Search icon

BEVERLY WALKER, INC.

Company Details

Entity Name: BEVERLY WALKER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1983 (41 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: G64069
FEI/EIN Number 00-0000000
Address: C/O R. BRUCE WARREN, ESQ., 365 S. JEFFERSON STREET, MONTICELLO, FL 32344
Mail Address: C/O R. BRUCE WARREN, ESQ., 365 S. JEFFERSON STREET, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN, R. BRUCE, ESQ. Agent 365 S. JEFFERSON STREET, MONTICELLO, FL 32344

President

Name Role Address
WALKER, BERERLY President 1008 FRUIT COVE RD, JAX., FL 00000

Vice President

Name Role Address
WALKER, ROBERT Vice President 1008 FRUIT COVE RD, JAX., FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
DIRECT GENERAL INSURANCE COMPANY VS PHYSICIANS GROUP, LLC, A/A/O BEVERLY WALKER 2D2021-2895 2021-09-17 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-033356

Parties

Name DIRECT GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations ROBERT K. SAVAGE, ESQ., ALFRED VILLOCH, I I I, ESQ.
Name PHYSICIANS GROUP, LLC
Role Appellee
Status Active
Representations CHAD A. BARR, ESQ.
Name BEVERLY WALKER, INC.
Role Appellee
Status Active
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Motion for Appellate Attorney's Fees is denied.Appellee's Motion for Appellate Attorney's Fees is granted. The cause is remanded to the lower tribunal to determine the amount and enter the award.
Docket Date 2022-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within five days from the date of this order.
Docket Date 2022-10-03
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 PHYSICIANS GROUP, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE ANSWER BRIEF
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2022-03-31
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 PHYSICIANS GROUP, LLC
Docket Date 2022-03-01
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-02-28
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 PHYSICIANS GROUP, LLC
Docket Date 2022-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 11 PAGES
Docket Date 2022-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2022-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND UNOPPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 29, 2022.
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2021-11-02
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2021-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2021-10-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s Motion to Strike and/or Remove from the Record Appellant’s Motion for Referral to Appellate Mediation and Appendix Thereto is granted to the extent that we conclude that Appellant’s Motion for Referral to Appellate Mediation and the Appendix to Appellant’s Motion for Referral to Appellate Mediation filed October 15, 2021, contain confidential mediation communications under section 44.405, Florida Statutes (2021), that are exempt from public access under Florida Rule of General Practice and Judicial Administration 2.420(c)(7) and we strike the filings. Despite the filings being stricken, they are maintained on this court's docket. In order to comply with rule 2.420, appellant shall file within ten days of this order a notice of confidential information within court filing that includes the precise location of the confidential information within the foregoing filings and the persons who are permitted to view the confidential information. 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 noticeAppellee’s Motion for Sanctions, Motion to Strike and Response to Appellant’s Referral to Appellate Mediation is granted to the extent that appellee is entitled to its reasonable costs and attorney’s fees incurred in preparing the motion. Appellee may file a motion in the trial court requesting it to determine appellee’s reasonable costs and attorney’s fees in preparing the motion to strike. Appellee’s motion is denied to the extent that appellee requests dismissal of this proceeding with prejudice and admonishment of appellant’s counsel.Subsequent motions for referral to appellate mediation to which opposing counsel objects are unlikely to receive favorable attention.
Docket Date 2021-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ MURPHY - REDACTED - 1102 PAGES
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE AND/OR REMOVE FROM THE RECORD APPELLANT'S MOTION FOR REFERRAL TO APPELLATE MEDIATION AND APPENDIX THERETO
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2021-10-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to appellee's motion for sanctions within fifteen days of this order.
Docket Date 2021-10-18
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLEE'S MOTION FOR SANCTIONS, MOTION TO STRIKE AND RESPONSE TO APPELLANT'S REFERRAL TO APPELLATE MEDIATION
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2021-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***APPELLANT'S MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2021-10-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ not bookmarked ***LOCATED IN IDCA CONFIDENTIAL FOLDER***
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2021-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2021-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2021-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2021-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DIRECT GENERAL INSURANCE COMPANY

Date of last update: 05 Feb 2025

Sources: Florida Department of State