Entity Name: | LAKE MARY CHIROPRACTIC CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE MARY CHIROPRACTIC CENTER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2000 (24 years ago) |
Document Number: | P00000009864 |
FEI/EIN Number |
593622737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3240 W. LAKE MARY BLVD., SUITE 1300, LAKE MARY, FL, 32746 |
Mail Address: | 3240 W. LAKE MARY BLVD., SUITE 1300, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMA PAUL | President | 3240 W. LAKE MARY BLVD., STE.1300, LAKE MARY, FL, 32746 |
TOMA PAUL M | Agent | 3240 W. LAKE MARY BLVD., LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000082054 | LAKE MARY CHIROPRACTIC | ACTIVE | 2022-07-11 | 2027-12-31 | - | 3240 W. LAKE MARY BLVD., STE. 1300, LAKE MARY, FL, 32746 |
G20000116336 | PROCARE CHIROPRACTIC | ACTIVE | 2020-09-08 | 2025-12-31 | - | 3240 W. LAKE MARY BLVD., STE. 1300, LAKE MARY, FL, 32746 |
G13000006414 | IN8 FITNESS | EXPIRED | 2013-01-17 | 2018-12-31 | - | 3240 W. LAKE MARY BLVD., STE. 1300, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 3240 W. LAKE MARY BLVD., SUITE 1300, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 3240 W. LAKE MARY BLVD., SUITE 1300, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 3240 W. LAKE MARY BLVD., SUITE 1300, LAKE MARY, FL 32746 | - |
AMENDMENT | 2000-10-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAKE MARY CHIROPRACTIC CENTER, P.A. A/A/O CHRISTINA RIOS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY | 5D2021-1190 | 2021-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Christina Rios |
Role | Appellant |
Status | Active |
Name | LAKE MARY CHIROPRACTIC CENTER, P.A. |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Marcy Levine Aldrich DNU, Nancy A. Copperthwaite, David Gagnon |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-24 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 05/12/21 ORDER |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/09/21 |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Classification | NOA Final - County Civil - PIP |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County 2017-34436-COCI |
Parties
Name | LAKE MARY CHIROPRACTIC CENTER, P.A. |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | Robin Schultz |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Marcy Levine Aldrich DNU, Julie Lewis Hauf, Nancy A. Copperthwaite |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Business (300) |
Docket Date | 2021-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/8/21 |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2021-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - County Civil - PIP |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-34245-COCI |
Parties
Name | Kendra Hartsfield |
Role | Appellant |
Status | Active |
Name | LAKE MARY CHIROPRACTIC CENTER, P.A. |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Dina Piedra, Nancy A. Copperthwaite, Joseph W. Carey, Marcy Levine Aldrich DNU |
Name | Belle B. Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-20 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Lake Mary Chiropractic Center P.A. |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 05/11/21 ORDER |
On Behalf Of | Lake Mary Chiropractic Center P.A. |
Docket Date | 2021-05-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Lake Mary Chiropractic Center P.A. |
Docket Date | 2021-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/7/21 |
On Behalf Of | Lake Mary Chiropractic Center P.A. |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-10031-APCC |
Parties
Name | GEICO INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | GEICO INDEMNITY COMPANY |
Role | Petitioner |
Status | Active |
Representations | Thomas Lee Hunker, Mark K Delegal, Peter D. Weinstein, Michael A. Rosenberg, Rebecca L. Delaney, Tiffany A. Roddenberry |
Name | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | SOCC, P.S. |
Role | Respondent |
Status | Active |
Name | ADRIANA AGOSTO |
Role | Respondent |
Status | Active |
Name | JOSE D. RIVERA |
Role | Respondent |
Status | Active |
Name | FLORIDA ACCIDENT AND INJURY CENTER |
Role | Respondent |
Status | Active |
Name | SOUTH ORANGE WELLNESS & INJURY CENTER |
Role | Respondent |
Status | Active |
Name | ALISON ACOSTA |
Role | Respondent |
Status | Active |
Name | FIRST HEALTH CHIROPRACTIC INC. |
Role | Respondent |
Status | Active |
Name | MAURICO CHIROPRACTIC GROUP, INC. |
Role | Respondent |
Status | Active |
Name | JEFFREY POWELL LLC |
Role | Respondent |
Status | Active |
Name | REGINA RODRIGUEZ |
Role | Respondent |
Status | Active |
Name | JORDANO MORALES |
Role | Respondent |
Status | Active |
Name | LAKE MARY CHIROPRACTIC CENTER, P.A. |
Role | Respondent |
Status | Active |
Name | FRANK IRIZARRY |
Role | Respondent |
Status | Active |
Name | BLAKE PELT |
Role | Respondent |
Status | Active |
Name | DEBORAH DONAHUE |
Role | Respondent |
Status | Active |
Name | MAURICIO CHIROPRACTIC EAST COLONIAL LLC |
Role | Respondent |
Status | Active |
Name | BIANCA J. RIOS SANCHEZ |
Role | Respondent |
Status | Active |
Name | BACK ON TRACK, LLC |
Role | Respondent |
Status | Active |
Name | JUAN MARTINEZ LLC |
Role | Respondent |
Status | Active |
Name | TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. |
Role | Respondent |
Status | Active |
Name | HERIBERTO RUIZ, LLC |
Role | Respondent |
Status | Active |
Name | ROBERTO SOTO |
Role | Respondent |
Status | Active |
Name | SHEILA MOJICA |
Role | Respondent |
Status | Active |
Name | MAURICIO CHIROPRACTIC POINCIANA LLC |
Role | Respondent |
Status | Active |
Name | CELPA CLINIC, INC. |
Role | Respondent |
Status | Active |
Name | JACOB PRIDDY |
Role | Respondent |
Status | Active |
Name | MALACHI JACKSON |
Role | Respondent |
Status | Active |
Name | CHARLES GRAYSON |
Role | Respondent |
Status | Active |
Name | Hon. Dawn D. Nichols |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Raul A. Zambrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Karen Adams Foxman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Elizabeth Blackburn |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Matthew M. Foxman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Steven C. Henderson - DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. James Robert Clayton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ACCIDENT & INJURY CLINIC INC. |
Role | Respondent |
Status | Active |
Representations | Douglas H. Stein, Kimberly Simoes, Brooke L. Boltz |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-08-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2019-08-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 8/7 ORDER |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-08-09 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | ORD-Grant Rehearing on Interim Order |
Docket Date | 2019-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-02-06 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2020-01-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2020-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2020-01-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2019-12-20 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees ~ RS' MOTIONS FOR ATTY'S FEES, FILED 5/29, 5/30, 8/9, 8/12, 8/26 DENIED |
Docket Date | 2019-09-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RELIANCE ON REPLY FILED 6/10 |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-09-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE TO PETITION |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2019-09-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ AMEND RESPONSE W/IN 10 DAYS |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CONSOLIDATED CASE WILL CONTINUE AS TO 19-1409 AND 19-1752 |
Docket Date | 2019-08-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2019-08-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY) |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2019-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-06-11 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-05-31 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2019-05-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ RS W/IN 10 DAYS- MOT FOR REVIEW |
Docket Date | 2019-05-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2019-05-29 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO |
Docket Date | 2019-05-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-05-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-05-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2020-03-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-26 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ MOT FOR LEAVE TO FILE REPLY IS GRANTED; CONCURRENT REPLY IS ACCEPTED |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ W/19-2302, 19-2303, 19-2304, 19-2306, 19-2308, 19-2312, 19-2314, 19-2321 & 19-2323; CONSOLIDATED CASE WILL TRAVEL WITH 19-2315- SAME PANEL |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order |
Docket Date | 2019-07-17 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ W/19-2070 |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 19-1752 |
Docket Date | 2019-06-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-06-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-06-10 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-06-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/30 ORDER TO MOT REVIEW |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Docket Date | 2019-05-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/16 ORDER; SEE AMENDED RESPONSE |
On Behalf Of | ACCIDENT & INJURY CLINIC, INC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-10048-APCC |
Parties
Name | GEICO INDEMNITY COMPANY |
Role | Petitioner |
Status | Active |
Representations | Thomas Lee Hunker, Peter D. Weinstein, Mark K Delegal, Tiffany A. Roddenberry, Michael A. Rosenberg |
Name | LAKE MARY CHIROPRACTIC CENTER, P.A. |
Role | Respondent |
Status | Active |
Representations | Douglas H. Stein |
Name | CHARLES GRAYSON |
Role | Respondent |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Steven C. Henderson - DNU |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-01-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2019-12-20 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS |
Docket Date | 2019-09-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RELIANCE ON REPLY FILED 6/10 |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-09-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE TO PETITION |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2019-09-06 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-09-06 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-09-04 |
Type | Brief |
Subtype | Amicus Curiae Brief |
Description | Amicus Curiae Brief |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-09-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2019-08-30 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ AMEND RESPONSE BY 9/6 |
Docket Date | 2019-08-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2019-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION PER 8/7 ORDER |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2019-08-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order on Motion for Leave to File Amicus Curiae Brief |
Description | ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION |
Docket Date | 2019-08-16 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | Motion To File Amicus Curi. Brief |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-08-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-08-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2019-08-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE |
Docket Date | 2019-08-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2019-05-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-05-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-02-06 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2020-01-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER |
On Behalf Of | Lake Mary Chiropractic Center, P.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State