Search icon

KENNETH L. SANDERS, M.D., P.A.

Company Details

Entity Name: KENNETH L. SANDERS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K88562
FEI/EIN Number 65-0121234
Address: 930 AQUA LANE, FORT MYERS, FL 33919
Mail Address: 930 AQUA LANE, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS, KENNETH L., M.D. Agent 930 AQUA LANE, FORT MYERS, FL 33919

Director

Name Role Address
SANDERS, KENNETH L., M.D Director 930 AQUA LANE, FORT MYERS, FL 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 930 AQUA LANE, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 930 AQUA LANE, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2000-05-04 930 AQUA LANE, FORT MYERS, FL 33919 No data

Court Cases

Title Case Number Docket Date Status
DIANE HAROLD VS KENNETH L. SANDERS, M.D. 2D2012-5538 2012-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
98-CA-1802

Parties

Name DIANE HAROLD
Role Appellant
Status Active
Representations WILLIAM DE FOREST THOMPSON, JR., ESQ., ANDREW A. HARRIS, ESQ.
Name KENNETH L. SANDERS, M.D., P.A.
Role Appellee
Status Active
Name KENNETH L. SANDERS, M. D.
Role Appellee
Status Active
Representations DOUGLAS B. LUMPKIN, ESQ., ROBERTA G. MANDEL, ESQ., ROBERT BERMAN, ESQ., DAVID R KUHN, ESQ., KEITH J. PUYA, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-08-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY AND ABSENCE FROM JURISDICTION07/15/15 - 07/19/15
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2015-03-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' request for attorney's fees "for having to respond to the Appellant's non-meritorious and disingenuous Motion for Award of Appellate Attorneys' Fees" is denied.
Docket Date 2015-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIANE HAROLD
Docket Date 2014-12-30
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant Reply Brief
On Behalf Of DIANE HAROLD
Docket Date 2014-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ to serve supplemental reply brief
Docket Date 2014-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DIANE HAROLD
Docket Date 2014-12-10
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ to file supplemental AB
Docket Date 2014-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER SUPPLEMENTAL BRIEF OF APPELLEES
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2014-11-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of DIANE HAROLD
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ to file supplemental IB
Docket Date 2014-11-07
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 DIANE HAROLD
Docket Date 2014-10-30
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ supplemental IB(10)
Docket Date 2014-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY FOLLOWING ORAL ARGUMENT IN THIS CAUSE ON OCTOBER 17, 2014
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2014-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIANE HAROLD
Docket Date 2014-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES KYLE
Docket Date 2014-08-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DIANE HAROLD
Docket Date 2014-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall arrange for rec trans or dism
Docket Date 2014-05-14
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion for attorneys' fees
On Behalf Of DIANE HAROLD
Docket Date 2014-05-14
Type Response
Subtype Response
Description RESPONSE ~ in opposition to request for appellate attorney's fees and costs
On Behalf Of DIANE HAROLD
Docket Date 2014-04-29
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF LAW FIRM NAME AND ADDITION OF SECONDARY ELECTRONIC MAIL ADDRESS DESIGNATION
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2014-04-29
Type Response
Subtype Response
Description RESPONSE ~ and objection to motion for appellate attorney's fees
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2014-04-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DIANE HAROLD
Docket Date 2014-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIANE HAROLD
Docket Date 2014-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 04-03-14
On Behalf Of DIANE HAROLD
Docket Date 2014-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2014-02-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2014-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-answer brief due 03-03-14
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2013-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIANE HAROLD
Docket Date 2013-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIANE HAROLD
Docket Date 2013-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2013-12-02
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 DIANE HAROLD
Docket Date 2013-12-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DIANE HAROLD
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-12
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 DIANE HAROLD
Docket Date 2013-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-18
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 DIANE HAROLD
Docket Date 2013-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-09-16
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 DIANE HAROLD
Docket Date 2013-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 09-15-13
On Behalf Of DIANE HAROLD
Docket Date 2013-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 08-16-13
On Behalf Of DIANE HAROLD
Docket Date 2013-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 07-17-13
On Behalf Of DIANE HAROLD
Docket Date 2013-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE HAROLD
Docket Date 2013-05-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2013-05-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of DIANE HAROLD
Docket Date 2013-04-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2013-04-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SECOND AMENDED
On Behalf Of DIANE HAROLD
Docket Date 2013-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2013-03-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2013-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DIANE HAROLD
Docket Date 2013-01-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2013-01-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of DIANE HAROLD
Docket Date 2013-01-14
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KENNETH L. SANDERS, M. D.
Docket Date 2012-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE HAROLD
Docket Date 2012-11-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE HAROLD

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State