Entity Name: | HEALTHCARE APPRAISERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2000 (25 years ago) |
Date of dissolution: | 17 May 2024 (9 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 May 2024 (9 months ago) |
Document Number: | P00000011212 |
FEI/EIN Number | 364343782 |
Address: | 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL, 33431, US |
Mail Address: | 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HEALTHCARE APPRAISERS, INC., KENTUCKY | 1073376 | KENTUCKY |
Headquarter of | HEALTHCARE APPRAISERS, INC., COLORADO | 20141493002 | COLORADO |
Headquarter of | HEALTHCARE APPRAISERS, INC., ILLINOIS | CORP_69667899 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEALTHCARE APPRAISERS, INC. 401(K) PROFIT SHARING PLAN | 2019 | 364343782 | 2020-05-11 | HEALTHCARE APPRAISERS, INC. | 107 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-05-11 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 2101 NW CORPORATE BLVD, SUITE 400, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2019-04-22 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 2101 NW CORPORATE BLVD, SUITE 400, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2018-05-22 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 2101 NW CORPORATE BLVD, SUITE 400, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2017-07-13 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609 |
Signature of
Role | Plan administrator |
Date | 2016-10-10 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 75 N.W. 1ST AVENUE, DELRAY BEACH, FL, 334442609 |
Signature of
Role | Plan administrator |
Date | 2015-05-11 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-05-11 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609 |
Signature of
Role | Plan administrator |
Date | 2014-08-04 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-08-04 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609 |
Signature of
Role | Plan administrator |
Date | 2013-05-23 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-05-23 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609 |
Plan administrator’s name and address
Administrator’s EIN | 364343782 |
Plan administrator’s name | HEALTHCARE APPRAISERS, INC. |
Plan administrator’s address | 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609 |
Administrator’s telephone number | 5613303488 |
Signature of
Role | Plan administrator |
Date | 2012-04-05 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-04-05 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613303488 |
Plan sponsor’s address | 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609 |
Plan administrator’s name and address
Administrator’s EIN | 364343782 |
Plan administrator’s name | HEALTHCARE APPRAISERS, INC. |
Plan administrator’s address | 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609 |
Administrator’s telephone number | 5613303488 |
Signature of
Role | Plan administrator |
Date | 2011-05-17 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-05-17 |
Name of individual signing | DARYL JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
JOHNSON DARYL P | President | 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
SAFRIET SCOTT M | Secretary | 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000115677 | HCTADVISOR | EXPIRED | 2019-10-25 | 2024-12-31 | No data | 2101 NW CORPORATE BLVD., SUITE 400, BOCA RATON, FL, 33431 |
G19000115679 | HEALTHCARE TRANSACTION ADVISORS | EXPIRED | 2019-10-25 | 2024-12-31 | No data | 2101 NW CORPORATE BLVD., SUITE 400, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-05-17 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000221866. CONVERSION NUMBER 300000254003 |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-04 | CORPORATE CREATIONS NETWORK INC. | No data |
AMENDMENT | 2014-07-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANIMAL LAND COMPANY, INC., Appellant(s) v. HEALTHCARE APPRAISERS, INC. and SPECIALIZED HEALTHCARE PARTNERS, LLC, Appellee(s). | 4D2023-2001 | 2023-08-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Manimal Land Company, Inc. |
Role | Appellant |
Status | Active |
Representations | Howard D. Dubosar, Harrison Ross DuBosar, Edward George Guedes |
Name | SPECIALIZED HEALTHCARE PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Amy Marie Wessel Jones, Matthew Scott Sackel, Devon Woolard |
Name | HEALTHCARE APPRAISERS, INC. |
Role | Appellee |
Status | Active |
Representations | Michael W. Simon, Matthew Scott Sackel, Devon Woolard |
Name | Hon. Luis Delgado |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record |
On Behalf Of | Manimal Land Company, Inc. |
Docket Date | 2024-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-22 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Appellant's Motion for Rehearing |
On Behalf Of | Healthcare Appraisers, Inc. |
Docket Date | 2024-10-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
Docket Date | 2024-09-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-05-16 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Order Dispensing with Oral Argument |
View | View File |
Docket Date | 2024-03-21 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Manimal Land Company, Inc. |
View | View File |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's March 19, 2024 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitation. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. |
View | View File |
Docket Date | 2024-03-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Manimal Land Company, Inc. |
View | View File |
Docket Date | 2024-03-04 |
Type | Recognizing Agreed Extension |
Subtype | Reply Brief |
Description | 15 Days to 03/18/2024 |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief |
On Behalf Of | Manimal Land Company, Inc. |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | Specialized Healthcare Partners, LLC |
Docket Date | 2024-02-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Healthcare Appraisers, Inc. |
View | View File |
Docket Date | 2024-02-01 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | Request for Oral Argument |
View | View File |
Docket Date | 2024-02-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-01-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 30 days to March 4, 2024 |
Docket Date | 2024-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Specialized Healthcare Partners, LLC |
Docket Date | 2024-01-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 45 Days to 02/01/2024 |
Docket Date | 2023-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Healthcare Appraisers, Inc. |
Docket Date | 2023-11-17 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORDERED that this court's November 15, 2023 order is amended as follows: ORDERED that Appellant's November 15, 2023 motion to supplement the record is granted, and the record is supplemented to include the May 12, 2023 hearing transcript. Appellant shall file the transcript with this court within five (5) days from the date of this order. |
View | View File |
Docket Date | 2023-11-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2023-11-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Manimal Land Company, Inc. |
View | View File |
Docket Date | 2023-11-16 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | Request for Oral Argument |
View | View File |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDERED that Appellant's November 15, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
View | View File |
Docket Date | 2023-11-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
Docket Date | 2023-10-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 21 Days to 11/16/2023 |
Docket Date | 2023-10-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Manimal Land Company, Inc. |
Docket Date | 2023-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 3,701 Pages |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-09-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Manimal Land Company, Inc. |
Docket Date | 2023-09-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Manimal Land Company, Inc. |
Docket Date | 2023-08-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Manimal Land Company, Inc. |
Docket Date | 2023-08-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2024-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORDERED that Appellant's October 11, 2024 motion for rehearing is denied. |
View | View File |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDERED that Appellee Healthcare Appraisers, Inc.'s February 1, 2024 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellant's November 16, 2023 motion for appellate attorney's fees is denied. |
View | View File |
Docket Date | 2024-01-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDERED that Appellant's January 25, 2024 motion to supplement the record is granted, and the record is supplemented to include the transcript from the trial court's post-trial hearing on May 12, 2023. Said supplemental record is deemed filed as of the date of this order. |
View | View File |
Docket Date | 2023-08-18 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502020CA004046XXXXMB |
Parties
Name | HEALTHCARE APPRAISERS, INC. |
Role | Appellant |
Status | Active |
Representations | Paul O. Lopez, Ryan H. Lehrer |
Name | Albert D. Hutzler, IV. |
Role | Appellee |
Status | Active |
Representations | Leonard K. Samuels, Marianne Curtis |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-08-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-08-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Healthcare Appraisers, Inc. |
Docket Date | 2020-07-14 |
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 July 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 | 2020-07-13 |
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 | Healthcare Appraisers, Inc. |
Docket Date | 2020-07-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Healthcare Appraisers, Inc. |
Docket Date | 2020-06-30 |
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 | 2020-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Healthcare Appraisers, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-31 |
Reg. Agent Change | 2015-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State