Search icon

NINERXRAY INC.

Company Details

Entity Name: NINERXRAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Sep 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N13000008428
FEI/EIN Number NOT APPLICABLE
Address: 4935 W. SAN RAFAEL ST., TAMPA, FL, 33629
Mail Address: 4935 W. SAN RAFAEL ST., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DENDRINOS STEVE A Agent 4935 W. SAN RAFAEL ST., TAMPA, FL, 33629

President

Name Role Address
DENDRINOS STEVE A President 4935 W. SAN RAFEL ST., TAMPA, FL, 33629

Secretary

Name Role Address
DENDRINOS REBECCA S Secretary 4935 W. SAN RAFAEL ST., TAMPA, FL, 33629

Vice President

Name Role Address
MISHLER ANNA M Vice President 13315 HOLLOWBEWND LANE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
KERN WOOLEY, P. C. VS CATLIN INSURANCE COMPANY, INC., ET AL., 2D2022-0952 2022-03-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-4242

Parties

Name KERN WOOLEY, P. C.
Role Appellant
Status Active
Representations Kenneth R. Drake, Esq., AUDREY FERNANDEZ, ESQ.
Name NINERXRAY INC.
Role Appellee
Status Active
Name CATLIN INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations GARETT RAINES, ESQ., SARAH LAHLOU - AMINE, ESQ.
Name ROBERT M. KERN
Role Appellee
Status Active
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellee's unopposed motion for 30-day stay of appeal pending finalization of settlement is denied as moot.
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Parties' joint stipulation for dismissal of appeal is granted, and this appeal is dismissed.Appellee's unopposed motion for 30-day stay of appeal pending finalization of settlement is denied as moot.
Docket Date 2023-03-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FORDISMISSAL OF APPEAL
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2023-02-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S UNOPPOSED MOTION FOR 30-DAY STAY OF APPEAL PENDING FINALIZATION OF SETTLEMENT
On Behalf Of CATLIN INSURANCE COMPANY, INC.
Docket Date 2023-01-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S NOTICE OF SETTLEMENT
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-10-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 06, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted to the extent that the reply brief is accepted as timely filed.
Docket Date 2022-09-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSEDMOTION FOR EXTENSIONOF TIME TO SERVEREPLY BRIEF
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by September 26, 2022.
Docket Date 2022-09-08
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 KERN WOOLEY, P. C.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's emergency motion to review the trial court’s order denying stay isgranted only to the extent that this court has reviewed the order. We approve the trialcourt's order denying stay.
Docket Date 2022-08-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CATLIN INSURANCE COMPANY, INC.
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATLIN INSURANCE COMPANY, INC.
Docket Date 2022-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S RULE 9.310(f) MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY PROCEEDINGS
On Behalf Of CATLIN INSURANCE COMPANY, INC.
Docket Date 2022-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall file a response to "Appellant's Rule 9.310(f) Motion for Review ofOrder Denying Amended Motion to Stay Proceedings" by August 10, 2022.
Docket Date 2022-08-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-08-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S RULE 9.310(f) MOTION FOR REVIEW OF ORDER DENYING AMENDED MOTION TO STAY PROCEEDINGS
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 10, 2022.
Docket Date 2022-07-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Sarah Lahlou-Amine on July 8, 2022, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CATLIN INSURANCE COMPANY, INC.
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLEE CATLIN INSURANCE COMPANY'S ANSWER BRIEF
On Behalf Of CATLIN INSURANCE COMPANY, INC.
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-06-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-06-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 10, 2022.
Docket Date 2022-05-20
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 KERN WOOLEY, P. C.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 26, 2022.
Docket Date 2022-05-10
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 KERN WOOLEY, P. C.
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 12, 2022.
Docket Date 2022-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSEDMOTION FOR EXTENSIONOF TIME TO SERVE INITIALBRIEF
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of CATLIN INSURANCE COMPANY, INC.
Docket Date 2022-03-28
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KERN WOOLEY, P. C.
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KERN WOOLEY, P. C.
LEANN CARRENO, AS PERSONAL REPRESENTATIVE VS NINERXRAY, INC., ET AL 2D2020-1580 2020-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4828

Parties

Name LEANN CARRENO, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations STEVEN C. MARKS, ESQ., JOEL D. EATON, ESQ.
Name VALMARIE J. CAPORICCI AS PERSONAL REPRESSENTATIVE
Role Appellee
Status Active
Name NINERXRAY INC.
Role Appellee
Status Active
Representations ERIC D. GRIFFIN, JR., ESQ., MICHAEL SIBONI, ESQ., ANTHONY J. RUSSO, ESQ., JUAN R. SERRANO, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2020-07-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ CROSS-APPELLANT/APPELEE ESTATE OF LOUIS A. CAPORICCI'S NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of NINERXRAY, INC.
Docket Date 2020-07-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of NINERXRAY, INC.
Docket Date 2020-07-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEANN CARRENO, AS PERSONAL REPRESENTATIVE
Docket Date 2020-07-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT - 1 CD STORED IN VAULT
Docket Date 2020-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 9961 PAGES
Docket Date 2020-05-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of NINERXRAY, INC.
Docket Date 2020-05-27
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, ValMarie Caporicci, as personal representative of the Estate of Louis A. Caporicci, has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2020-05-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ VALMARIE CAPORICCI AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LOUIS A. CAPORICCI
On Behalf Of NINERXRAY, INC.
Docket Date 2020-05-20
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, Ninexray, Inc., has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2020-05-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Ninexray, Inc
On Behalf Of NINERXRAY, INC.
Docket Date 2020-05-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEANN CARRENO, AS PERSONAL REPRESENTATIVE

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19
Domestic Non-Profit 2013-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State