Search icon

CVS PHARMACY, INC.

Branch

Company Details

Entity Name: CVS PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 May 1997 (28 years ago)
Branch of: CVS PHARMACY, INC., RHODE ISLAND (Company Number 000014414)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: F97000002831
FEI/EIN Number 05-0340626
Address: One CVS Drive, Woonsocket, RI 02895
Mail Address: One CVS Drive, Woonsocket, RI 02895
Place of Formation: RHODE ISLAND

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669076642 2020-11-30 2020-11-30 14232 SW 288TH TER, HOMESTEAD, FL, 330332990, US 8900 SW 97TH AVE, MIAMI, FL, 331761936, US

Contacts

Phone +1 305-598-9021

Authorized person

Name LISANNE JOGIE
Role PHARMACIST
Phone 3053421858

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324

Vice President

Name Role Address
Moffatt, Thomas S. Vice President One CVS Drive, Woonsocket, RI 02895

Secretary

Name Role Address
Moffatt, Thomas S. Secretary One CVS Drive, Woonsocket, RI 02895

Assistant Treasurer

Name Role Address
Beaulieu, Sheelagh M. Assistant Treasurer One CVS Drive, Woonsocket, RI 02895

Assistant Secretary

Name Role Address
DeSousa, Kimberley M. Assistant Secretary One CVS Drive, Woonsocket, RI 02895
Smith, Joshua J. Assistant Secretary One CVS Drive, Woonsocket, RI 02895
Dehner, Kevin M. Assistant Secretary One CVS Drive, Woonsocket, RI 02895
St Angelo, Melanie K. Assistant Secretary One CVS Drive, Woonsocket, RI 02895

Director

Name Role Address
DeNale, Carol A. Director One CVS Drive, Woonsocket, RI 02895
Moffatt, Thomas S. Director One CVS Drive, Woonsocket, RI 02895

Authorized Signor

Name Role Address
St Angelo, Melanie K. Authorized Signor One CVS Drive, Woonsocket, RI 02895

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036589 CVS/PHARMACY #11114 EXPIRED 2019-03-20 2024-12-31 No data 1 CVS DRIVE, WOONSOCKET, RI, 02895
G16000137161 CVS DISTRIBUTION CENTER ACTIVE 2016-12-21 2026-12-31 No data ONE CVS DRIVE, WOONSOCKET, RI, 02895
G14000091329 OTC HEALTH SOLUTIONS ACTIVE 2014-09-08 2029-12-31 No data 8201 CHANCELLOR DRIVE, ORLANDO, FL, 32809
G13000087118 CVS/PHARMACY CENTRAL PHARMACY SERVICES EXPIRED 2013-09-03 2018-12-31 No data ONE CVS DRIVE, WOONSOCKET, RI, 02895

Events

Event Type Filed Date Value Description
MERGER 2024-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000263827
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 One CVS Drive, Woonsocket, RI 02895 No data
CHANGE OF MAILING ADDRESS 2024-04-02 One CVS Drive, Woonsocket, RI 02895 No data
MERGER 2005-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054401

Court Cases

Title Case Number Docket Date Status
WALGREEN CO. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, ET AL., 2D2022-0847 2022-03-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-1438

Parties

Name CVS HEALTHCARE CORP.
Role Appellee
Status Active
Name CARDINAL HEALTH, INC.
Role Appellee
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Appellee
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Appellee
Status Active
Name JOHNSON & JOHNSON, INC.
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Appellee
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name PURDUE PHARMA, LP
Role Appellee
Status Active
Name ACTAVIS LLC
Role Appellee
Status Active
Name PURDUE PHARMA INC.
Role Appellee
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Appellee
Status Active
Name CEPHALON, INC.
Role Appellee
Status Active
Name INSYS THERAPEUTICS, INC.
Role Appellee
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Appellee
Status Active
Name ALLERGAN FINANCE, LLC
Role Appellee
Status Active
Name ACTAVIS PHARMA, INC.
Role Appellee
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Appellee
Status Active
Name MALLINCKRODT LLC
Role Appellee
Status Active
Name MCKESSON CORPORATION
Role Appellee
Status Active
Name CVS PHARMACY, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name WALGREEN CO.
Role Appellant
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., KASPAR J. STOFFELMAYR, ESQ., STEVEN DERRINGER, ESQ., ALEC H. SCHULTZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JARED M. BEIM, ESQ., LAUREN BEEBE, ESQ., LEE ISTRAIL, A.A,G., CATHERINE A. MOHAN, ESQ., JOHN S. PHILLIPS, ESQ., STEVEN C. PRATICO, ESQ., KRISTEN STOICESCU, ESQ., BENJAMIN HALPERIN, ESQ., CHRISTOPHER D. COX, ESQ., JOSHUA WEBB, ESQ., VIRGINIA L. GULDE, ESQ., PAUL J. GAMM, ESQ., JENNIFER G. WICHT, ESQ., DANIEL V. DORRIS, ESQ., SARAH E. HIGGINS, ESQ., R. SCOTT PALMER, MELISSA M. COATES, ESQ., CAMERON PRITCHETT, ESQ., THOMAS E. FOX, ESQ., ASHLEY W. HARDIN, ESQ., BLAIR BROWN, ESQ., Chance Lyman, Esq., BROOKE JENKINS, ESQ., AASEESH P. POLAVARAPU, ESQ., DAVID C. FREDERICK, ESQ., SETH FORTIN, ESQ., AITAN D. GOELMAN, ESQ., MATTHEW N. DRECUN, ESQ., MARTHA A. LEIBELL, ESQ., JENNIFER G. LEVY, ESQ., Ashley Moody, A. G., DONNA M. WELCH, ESQ., SPENCER SILVERGLATE, ESQ., ADAM L. FOTIADES, ESQ., R. MILES CLARK, ESQ., DANIELLA R. LEE, ESQ., TIMOTHY W. KNAPP, ESQ., GREGORY S. SLEMP, ESQ., MICHAEL F. LE FEVOUR, ESQ., GLENN A. KOPP, ESQ., NATE ASHER, ESQ., ADRIEN A. RIVARD, I I I, ESQ., Henry Charles Whitaker, Esq., ARIELA M. MIGDAL, ESQ., MELISSA A. SHERRY, ESQ., C. RICHARD NEWSOME, ESQ., SHAMELL SIMON, ESQ., Thomas G. Schultz, Esq., JESSICA D. MILLER, ESQ., NICHOLAS D. NIEMIEC, A.A.G, STEVEN M. PYSER, ESQ., Marcos E Hasbun, Esq., ANTHONY RUIZ, ESQ., ADAM TOLIN, ESQ., SUNDEEP K. ADDY, ESQ., WILLIAM C. OURAND, ESQ., TARA KENNEDY, ESQ., Robert Limbacher, Esq., ZACHARY HILL, ESQ., JON DAVID KELLEY, ESQ., JOHN MARK GOODMAN, ESQ., GAVAN W. DUFFY GIDEON, ESQ., AMY E. FURNESS, ESQ., REBECCA SHORE, ESQ., ALEX J. HARRIS, ESQ., DENNIS PARKER WAGGONER, ESQ., LILLIAN SMITH, ESQ., DANIEL P. JOHNSON, ESQ., TINOS DIAMANTATOS, ESQ., MATTHEW DUFFY, ESQ., KYLE ROBISCH, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, GEOFFREY M. WYATT, ESQ., MICHAEL S. VITALE, ESQ., BRIAN M. ERCOLE, ESQ., David Matthew Costello, Esq., JENNIFER M. CHANG, R. FRANK MELTON, I I, ESQ., KENNETH M. FETTERMAN, ESQ., R. THOMAS WARBURTON, ESQ., ZACHARY R. LAZAR, ESQ., PAUL HYNES, JR., ESQ., JAMES M. WEBSTER, I I I, ESQ., A. JOSHUA PODOLL, ESQ., HENNINGER S. BULLOCK, ESQ., MARIA RIVERA, ESQ., ANISHA P. PATEL, ESQ., LINDY K. KEOWN, ESQ., MINSUK HAN, ESQ., ANDREW HETHERINGTON, ESQ., CLIFTON C. CURRY, JR., ESQ., REBECCA FITZPATRICK, ESQ., NATHAN M. BERMAN, ESQ., Daniel W. Bell, Esq., RICHARD T. BERNARDO, ESQ., ARTHUR LAPLANTE, ESQ., HOWARD KAPLAN. ESQ., FRANCISCO RAMOS, JR., ESQ., MICHAEL F. STOER, ESQ., ZACHARY MADONIA, ESQ., DAVID G. HYMER, ESQ., VINCENT S. WEISBAND, ESQ., LESTER C. HOUTZ, ESQ., AMY M. VANNI, ESQ.

Docket Entries

Docket Date 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Walgreen Co.
Docket Date 2022-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Walgreen Co.
Docket Date 2022-04-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ AMENDED MOTION TO DESIGNATE CONFIDENTIAL INFORMATIONWITHIN COURT FILING - IN iDCA CONFIDENTIAL
On Behalf Of Walgreen Co.
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to determine confidentiality of court records is denied without prejudice to the appellant, within 10 days from the date of this order, to file an amended motion that, in the motion, identifies the precise location of the confidential information. See Fla. R. Gen. Pac. & Jud. Admin. 2.420(d)(4)(C). The material identified in the motion will be kept confidential during the 10-day period.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Derringer's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Raymond T. Elligett, Jr., with all submissions when serving foreign attorney Steven Derringer with documents.
Docket Date 2022-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDMENT TO STEVEN E. DERRINGER'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMIINSTATION 2.510
On Behalf Of Walgreen Co.
Docket Date 2022-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Attorney Steven E. Derringer shall file an amended motion to appear pro hac vice and indicate whether the motion listed in paragraph 12 was granted or denied.
Docket Date 2022-03-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SUPPLEMENTAL NOTICE TO WALGREEN CO.'S EMERGENCY MOTION FOR STAY
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ STEVEN E. DERRINGER, ESQ.
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the denial of its motion to stay the order on appeal isgranted to the extent that the court has reviewed the order and filings and approves thetrial court's denial.Within 15 days from the date of this order, appellant shall show cause why thisappeal should not be dismissed as being from a nonappealable nonfinal order.
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ NEW ACK. AFTER C OF S FILED.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ WALGREEN CO.'S EMERGENCY MOTION FOR STAY
On Behalf Of Walgreen Co.
Docket Date 2022-03-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICEFOR NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Walgreen Co.
Docket Date 2022-03-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of Walgreen Co.
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-05-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's amended motion to designate confidential information within court filing is granted. The portions of the initial brief and appendix identified in the motion shall be held confidential pursuant to the trial court's February 8, 2019, stipulated protective order. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
996826 ONTARIO, INC. and CVS PHARMACY, INC. VS SIM GORDON, et al. 4D2021-2299 2021-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA000823

Parties

Name CVS PHARMACY, INC.
Role Appellant
Status Active
Name 996826 ONTARIO INC.
Role Appellant
Status Active
Representations Bryan D. McLaughlin, Carri S. Leininger, Jeffrey C. Cosby
Name Holiday CVS, LLC
Role Appellee
Status Active
Name Margareth Gordon
Role Appellee
Status Active
Name TRUE LINES, INC.
Role Appellee
Status Active
Name Sim Gordon
Role Appellee
Status Active
Representations William Raymond Ponsoldt, Alexandra Valdes, Scott A. Cole, Stephen Nicholas Harber
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Sim Gordon’s November 9, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 20, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 7, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sim Gordon
Docket Date 2021-11-16
Type Response
Subtype Response
Description Response ~ TO SIM GORDON'S MOTION FOR ATTORNEY FEES
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Sim Gordon
Docket Date 2021-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sim Gordon
Docket Date 2021-10-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellees’ October 21, 2021 response and True Lines, Inc.’s October 21, 2021 response, it is ORDERED that appellants’ October 15, 2021 motion to stay is denied.
Docket Date 2021-10-21
Type Response
Subtype Response
Description Response ~ (Gordon)
On Behalf Of Sim Gordon
Docket Date 2021-10-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sim Gordon
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee True Lines, Inc.'s October 18, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TRUE LINES, INC
On Behalf Of Sim Gordon
Docket Date 2021-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-10-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond to the appellants' October 15, 2021 motion to stay on or before October 21, 2021.
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 15, 2021 motion for extension of time is granted. Appellants’ initial brief was filed September 17, 2021.
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-09-15
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 996826 Ontario, Inc.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s August 19, 2021 response, it is ORDERED that appellants’ August 17, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 15, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of Sim Gordon
Docket Date 2021-08-19
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Sim Gordon
Docket Date 2021-08-17
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 996826 Ontario, Inc.
Docket Date 2021-08-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Carri S. Leininger Esquire's August 16, 2021 notice of appearance and appellants’ August 16, 2021 motion for extension are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 8/17/21***
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 8/17/21***
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 996826 Ontario, Inc.
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MERIDIAN MEDICAL TECHNOLOGIES, INC., et al VS ROBERT BORNANDER, et al. 4D2012-0747 2012-03-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA012219

Parties

Name CVS PHARMACY, INC.
Role Appellant
Status Active
Representations A. CANDACE MARCUS, JAMES SAWRAN
Name MERIDIAN MEDICAL TECHNOLOGIES, LLC
Role Petitioner
Status Active
Representations Todd L. Wallen, Jennifer A. McLoone, SHANNON PATRICIA MCKENNA
Name SUNDY INN
Role Respondent
Status Active
Name MAUREEN BORNANDER
Role Respondent
Status Active
Name ROBERT BORNANDER
Role Respondent
Status Active
Representations Julie H. Littky-Rubin, JAMES ECKHART, Steven G. Calamusa, William J. Cornwell
Name ANNE BORNANDER
Role Respondent
Status Active
Name ESTATE OF ANNE BORNANDER
Role Respondent
Status Active
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ON THE MERITS.
Docket Date 2012-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-03-26
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ BY CVS PHARMACY ($295 CHECK ATTACHED)
On Behalf Of CVS Pharmacy, Inc.
Docket Date 2012-03-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Jennifer Mcloone
Docket Date 2012-03-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ WITH AA MERIDIAN MEDICAL TECHNOLOGIES, INC.
On Behalf Of MERIDIAN MEDICAL TECHNOLOGIES
Docket Date 2012-03-20
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL APPENDIX
On Behalf Of MERIDIAN MEDICAL TECHNOLOGIES
Docket Date 2012-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INDEX TO PETITION FOR WRIT OF CERT. PT Jennifer Mcloone
Docket Date 2012-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-05
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of MERIDIAN MEDICAL TECHNOLOGIES

Documents

Name Date
Merger 2024-12-18
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State