Search icon

ROLFE & LOBELLO, P.A.

Company Details

Entity Name: ROLFE & LOBELLO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 1989 (35 years ago)
Document Number: L16154
FEI/EIN Number 592969564
Address: %LAWRENCE C. ROLFE, 233 E. BAY ST., JACKSONVILLE, FL, 32202, US
Mail Address: %LAWRENCE C. ROLFE, 233 E. BAY ST., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2023 592969564 2024-07-16 ROLFE & LOBELLO, P.A. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9046358048
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2022 592969564 2023-08-24 ROLFE & LOBELLO, P.A. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2021 592969564 2022-08-12 ROLFE & LOBELLO, P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2020 592969564 2021-08-23 ROLFE & LOBELLO, P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2019 592969564 2020-10-02 ROLFE & LOBELLO, P.A. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2018 592969564 2019-07-30 ROLFE & LOBELLO, P.A. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2017 592969564 2018-07-24 ROLFE & LOBELLO, P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2016 592969564 2017-10-09 ROLFE & LOBELLO, P.A. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2015 592969564 2016-07-28 ROLFE & LOBELLO, P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature
ROLFE & LOBELLO, P.A. 401(K) RETIREMENT PLAN 2014 592969564 2015-07-14 ROLFE & LOBELLO, P.A. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9043581666
Plan sponsor’s address 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing THOMAS LOBELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROLFE, LAWRENCE C. Agent 233 E. BAY ST., JACKSONVILLE, FL, 32202

President

Name Role Address
ROLFE, LAWRENCE C. President 233 E. BAY ST., JACKSONVILLE, FL, 32202

Director

Name Role Address
ROLFE, LAWRENCE C. Director 233 E. BAY ST., JACKSONVILLE, FL, 32202

Vice President

Name Role Address
LOBELLO, THOMAS III Vice President 233 E. BAY ST., JACKSONVILLE, FL, 32202

Secretary

Name Role Address
ROLFE AMANDA C Secretary 233 E. BAY ST., JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
ROLFE AMANDA C Treasurer 233 E. BAY ST., JACKSONVILLE, FL, 32202

Court Cases

Title Case Number Docket Date Status
STEPHANIE ALEXANDER VS HFC COLLECTION CENTER, INC., ET AL. SC2021-1590 2021-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-217

Circuit Court for the Ninth Judicial Circuit, Orange County
482020AP000012A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
482018AP000104A001OX

Parties

Name STEPHANIE ALEXANDER LLC
Role Petitioner
Status Active
Representations Nicholas A. Shannin, James C. Hauser, Taras S. Rudnitsky
Name Lawrence C. Rolfe
Role Respondent
Status Active
Name ROLFE & LOBELLO, P.A.
Role Respondent
Status Active
Name Amanda C. Rolfe
Role Respondent
Status Active
Name HFC COLLECTION CENTER, INC.
Role Respondent
Status Active
Representations Bryan S. Gowdy, Dimitrios A. Peteves
Name HON. JANET CLAIRE THORPE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief
On Behalf Of HFC Collection Center, Inc.
View View File
Docket Date 2021-12-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 28, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2021-12-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO SERVE THEIR JURISDICTIONAL BRIEF
On Behalf Of HFC Collection Center, Inc.
View View File
Docket Date 2021-11-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of Stephanie Alexander
View View File
Docket Date 2021-11-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Stephanie Alexander
View View File
Docket Date 2021-11-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Stephanie Alexander
View View File
Docket Date 2022-01-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondents' Motion for Leave to File a Notice of Recent Developments Regarding Petitioner's Motion to Stay is hereby denied.
View View File
Docket Date 2022-01-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-01-05
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Petitioner's Notice of Filing: Motion for Stay Filed in the Fifth District Court of Appeal and its Denial
On Behalf Of Stephanie Alexander
View View File
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondents' Motion for Leave to File a Notice of Recent Developments Regarding Petitioner's Motion to Stay
On Behalf Of Stephanie Alexander
View View File
Docket Date 2021-12-13
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Respondent's Motion for Leave to File a Notice of Recent Developments Regarding Petitioner's Motion to Stay
On Behalf Of HFC Collection Center, Inc.
View View File
Docket Date 2021-12-09
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix to Respondents' Response to Petitioner's Motion to Stay - Volume V of VI
On Behalf Of HFC Collection Center, Inc.
View View File
HFC COLLECTION CENTER, INC., ROLFE & LOBELLO, P.A., LAWRENCE C. ROLFE, AND AMANDA C. ROLFE VS STEPHANIE ALEXANDER 5D2021-0217 2021-01-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-12-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-104-A-O

Parties

Name HFC COLLECTION CENTER, INC.
Role Petitioner
Status Active
Representations Dimitrios A. Peteves, Bryan S. Gowdy
Name ROLFE & LOBELLO, P.A.
Role Petitioner
Status Active
Name Amanda C. Rolfe
Role Petitioner
Status Active
Name Lawrence C. Rolfe
Role Petitioner
Status Active
Name STEPHANIE ALEXANDER LLC
Role Respondent
Status Active
Representations Nicholas A. Shannin, Taras S. Rudnitsky, James C. Hauser
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1590 PETITION FOR REVIEW DENIED
Docket Date 2022-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO ENFORCE MANDATE; 12/28 MOTION IS DENIED
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Stephanie Alexander
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO ENFORCE MANDATE AND ALTERNATIVELY, MOTION TO STAY OR RECALL MANDATE; DENIED PER 1/4 ORDER
On Behalf Of Stephanie Alexander
Docket Date 2021-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO ENFORCE MANDATE
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE THE MANDATE
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-11-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC21-1590
Docket Date 2021-11-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-11-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #138525905
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND CERTIFICATION
Docket Date 2021-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/25
Docket Date 2021-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR REHEARING, ETC.
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-09-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REH EN BANC
On Behalf Of Stephanie Alexander
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CLARIFICATION AND CERTIFICATION
On Behalf Of Stephanie Alexander
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RS FILE POST-OPINION MOTIONS BY 9/24
Docket Date 2021-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of Stephanie Alexander
Docket Date 2021-08-27
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ MOTION TO ENFORCE MANDATE GRANTED AND QUASH LT ORDER ATTY FEES; CORRECTED OPINION ISSUED 9/2
Docket Date 2021-08-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Stephanie Alexander
Docket Date 2021-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/27 ORDER
On Behalf Of Stephanie Alexander
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 4/20
Docket Date 2021-03-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Stephanie Alexander
Docket Date 2021-03-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of Stephanie Alexander
Docket Date 2021-03-24
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Stephanie Alexander
Docket Date 2021-03-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Stephanie Alexander
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 3/24
Docket Date 2021-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Stephanie Alexander
Docket Date 2021-02-11
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ APX TO RESPONSE TO MOT FOR RECONSIDERATION OF 1/19 ORDER
On Behalf Of Stephanie Alexander
Docket Date 2021-02-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR RECONSIDERATION OF 1/19 ORDER DISPENSING WITH OA
On Behalf Of Stephanie Alexander
Docket Date 2021-02-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PART 5 OF 9
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-02-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2021-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/19 ORDER; FOR MERIT PANEL CONSIDERATION; DENIED PER 8/27/21 ORDER
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-01-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ LEAVE TO FILE APPX IN MULTIPLE PARTS GRANTED; APPENDICES BY 2/1
Docket Date 2021-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APPENDIX IN MULTIPLE PARTS
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-01-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of HFC Collection Center, Inc.
Docket Date 2021-01-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 01/15/2021
On Behalf Of HFC Collection Center, Inc.

Date of last update: 01 Feb 2025

Sources: Florida Department of State