Search icon

TOTAL NAILS ACADEMY, INC.

Company Details

Entity Name: TOTAL NAILS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 1986 (39 years ago)
Document Number: M26698
FEI/EIN Number 592695507
Address: 2716 South Dixie Hwy., WEST PALM BEACH, FL, 33405, US
Mail Address: 2716 South Dixie Hwy., WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVIN GIL Agent 1215 CLYDESDALE DR., LOXAHATCHEE, FL, 33470

President

Name Role Address
LEVIN GIL President 1215 CLYDESDALE DR., LOXAHATCHEE, FL, 33470
LEVIN GIL H President 2716 south dixie hwy suite102, West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04240700150 TOTAL NAILS AND HAIR ACADEMY ACTIVE 2004-08-27 2029-12-31 No data 2716 SOUTH DIXIE HWY, SUITE 102, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 1999-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1995-10-13 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
SOVEREIGN HEALTHCARE OF MEDICANA, etc. VS BONNIE M. STARK, et al 4D2014-2462 2014-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA3616XXXXMB

Parties

Name SOVEREIGN HEALTHCARE, LLC
Role Appellant
Status Active
Representations Thomas A. Valdez, Cristina Alonso, SPENCER L. PAYNE, STEVEN M. BLICKENSDERFER, Dean A. Morande, Robindra N. Khanal
Name MEDICANA NURSING & REHAB
Role Appellant
Status Active
Name TOTAL NAILS ACADEMY, INC.
Role Appellee
Status Active
Name TOTAL NAILS AND HAIR ACADEMY
Role Appellee
Status Active
Name BONNIE STARK
Role Appellee
Status Active
Representations MICHAEL J. FERRIN, HOWARD SCOTT GROSSMAN
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-11-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on Tuesday, November 17, 2015, at 10:30 A.M. for15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 4, 2015 motion for extension of time to serve the reply brief is granted. The court notes that appellant's reply brief was filed on June 12, 2015.
Docket Date 2015-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (SOVEREIGN HEALTHCARE OF MEDICANA, LLC)
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-06-08
Type Response
Subtype Response
Description Response
On Behalf Of BONNIE STARK
Docket Date 2015-06-04
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 SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/04/15
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 05/05/15
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-03-20
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BONNIE M. STARK)
On Behalf Of BONNIE STARK
Docket Date 2015-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/11/15 (BONNIE M. STARK)
On Behalf Of BONNIE STARK
Docket Date 2015-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Steven M. Blickensderfer 0092701
Docket Date 2015-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (SOVEREIGN HEALTHCARE OF MEDICANA, LLC)
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-01-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's agreed motion filed January 8, 2015, to supplement the record, is granted and the record is hereby supplemented to include the items outlined in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2015-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-12-17
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 motion filed December 8, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 13, 2015. 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 2014-12-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of BONNIE STARK
Docket Date 2014-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED)
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES
Docket Date 2014-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/14/14
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-09-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that Appellee's Motion to Strike the Amended Notice of Appeal and Dismiss the Appeal of the Final Judgment Rendered June 27, 2014, for Lack of Jurisdiction is denied.
Docket Date 2014-08-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE, ETC.
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-08-22
Type Notice
Subtype Notice
Description Notice ~ OF FILING DOCKETING STATEMENT
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-08-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED NOA *AND* MOTION TO DISMISS (DENIED 9/10/14)
On Behalf Of BONNIE STARK
Docket Date 2014-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND HOWARD S. GROSSMAN
On Behalf Of BONNIE STARK
Docket Date 2014-07-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/30/14.
Docket Date 2014-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-07-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robin N. Khanal and Spencer L. Payne have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-09
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOVEREIGN HEALTHCARE, LLC
Docket Date 2014-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Feb 2025

Sources: Florida Department of State