Search icon

IRA B. PRICE, P.A. - Florida Company Profile

Company Details

Entity Name: IRA B. PRICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRA B. PRICE, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1981 (43 years ago)
Document Number: F55540
FEI/EIN Number 592146252

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

Address: 9560 SW 107TH AVENUE, STE 202, MIAMI, FL, 33176, US
Mail Address: 9560 SW 107TH AVENUE, STE 202, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE CAROL A President 9560 SW 107TH AVENUE, MIAMI, FL, 33176
PRICE CAROL A Director 9560 SW 107TH AVENUE, MIAMI, FL, 33176
PRICE CAROL A Secretary 9560 SW 107TH AVENUE, MIAMI, FL, 33176
PRICE CAROL A Agent 9560 SW 107TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 PRICE, CAROL A -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 9560 SW 107TH AVENUE, STE 202, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-04-29 9560 SW 107TH AVENUE, STE 202, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 9560 SW 107TH AVENUE, STE 202, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
IRA B. PRICE, P.A., et al., VS EUGENE J. NICHOLSON, et al., 3D2016-0066 2016-01-07 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-119

Parties

Name IRA B. PRICE, P.A.
Role Appellant
Status Active
Representations IRA B. PRICE
Name Eugene J. Nicholson
Role Appellee
Status Active
Representations Harvey D. Rogers
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ira B. Price, P.A.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including January 6, 2017.
Docket Date 2016-12-02
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 Ira B. Price, P.A.
Docket Date 2016-12-02
Type Response
Subtype Reply
Description REPLY ~ to the aa motion for eot to file reply
On Behalf Of Eugene J. Nicholson
Docket Date 2016-11-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Eugene J. Nicholson
Docket Date 2016-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eugene J. Nicholson
Docket Date 2016-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ report on status of record on appeal
On Behalf Of Ira B. Price, P.A.
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/11/16
Docket Date 2016-10-11
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 Eugene J. Nicholson
Docket Date 2016-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellee Eugene J. Nicholson's response to appellants' motion to stay, this appeal is treated as a premature appeal with jurisdiction relinquished to the trial court for a period of thirty (30) days from the date of this order to permit the entry of the final judgment of August 2, 2016. The supersedeas bond is recognized as an automatic stay of enforcement of that judgment, including any discovery in aid of execution, pending disposition of this appeal on the merits.
Docket Date 2016-09-08
Type Response
Subtype Response
Description RESPONSE ~ To the appellants motion to vacate lower court final judgment, motion to stay, and motion for sanctions
On Behalf Of Eugene J. Nicholson
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/12/16
Docket Date 2016-08-31
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 Eugene J. Nicholson
Docket Date 2016-08-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants¿ motion to stay enforcement proceedings, including discovery in aid of execution, the enforcement proceedings are stayed pending further order of this Court. Appellees¿ response, if any, to appellants¿ motion to stay shall be filed and served on or before September 8, 2016. Appellants¿ motion to vacate the final judgment and for sanctions against appellees and appellees¿ attorney are denied. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to vacate lower court final judgment, motion to stay, and motion for sanctions.
On Behalf Of Ira B. Price, P.A.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service of AAs' initial brief.
On Behalf Of Ira B. Price, P.A.
Docket Date 2016-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ira B. Price, P.A.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including August 15, 2016.
Docket Date 2016-08-02
Type Response
Subtype Reply
Description REPLY ~ TO AA MOTION FOR EOT
On Behalf Of Eugene J. Nicholson
Docket Date 2016-08-01
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 Ira B. Price, P.A.
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including August 1, 2016.
Docket Date 2016-07-12
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 Ira B. Price, P.A.
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-40 days to 7/11/16
Docket Date 2016-06-01
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 Ira B. Price, P.A.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-33 days to 6/1/16
Docket Date 2016-04-28
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 Ira B. Price, P.A.
Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES ( REVISED ).
Docket Date 2016-04-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ira B. Price, P.A.
Docket Date 2016-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Eugene J. Nicholson¿s motion to dismiss the appeal and for sanctions is hereby denied. Appellants¿ motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, and the appellant is directed to file a status report regarding preparation of the record within twenty (20) days from the date of this order. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-03-28
Type Response
Subtype Reply
Description REPLY ~ to the aa response to the ae motion to dismiss and aa motion for eot
On Behalf Of Eugene J. Nicholson
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and response to ae motion to dismiss and for sanctions
On Behalf Of Ira B. Price, P.A.
Docket Date 2016-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Eugene J. Nicholson
Docket Date 2016-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 24, 2016.
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Ira B. Price, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State