL CLARK, ESQ., SCOTT R. JEEVES, ESQ., JEFFREY M. LIGGIO, ESQ., NICHOLE J. SEGAL, ESQ., DAVID M. CALDEVILLA, ESQ., STEVEN L. BRANNOCK, ESQ.
Name N/K/A SHARECARE HEALTH DATA SERVICES, LLC
Role Appellee
Status Active
Name BACTES IMAGING SOLUTIONS, INC.
Role Appellee
Status Active
Representations MICHAEL FOX ORR, ESQ., LOUIS M. URSINI, I I I, ESQ., John W. Leonard, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Amici Curiae AHIOS and FHIMA’s motion for leave to file amicus brief in support of appellee Bactes Imaging Solutions, Inc.’s motion for rehearing, rehearing en banc, or, alternatively, for certification is denied.
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, AND IN THE ALTERNATIVE, CERTIFICATION
On Behalf Of PATRICIA WEBBER
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO AHIOS' AND FHIMA'S MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLEE'S MOTION FOR REHEARING. REHEARING EN BANC, OR ALTERNATIVELY. FOR CERTIFICATION
On Behalf Of PATRICIA WEBBER
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DEFENDANT-APPELLEE BACTES IMAGING SOLUTIONS, INC.'S NOTICE OF APPEARANCE OF ADDITIONAL COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND IN THE ALTERNATIVE, CERTIFICATION
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-02-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ AMICI CURIAE AHIOS AND FHIMA MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLEE BACTES IMAGING SOLUTIONS, INC.'S MOTION FOR REHEARING, REHEARING EN BANC, OR, ALTERNATIVELY, FOR CERTIFICATION
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Bactes Imaging Solutions, Inc.’s unopposed motion for extension of time to serve motion pursuant to rule 9.330 and/or 9.331 is granted until February 21, 2020.
Docket Date 2020-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ DEFENDANT-APPELLEE BACTES IMAGING SOLUTIONS, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE MOTION PURSUANT TO RULE 9.330 AND/OR 9.331
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for conditional award of appellate attorneys' fees pursuant to sections 59.46, 501.2105(1), and 501.211(2) Florida Statutes (2019) is granted contingent upon appellant prevailing below on her claim brought under the Florida Deceptive and Unfair Trade Practices Act. The circuit court shall determine the amount of any fee award.
Docket Date 2019-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 24, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PATRICIA WEBBER
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 28, 2019.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICIA WEBBER
Docket Date 2019-04-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-04-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Florida Justice Association's amended motion for leave to file an amicus curiae brief in support of the appellant is granted. The amicus brief filed on February 7, 2019, is accepted.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ IMAGING SOLUTIONS, INC.'S
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-02-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-02-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF APPELLANT PATRICIA WEBBER (filed in 18-4813)
On Behalf Of PATRICIA WEBBER
Docket Date 2019-02-07
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ AMENDED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF THE APPELLANT
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION
Docket Date 2018-12-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of PATRICIA WEBBER
Docket Date 2018-12-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion to dismiss.
Docket Date 2018-12-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DEFENDANT-APPELLEE BACTES IMAGING SOLUTIONS, INC.'S MOTION TO DISMISS
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2018-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PATRICIA WEBBER
Docket Date 2018-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ AMENDED
Docket Date 2018-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-12-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE OR SET UNIFORM BRIEFING DEADLINES
On Behalf Of PATRICIA WEBBER
Docket Date 2018-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PATRICIA WEBBER
Docket Date 2018-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PATRICIA WEBBER, ET AL. VS BACTES IMAGING SOLUTIONS, INC., ET AL. 2D2018-2964 2018-07-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-14375

Parties

Name PATRICIA WEBBER
Role Appellant
Status Active
Representations JEFFREY M. LIGGIO, ESQ., DAVID M. CALDEVILLA, ESQ., STEVEN L. BRANNOCK, ESQ., MATTHEW A. CRIST, ESQ., J. DANIEL CLARK, ESQ., NICHOLE J. SEGAL, ESQ., SCOTT R. JEEVES, ESQ.
Name BACTES IMAGING SOLUTIONS, INC.
Role Appellee
Status Active
Representations CHRISTINE RILEY DAVIS, ESQ., MICHAEL FOX ORR, ESQ., BENJAMIN J. GIBSON, ESQ., LOUIS M. URSINI, I I I, ESQ., DANIEL E. NORDBY, ESQ, John W. Leonard, Esq.
Name SHARECARE HEALTH DATA SERVICES, L L C
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-10-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).The motion for attorney’s fees is granted and it is ordered that respondentshall recover from petitioner the amount of $2,500.00 for the services ofrespondent’s attorney in this Court.CANADY, C.J., and POLSTON, LABARGA, LAWSON, and MUÑIZ, JJ.,concur.
Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-06-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Amici Curiae AHIOS and FHIMA’s motion for leave to file amicus brief in support of appellee Bactes Imaging Solutions, Inc.’s motion for rehearing, rehearing en banc, or, alternatively, for certification is denied.
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, AND IN THE ALTERNATIVE, CERTIFICATION
On Behalf Of PATRICIA WEBBER
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO AHIOS' AND FHIMA'S MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLEE'S MOTION FOR REHEARING. REHEARING EN BANC, OR ALTERNATIVELY. FOR CERTIFICATION
On Behalf Of PATRICIA WEBBER
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DEFENDANT-APPELLEE BACTES IMAGING SOLUTIONS, INC.'S NOTICE OF APPEARANCE OF ADDITIONAL COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND IN THE ALTERNATIVE, CERTIFICATION
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-02-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ AMICI CURIAE AHIOS AND FHIMA MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLEE BACTES IMAGING SOLUTIONS, INC.'S MOTION FOR REHEARING, REHEARING EN BANC, OR, ALTERNATIVELY, FOR CERTIFICATION
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Bactes Imaging Solutions, Inc.’s unopposed motion for extension of time to serve motion pursuant to rule 9.330 and/or 9.331 is granted until February 21, 2020.
Docket Date 2020-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ DEFENDANT-APPELLEE BACTES IMAGING SOLUTIONS, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE MOTION PURSUANT TO RULE 9.330 AND/OR 9.331
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2020-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for conditional award of appellate attorneys' fees pursuant to sections 59.46, 501.2105(1), and 501.211(2) Florida Statutes (2019) is granted contingent upon appellant prevailing below on her claim brought under the Florida Deceptive and Unfair Trade Practices Act. The circuit court shall determine the amount of any fee award.
Docket Date 2018-09-13
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellant's motion to hold appeal in abeyance and relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 45 days from the date of this order for the court to address the appellant's motion for reconsideration or motion for leave to amend complaint. Within 45 days of the date of this order the appellant shall either file a notice of voluntary dismissal or a status report or serve the initial brief. Any order entered by the trial court during relinquishment will not be reviewable in the present proceeding. Briefing is tolled during the relinquishment period.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 24, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-26
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of PATRICIA WEBBER
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 28, 2019.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICIA WEBBER
Docket Date 2019-04-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-04-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 29, 2019.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ IMAGING SOLUTIONS, INC.'S
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-02-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-02-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF APPELLANT PATRICIA WEBBER (filed in 18-4813)
On Behalf Of PATRICIA WEBBER
Docket Date 2019-02-07
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ AMENDED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF THE APPELLANT
On Behalf Of PATRICIA WEBBER
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT-APPELLEE BACTES IMAGING SOLUTIONS, INC.'SRESPONSE IN OPPOSITION TO PLAINTIFF-APPELLANT PATRICIAWEBBER'S MOTION TO HOLD APPEAL IN ABEYANCE ANDTEMPORARILY RELINQUISH JURISDICTION TO TRIAL COURT FORDETERMINATION OF MOTION FOR RECONSIDERATION
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2019-01-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA WEBBER
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION
Docket Date 2018-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the relinquishment period has concluded. The appellant's motion to consolidate will be addressed in conjunction with the eventual resolution of the motion to dismiss filed in case 2D18-4813.
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT-APPELLEE BACTES IMAGING SOLUTIONS, INC.'S RESPONSE IN OPPOSITION TO PLAINTIFF-APPELLANT PATRICIA WEBBER'S MOTION TO CONSOLIDATE
On Behalf Of BACTES IMAGING SOLUTIONS, INC.
Docket Date 2018-12-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant’s motion to consolidate and set initial brief filing deadline.
Docket Date 2018-11-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND MOTION TO CONSOLIDATE AND SETINITIAL BRIEF FILING DEADLINE
On Behalf Of PATRICIA WEBBER
Docket Date 2018-11-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE AND SET INITIAL BRIEF FILING DEADLINE (contained in status report)
On Behalf Of PATRICIA WEBBER
Docket Date 2018-10-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ The appellants’ motion for extension of the relinquishment period is granted. Relinquishment of jurisdiction is extended through November 28, 2018, by which date the appellant shall file a status report.
Docket Date 2018-10-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT CONCERNING ORDER GRANTING MOTION TO HOLD APPEAL IN ABEYANCE AND TEMPORARILY RELINQUISHING JURISDICTION TO TRIAL COURT AND UNOPPOSED MOTION FOR EXTENSION OF THE RELINQUISHMENT PERIOD
On Behalf Of PATRICIA WEBBER
Docket Date 2018-09-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT CONCERNING MOTION TO HOLD APPEAL IN ABEYANCE AND TEMPORARILY RELINQUISH JURISDICTION TO TRIAL COURT FOR DETERMINATION OF MOTION FOR RECONSIDERATION
On Behalf Of PATRICIA WEBBER
Docket Date 2018-08-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE AND TEMPORARILY RELINQUISH JURISDICTION TO TRIAL COURT FOR DETERMINATION OF MOTION FOR RECONSIDERATION
On Behalf Of PATRICIA WEBBER
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA WEBBER
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 10, 2018.
Docket Date 2018-08-06
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 PATRICIA WEBBER
Docket Date 2018-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PATRICIA WEBBER
Docket Date 2018-07-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendices shall be served within 15 days of the date of this order. Motions for extension of time in nonfinal appeals are discouraged but will be entertained for good cause. Failure to timely serve the initial brief or to seek additional time for service may result in dismissal of the appeal without further notice. The appellee(s) shall serve the answer brief(s) within 20 days of service of the initial brief. Failure to serve the answer brief(s) or to seek additional time for service will result in perfection of this appeal without participation of the appellee(s).
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PATRICIA WEBBER
Docket Date 2018-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIEL R. FERNANDEZ, ET AL. VS DEPARTMENT OF HEALTH BOARD OF MEDICINE, ET AL. SC2017-1165 2017-06-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
15-1794RP

Unknown Court
15-1778RP

Unknown Court
15-1775RP

Unknown Court
1D16-50

Unknown Court
15-1774RP

Parties

Name Daniel R. Fernandez
Role Petitioner
Status Active
Representations David M. Caldevilla, NICOLAS Q. PORTER, Scott Jeeves
Name DAX J. LONETTO, SR., PLLC
Role Petitioner
Status Active
Name BACTES IMAGING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Michael Fox Orr, AMANDA EATON FERRELLE, Louis M. Ursini, III
Name Healthport Technologies, LLC
Role Respondent
Status Active
Representations Cynthia A. Henderson, DAN R. STENGLE
Name FLORIDA DEPARTMENT OF HEALTH BOARD OF MEDICINE
Role Respondent
Status Active
Representations MARLENE K. STERN, Robert A. Milne, Rachel Williams Clark, DONNA C. MCNULTY, EDWARD A. TELLECHEA, Andre C. Ourso, NICHOLE C. GEARY, JENNIFER ANN TSCHETTER
Name Lynne A. Quimby-Pennock
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-09-05
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's motion to strike the jurisdictional answer brief is hereby denied.
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S AND INTERVENORS/RESPONDENTS' JOINT RESPONSE TO MOTION TO STRIKE"
On Behalf Of FLORIDA DEPARTMENT OF HEALTH BOARD OF MEDICINE
View View File
Docket Date 2017-07-20
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS "PETITIONERS' MOTION TO STRIKE"
On Behalf Of Daniel R. Fernandez
View View File
Docket Date 2017-07-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS RESPONDENTS' JOINT BRIEF ON JURISDICTION
On Behalf Of FLORIDA DEPARTMENT OF HEALTH BOARD OF MEDICINE
View View File
Docket Date 2017-06-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-06-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Daniel R. Fernandez
View View File
Docket Date 2017-06-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Daniel R. Fernandez
View View File
Docket Date 2017-06-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-06-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Daniel R. Fernandez
View View File
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2013-08-06
ANNUAL REPORT 2013-01-23
Reg. Agent Change 2012-02-23
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-04
Reg. Agent Change 2009-08-03
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-05
Foreign Profit 2007-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State