Search icon

ALABAMA MEDICAL CONSULTANTS, INC.

Branch

Company Details

Entity Name: ALABAMA MEDICAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Sep 2010 (14 years ago)
Branch of: ALABAMA MEDICAL CONSULTANTS, INC., ALABAMA (Company Number 000-199-620)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: F10000004155
FEI/EIN Number 631215988
Address: 12005 COLLIER'S RESERVE DR, NAPLES, FL, 34110
Mail Address: 12005 COLLIERS RESERVE DR, NAPLES, FL, 34110, UN
ZIP code: 34110
County: Collier
Place of Formation: ALABAMA

Director

Name Role Address
CUCKLER JOHN M Director 12005 COLLIER'S RESERVE DR, NAPLES, FL, 34110
CUCKLER MARJORIE Director 12005 COLLIER'S RESERVE DR, NAPLES, FL, 34110

President

Name Role Address
CUCKLER JOHN M President 12005 COLLIER'S RESERVE DR, NAPLES, FL, 34110
CUCKLER MARJORIE President 12005 COLLIER'S RESERVE DR, NAPLES, FL, 34110

Vice President

Name Role Address
CUCKLER MARJORIE Vice President 12005 COLLIER'S RESERVE DR, NAPLES, FL, 34110

Secretary

Name Role Address
CUCKLER MARJORIE Secretary 12005 COLLIER'S RESERVE DR, NAPLES, FL, 34110

Treasurer

Name Role Address
CUCKLER MARJORIE Treasurer 12005 COLLIER'S RESERVE DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-15 No data No data
CHANGE OF MAILING ADDRESS 2022-03-15 12005 COLLIER'S RESERVE DR, NAPLES, FL 34110 No data
REGISTERED AGENT CHANGED 2022-03-15 REGISTERED AGENT REVOKED No data

Court Cases

Title Case Number Docket Date Status
SCOTT EANES VS JOHN CUCKLER, M. D., et al., 2D2016-5033 2016-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000617-XX

Parties

Name SCOTT EANES
Role Appellant
Status Active
Representations JENNIFER G. MAGLIO, ESQ.
Name BIOMET ORTHOPEDICS, L L C
Role Appellee
Status Active
Name ALABAMA MEDICAL CONSULTANTS, INC.
Role Appellee
Status Active
Name BIOMET U. S. RECONSTRUCTION, L L C
Role Appellee
Status Active
Name BIOMET, INC.
Role Appellee
Status Active
Name BIOMET MANUFACTURING, L L C
Role Appellee
Status Active
Name JOHN CUCKLER, M. D.
Role Appellee
Status Active
Representations LEE P. TEICHNER, ESQ., REBECCA M. PLASENCIA, ESQ., STACY D. BLANK, ESQ., PATRICK M. CHIDNESE, ESQ., JONATHAN S. LAWSON, ESQ., JOSEPH D. STEWART, ESQ., JOHN D. LA DUE, ESQ., BRADFORD D. KIMBRO, ESQ., ELENI KASTRENAKES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SCOTT EANES
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN CUCKLER, M. D.
Docket Date 2017-01-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN CUCKLER, M. D.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN CUCKLER, M. D.
Docket Date 2017-01-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NON FINAL APPEAL
On Behalf Of JOHN CUCKLER, M. D.
Docket Date 2016-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT EANES
Docket Date 2016-12-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SCOTT EANES
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT EANES
Docket Date 2016-11-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
WITHDRAWAL 2022-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State