Search icon

KAGAN, JUGAN & ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAGAN, JUGAN & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAGAN, JUGAN & ASSOCIATES, 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: 04 Dec 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2013 (12 years ago)
Document Number: F57551
FEI/EIN Number 592207264

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

Address: 3210 CLEVELAND AVENUE, 100, FORT MYERS, FL, 33901
Mail Address: 3210 CLEVELAND AVENUE, 100, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX, CHARLES H. Treasurer 3210 CLEVELAND AVE, # 100, FT. MYERS, FL, 33901
JUGAN MICHAEL M President 15148 Anchorage Way, FORT MYERS, FL, 33908
CURCIONE PETER Director 11971 ROSEMOUNT DRIVE, FORT MYERS, FL, 33913
CURCIONE PETER Vice President 11971 ROSEMOUNT DRIVE, FORT MYERS, FL, 33913
Sweitzer Brett Secretary 3210 CLEVELAND AVENUE, FORT MYERS, FL, 33901
Jugan Michael M Agent 3210 CLEVELAND AVENUE, FT. MYERS, FL, 33901

Form 5500 Series

Employer Identification Number (EIN):
592207264
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005882 ORTHOKAGAN ACTIVE 2023-01-12 2028-12-31 - 3210 CLEVELAND AVENUE, SUITE 100, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Jugan, Michael M -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 3210 CLEVELAND AVENUE, 100, FT. MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 3210 CLEVELAND AVENUE, 100, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2011-02-22 3210 CLEVELAND AVENUE, 100, FORT MYERS, FL 33901 -
NAME CHANGE AMENDMENT 1995-08-14 KAGAN, JUGAN & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1995-07-27 ATHLETIC ORTHOPEDICS AND RECONSTRUCTIVE CENTER, P.A. -
NAME CHANGE AMENDMENT 1987-10-22 JOHN C. KAGAN, M.D., P.A. -
NAME CHANGE AMENDMENT 1985-06-14 KAGAN AND FIFER ORTHOPAEDIC ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY VS KAGAN JUGAN & ASSOCIATES, P. A. 2D2021-0274 2021-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-AP-11

County Court for the Twentieth Judicial Circuit, Lee County
18-SC-1620

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHAEL C. CLARKE, ESQ., Jennifer L. Emerson, Esq.
Name A/ A/ O MOSES RAYNER
Role Appellee
Status Active
Name KAGAN, JUGAN & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations MICHAEL C. MCQUAGGE, ESQ., COLEMAN HENGESBACH, ESQ., THOMAS B. DE MINICO, ESQ.
Name Honorable Devin S George
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 03, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. 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. 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.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument 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 an amended request must file a response within five days after service of the amended request.
Docket Date 2022-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and alternatively clarification of March 2, 2022,order provisionally granting attorney’s fees to appellant is denied.
Docket Date 2022-03-16
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ APPENDIX TOAPPELLANT'S MOTION FOR REHEARING AND ALTERNATIVELY CLARIFICATION OF MARCH 2, 2022 ORDER PROVISIONALLY GRANTING ATTORNEY'S FEES TO APPELLANT
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2022-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND ALTERNATIVELY CLARIFICATION OF MARCH 2, 2022 ORDER PROVISIONALLY GRANTING ATTORNEY'S FEES TO APPELLANT
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "Motion for Provisional Award of Appellate Attorney Fees" is provisionally granted, subject to a determination of entitlement by the trial court on remand. The trial court shall determine the reasonable amount of appellate attorney's fees.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of KAGAN JUGAN & ASSOCIATES, P. A.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 9/13/21 (LAST REQUEST)
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-06-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KAGAN JUGAN & ASSOCIATES, P. A.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
Docket Date 2021-05-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellee, Kagan, Jugan & Associates, P.A., a/a/o Moses Ryner, filed by Attorney Christine Elaine King is granted. Attorney King is relieved of further appellate responsibilities.Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), appellee shall secure new counsel, who must file a notice of appearance in this court. Attorney Michael C. McQuagge of the McQuagge Law Firm, who is identified as new counsel of record for appellee in the motion to withdraw, shall file a notice of appearance for appellee within ten days of this order. See Fla. R. Gen. Prac. & Jud. Admin. 2.505(e).Appellee shall serve its answer brief within thirty days of this order.Failure to comply with this order will result in the appeal proceeding without an answer brief.
Docket Date 2021-05-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KAGAN JUGAN & ASSOCIATES, P. A.
Docket Date 2021-04-23
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/11/21
On Behalf Of KAGAN JUGAN & ASSOCIATES, P. A.
Docket Date 2021-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-02-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE PD. TO L.T.
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2021-09-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
815000.00
Total Face Value Of Loan:
815000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
815000
Current Approval Amount:
815000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
825449.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State