Search icon

JOHN P. WILKES, P.A.

Company Details

Entity Name: JOHN P. WILKES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 1985 (39 years ago)
Document Number: H78830
FEI/EIN Number 592581200
Address: 901 SOUTH FEDERAL HIGHWAY SUITE 101A, FORT LAUDERDALE, FL, 33316, US
Mail Address: 901 SOUTH FEDERAL HIGHWAY SUITE 101A, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILKES, JOHN P. Agent 901 SOUTH FEDERAL HIGHWAY SUITE 101A, FORT LAUDERDALE, FL, 33316

Director

Name Role Address
WILKES JOHN P Director 901 SOUTH FEDERAL HIGHWAY SUITE 101A, FORT LAUDERDALE, FL, 33316

President

Name Role Address
WILKES JOHN P President 901 SOUTH FEDERAL HIGHWAY SUITE 101A, FORT LAUDERDALE, FL, 33316

Court Cases

Title Case Number Docket Date Status
YANK BARRY VS JOSEPH B. ELKIND, et al. 4D2019-2587 2019-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-005813

Parties

Name YANK BARRY
Role Appellant
Status Active
Representations Alan J. Perlman, Vijay Gibran Brijbasi
Name RICHARD M. ELKIND
Role Appellee
Status Active
Name TIMOTHY M. DONOVAN
Role Appellee
Status Active
Name THE HERMAN LAW GROUP, P.A.
Role Appellee
Status Active
Name JOSEPH B. ELKIND
Role Appellee
Status Active
Representations JOHN P. WILKES, April Halle, Wayne Scott Kramer, Bruce K. Herman
Name JOHN P. WILKES, P.A.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 11, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of YANK BARRY
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of JOSEPH B. ELKIND
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 26, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the current due date. 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 2019-08-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of YANK BARRY
Docket Date 2019-08-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of YANK BARRY
Docket Date 2019-08-26
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 YANK BARRY
Docket Date 2019-08-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order requiring bond" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. See, e.g., S and T Builders v. Globe Properties, Inc., 909 So. 2d 375 (Fla. 4th DCA 2005) (review of a petition for writ of certiorari as to an order that set a bond after the defendant moved to dissolve lis pendens or alternatively to require posting of a bond); Coppenolle v. Falcone, 802 So. 2d 462 (Fla. 4th DCA 2001) (addressing petitioner's argument that she should not have been required to post a bond on the lis pendens); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-15
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YANK BARRY
Docket Date 2019-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State