Search icon

DOUGLAS R. BEAM, P.A.

Company Details

Entity Name: DOUGLAS R. BEAM, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jan 1989 (36 years ago)
Document Number: K56883
FEI/EIN Number 59-2928880
Address: 25 W NEW HAVEN AVE, SUITE C, MELBOURNE, FL 32901
Mail Address: 25 W NEW HAVEN AVE, Suite C, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BEAM, DOUGLAS R. Agent 25 W NEW HAVEN AVE, SUITE C, MELBOURNE, FL 32901

President

Name Role Address
Beam, Douglas President 25 W NEW HAVEN AVE, Suite C MELBOURNE, FL 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-25 25 W NEW HAVEN AVE, SUITE C, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 25 W NEW HAVEN AVE, SUITE C, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 25 W NEW HAVEN AVE, SUITE C, MELBOURNE, FL 32901 No data

Court Cases

Title Case Number Docket Date Status
John H. Baldwin, Appellant(s), v. Douglas R. Beam, P.A., and Domenico M. Idoni, Appellee(s). 5D2024-2423 2024-08-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2005-CA-067305

Parties

Name John H. Baldwin
Role Appellant
Status Active
Representations James Doyle Henderson, Allan Whitehead
Name Domenico M. Idoni
Role Appellee
Status Active
Name DOUGLAS R. BEAM, P.A.
Role Appellee
Status Active
Representations Joseph E Deleo
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/23
On Behalf Of John H. Baldwin
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal- pages 1-2000
On Behalf Of Brevard Clerk
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Douglas R. Beam, P.A.
Docket Date 2024-09-12
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed 08/28/2024
Docket Date 2024-12-26
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 300 pages
On Behalf Of Brevard Clerk
Docket Date 2024-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 1/13/25
View View File
Docket Date 2024-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of John H. Baldwin
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/20/25
On Behalf Of John H. Baldwin
JOHN H. BALDWIN VS DOUGLAS R. BEAM, P.A., AND DOMENICO M. IDONI 5D2022-1393 2022-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2005-CA-067305

Parties

Name John H. Baldwin
Role Appellant
Status Active
Representations James D. Henderson
Name Domenico M. Idoni
Role Appellee
Status Active
Representations Douglas R. Beam, Michael H. Kahn
Name DOUGLAS R. BEAM, P.A.
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2022-10-07
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER
On Behalf Of John H. Baldwin
Docket Date 2022-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Domenico M. Idoni
Docket Date 2022-09-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Domenico M. Idoni
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 9390 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA James D. Henderson 0084257
On Behalf Of John H. Baldwin
Docket Date 2022-08-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF AE AND ON BEHALF OF DOUGLAS R. BEAM, P.A., AS PARTY IN INTEREST
On Behalf Of Domenico M. Idoni
Docket Date 2022-07-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION FORMS
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO 6/13 ORDER AND LT ORDER
On Behalf Of John H. Baldwin
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-13
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT ENTERING RULING ADVISE THIS COURT...; ABEYANCE DOES NOT ALLEVIATE FILING FEE PAYMENT OR FILING OF AMENDED NOA
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/9/22
On Behalf Of John H. Baldwin

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State