Search icon

PATRICK J. CASEY, P .A. - Florida Company Profile

Company Details

Entity Name: PATRICK J. CASEY, P .A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK J. CASEY, 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: 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: 14 Sep 1983 (42 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: G60191
FEI/EIN Number 592342216

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

Address: 761 Dory Road, NORTH PALM BEACH, FL, 33408, US
Mail Address: P. O. Box 1207, Port Salerno, FL, 34992, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY PATRICK J President P. O. Box 1207, Port Salerno, FL, 34992
CASEY PATRICK J Director P. O. Box 1207, Port Salerno, FL, 34992
HEWKO ERIC Agent 761 Dory Road, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF MAILING ADDRESS 2018-03-30 761 Dory Road, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 761 Dory Road, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 761 Dory Road, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-11-08 HEWKO, ERIC -
NAME CHANGE AMENDMENT 1992-01-30 PATRICK J. CASEY, P .A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000151989 LAPSED CL 00-3459 AI 15TH JUD CIR PALM BEACH CNTY 2001-02-12 2007-06-11 $61,122.91 CITIBANK, F.S.B., 909 THIRD AVENUE 22ND FLOOR, NEW YORK, NY 10043

Court Cases

Title Case Number Docket Date Status
CIKLIN LUBITZ MARTENS & O'CONNELL, et al. VS PATRICK J. CASEY, P.A. 4D2014-4353 2014-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA022610XXXXMB

Parties

Name BRUCE G. ALEXANDER
Role Appellant
Status Active
Name Charles Lubitz
Role Appellant
Status Active
Name JERALD S. BEER
Role Appellant
Status Active
Name CIKLIN LUBITZ MARTENS &
Role Appellant
Status Active
Representations Tara Ann Campion, Bruce S. Rogow, A. Patricia Morales
Name ALAN J. CIKLIN
Role Appellant
Status Active
Name PHIL D. O'CONNELL
Role Appellant
Status Active
Name BRIAN B. JOSLYN
Role Appellant
Status Active
Name John D. Boykin
Role Appellant
Status Active
Name ROBERT L. CRANE
Role Appellant
Status Active
Name DEAN K. VEGOSEN
Role Appellant
Status Active
Name PATRICK J. CASEY, P .A.
Role Appellee
Status Active
Representations ERIC HEWKO, Rebecca Mercier Vargas, Jane Kreusler-Walsh, Lorin Louis Mrachek, PATRICK JOSEPH CASEY, Stephanie L. Serafin
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's August 30, 2016 unopposed motion for extension of time is granted, and the time to serve the post-opinion motions is extended five (5) days from the date of the entry of this order.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's August 3, 2016 unopposed motion for extension of time is granted, and the time to serve the post-opinion motions is extended twenty-one (21) days from the date of the entry of this order.
Docket Date 2016-07-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CIKLIN LUBITZ MARTENS &
Docket Date 2015-07-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellee/cross-appellant's June 6, 2015 notice of voluntary dismissal of cross-appeal, this appeal is dismissed as to the cross appeal only.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PATRICK J. CASEY, P.A.
Docket Date 2015-04-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed April 23, 2015, to supplement the record on appeal and filed corrected brief, is granted and the record is supplemented to include the pleadings referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order; further,Appellants are hereby directed to file the corrected initial brief within ten (10) days from the date of the entry of this order.
Docket Date 2015-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PATRICK J. CASEY, P.A.
Docket Date 2015-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PATRICK J. CASEY, P.A.
Docket Date 2014-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CIKLIN LUBITZ MARTENS &
Docket Date 2014-12-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed December 1, 2014 is granted and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110(a)(1), and shall proceed under case no. 4D14-3801.
Docket Date 2014-12-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (M/CONSOLIDATE GRANTED 12/16/14) WITH 14-3801 FOR THE PURPOSE OF ARGUMENT *AND* TO SET CONCURRENT BRIEFING SCHEDULE
On Behalf Of CIKLIN LUBITZ MARTENS &
Docket Date 2014-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIKLIN LUBITZ MARTENS &
Docket Date 2014-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CIKLIN LUBITZ MARTENS &
Docket Date 2014-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State