Search icon

JEROME R. SIEGEL, P.A. - Florida Company Profile

Company Details

Entity Name: JEROME R. SIEGEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEROME R. SIEGEL, 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: 01 Apr 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H49806
FEI/EIN Number 592510678

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

Address: 700 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
Mail Address: 700 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL JEROME R Director 700 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060
SIEGEL JEROME R President 700 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060
SIEGEL, P.A., JEROME R. Agent 700 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 700 E. ATLANTIC BLVD., 205, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2015-02-04 700 E. ATLANTIC BLVD., 205, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 700 E. ATLANTIC BLVD., 205, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2008-02-12 SIEGEL, P.A., JEROME R. -

Court Cases

Title Case Number Docket Date Status
GREGORY ORLANDO VS JEROME R. SIEGEL, P.A., et al. 4D2012-1170 2012-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-41280 12

Parties

Name GREGORY ORLANDO
Role Appellant
Status Active
Representations PHILLIPS PAUL O'SHAUGHNESSY
Name JEROME R. SIEGEL, P.A.
Role Appellee
Status Active
Representations KELLY M. VOGT, Deborach P. Fitzgerald
Name HON. PETER WEINSTEIN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-01-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) **AMENDED** (THREE COPIES FILED 1/9/13)
On Behalf Of JEROME R. SIEGEL, P.A.
Docket Date 2012-12-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of JEROME R. SIEGEL, P.A.
Docket Date 2012-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of GREGORY ORLANDO
Docket Date 2012-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Phillips Paul O'Shaughnessy
Docket Date 2012-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JEROME R. SIEGEL, P.A.
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS (SIEGEL)
Docket Date 2012-09-07
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 JEROME R. SIEGEL, P.A.
Docket Date 2012-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of GREGORY ORLANDO
Docket Date 2012-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2012-07-23
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 GREGORY ORLANDO
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 50 DAYS
Docket Date 2012-05-31
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 GREGORY ORLANDO
Docket Date 2012-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Phillips Paul O'Shaughnessy
Docket Date 2012-04-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY ORLANDO
Docket Date 2012-03-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State