Search icon

HARRISON & KIRKLAND, P.A. - Florida Company Profile

Company Details

Entity Name: HARRISON & KIRKLAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRISON & KIRKLAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2013 (11 years ago)
Document Number: J03164
FEI/EIN Number 592643151

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

Address: 1206 MANATEE AVE W, BRADENTON, FL, 34205, US
Mail Address: 1206 MANATEE AVE W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON, G. JOSEPH President 412 79 ST NW, BRADENTON, FL, 34209
HARRISON, THOMAS W. Secretary 4422 RIVERVIEW BLVD W, BRADENTON, FL, 34209
HARRISON, THOMAS W. Treasurer 4422 RIVERVIEW BLVD W, BRADENTON, FL, 34209
PRATT, CHARLES J Director 1244 RIVERSCAPE ST, BRADENTON, FL, 34208
PRATT, CHARLES J Vice President 1244 RIVERSCAPE ST, BRADENTON, FL, 34208
HARRISON, G. JOSEPH Director 412 79 ST NW, BRADENTON, FL, 34209
KIRKLAND, W. NELON Director 8804 MARINA DR, HOLMES BEACH, FL, 34217
KIRKLAND, W. NELON Vice President 8804 MARINA DR, HOLMES BEACH, FL, 34217
HARRISON THOMAS W Agent 1206 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009857 ACCIDENT ACTION ATTORNEYS ASSOCIATION EXPIRED 2010-02-02 2015-12-31 - POST OFFICE BOX 400, BRADENTON, FL, 34206

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-11-01 HARRISON & KIRKLAND, P.A. -
REGISTERED AGENT NAME CHANGED 2012-02-14 HARRISON, THOMAS W -
NAME CHANGE AMENDMENT 2009-11-05 HARRISON, KIRKLAND, PRATT & MCGUIRE, P.A. -
NAME CHANGE AMENDMENT 2008-05-16 HARRISON, KIRKLAND, PRATT, CHULOCK & MCGUIRE, P.A. -
CHANGE OF MAILING ADDRESS 2008-01-22 1206 MANATEE AVE W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 1206 MANATEE AVE W, BRADENTON, FL 34205 -
NAME CHANGE AMENDMENT 2007-04-27 HARRISON, KIRKLAND, PRATT & CHULOCK, P.A. -
NAME CHANGE AMENDMENT 2001-08-01 HARRISON, HENDRICKSON & KIRKLAND, P.A. -
NAME CHANGE AMENDMENT 1995-06-08 HARRISON, HENDRICKSON, DOUGLASS & KIRKLAND, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-01 1206 MANATEE AVENUE WEST, BRADENTON, FL 34205 -

Court Cases

Title Case Number Docket Date Status
VIRGINIA BADEN AND JOANNA BADEN VS GREGORY J. PORGES, ESQ., PORGES, HAMLIN, KNOWLES & HAWK, P.A., JASON M. DePAOLA, ESQ., ROBERT M. ELLIOTT,, ET AL 2D2019-1639 2019-04-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-000301

Parties

Name VIRGINIA BADEN
Role Petitioner
Status Active
Representations NICKOLAS C. EKONOMIDES, ESQ.
Name JOANNA BADEN
Role Petitioner
Status Active
Name HARRISON & KIRKLAND, P.A.
Role Respondent
Status Active
Name ROBERT M. ELLIOTT
Role Respondent
Status Active
Name TRACE EYE-D, LLC
Role Respondent
Status Active
Name MYAKKA RESEARCH GROUP, LLC
Role Respondent
Status Active
Name STEVEN CHRISTOPHER BADEN
Role Respondent
Status Active
Name GREGORY J. PORGES, ESQ.
Role Respondent
Status Active
Representations STUART JAY LEVINE, ESQ., E. BLAKE MELHUISH, ESQ., DALE T. GOLDEN, ESQ., Charles J. Meltz, Esq., Kirsten D. Blum, Esq., JOHN D. HAWKINS, ESQ.
Name JASON M. DEPAOLA, ESQ.
Role Respondent
Status Active
Name H. RAY BADEN
Role Respondent
Status Active
Name HAMLIN, KNOWLES & HAWK, P.A.
Role Respondent
Status Active
Name NELON KIRKLAND, ESQ.
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Morris, and Lucas
Docket Date 2019-07-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITIONDENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of VIRGINIA BADEN
Docket Date 2019-06-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ RESPONDENT ROBERT M. ELLIOTT'S JOINDER IN RESPONSE TO PORGES RESPONDENTS' RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONDENTS', GREGORY PORGES, ESQ., PORGES, HAMLIN, KNOWLES & HAWK, P.A., AND JASON M. DEPAOLA, RESPONSE TO PETITIONERS', VIRGINIA BADEN AND JOANNA BADEN, AMENDED PETITION FOR WRIT OF PROHIBITION DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO AMENDED PETITION FOR WRIT OFPROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of GREGORY J. PORGES, ESQ.
Docket Date 2019-05-03
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondents shall serve a response to the petition for writ of prohibition within 30 days of the date of this order. The petitioners may reply within 30 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-05-02
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO LOWER TRIBUNAL CASE NUMBER
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-01
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VIRGINIA BADEN
Docket Date 2019-04-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VIRGINIA BADEN
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VIRGINIA BADEN AND JOANNA BADEN VS HARRISON & KIRKLAND, P. A. AND W. NELON KIRKLAND, ESQ., ET AL. 2D2018-1053 2018-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-301

Parties

Name VIRGINIA BADEN
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., STUART JAY LEVINE, ESQ.
Name JOANNA BADEN
Role Appellant
Status Active
Name HARRISON & KIRKLAND, P.A.
Role Appellee
Status Active
Name W. NELON KIRKLAND, ESQ.
Role Appellee
Status Active
Representations JEFFREY A. ALBINSON, ESQ., DALE T. GOLDEN, ESQ., E. BLAKE MELHUISH, ESQ., Charles J. Meltz, Esq., JOHN D. HAWKINS, ESQ.
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIRGINIA BADEN
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/28/18
On Behalf Of VIRGINIA BADEN
Docket Date 2018-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 706 PAGES
Docket Date 2018-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of VIRGINIA BADEN

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State