Search icon

LAW OFFICES OF ALLEN & ABARAY, P.A.

Company Details

Entity Name: LAW OFFICES OF ALLEN & ABARAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: P00000028604
FEI/EIN Number 593630675
Address: 5835 U.S. HIGHWAY 98, SOUTH, LAKELAND, FL, 33812
Mail Address: 5835 U.S. HIGHWAY 98, SOUTH, LAKELAND, FL, 33812
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF ALLEN & ABARAY, P.A. 401K RETIREMENT PLAN AND TRUST 2023 593630675 2024-07-09 LAW OFFICES OF ALLEN & ABARAY, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8636699999
Plan sponsor’s address 5835 US HIGHWAY 98 S, LAKELAND, FL, 338124325
LAW OFFICES OF ALLEN & ABARAY, P.A. 401K RETIREMENT PLAN AND TRUST 2022 593630675 2023-06-23 LAW OFFICES OF ALLEN & ABARAY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8636699999
Plan sponsor’s address 5835 US HIGHWAY 98 S, LAKELAND, FL, 338124325
LAW OFFICES OF ALLEN & ABARAY, P.A. 401K RETIREMENT PLAN AND TRUST 2021 593630675 2022-04-06 LAW OFFICES OF ALLEN & ABARAY, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8636699999
Plan sponsor’s address 5835 US HIGHWAY 98 S, LAKELAND, FL, 338124325
LAW OFFICES OF ALLEN & ABARAY, P.A. 401K RETIREMENT PLAN AND TRUST 2020 593630675 2021-09-16 LAW OFFICES OF ALLEN & ABARAY, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8636699999
Plan sponsor’s address 5835 US HIGHWAY 98 S, LAKELAND, FL, 338124325
LAW OFFICES OF ALLEN & ABARAY, P.A. 401K RETIREMENT PLAN AND TRUST 2019 593630675 2020-06-22 LAW OFFICES OF ALLEN & ABARAY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8636699999
Plan sponsor’s address 5835 US HIGHWAY 98 S, LAKELAND, FL, 338124325
LAW OFFICES OF ALLEN & ABARAY, P.A. 401K RETIREMENT PLAN AND TRUST 2018 593630675 2019-09-04 LAW OFFICES OF ALLEN & ABARAY, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8636699999
Plan sponsor’s address 5835 US HIGHWAY 98 S, LAKELAND, FL, 338124325
LAW OFFICES OF ALLEN & ABARAY, P.A. 401K RETIREMENT PLAN AND TRUST 2017 593630675 2018-07-09 LAW OFFICES OF ALLEN & ABARAY, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8636699999
Plan sponsor’s address 5835 US HIGHWAY 98 S, LAKELAND, FL, 338124325

Agent

Name Role Address
ABARAY GREGORY P Agent 5835 U.S. HIGHWAY 98, SOUTH, LAKELAND, FL, 33812

President

Name Role Address
ABARAY GREGORY P President 5835 U.S. HIGHWAY 98, SOUTH, LAKELAND, FL, 33812

Vice President

Name Role Address
ALLEN WILLIAM L Vice President 5835 U.S. HIGHWAY 98, SOUTH, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2009-02-02 LAW OFFICES OF ALLEN & ABARAY, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 5835 U.S. HIGHWAY 98, SOUTH, LAKELAND, FL 33812 No data
CHANGE OF MAILING ADDRESS 2009-01-22 5835 U.S. HIGHWAY 98, SOUTH, LAKELAND, FL 33812 No data
REGISTERED AGENT NAME CHANGED 2009-01-22 ABARAY, GREGORY P No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 5835 U.S. HIGHWAY 98, SOUTH, LAKELAND, FL 33812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000560559 ACTIVE 2018CA-003727 POLK CTY CIR CT CIV DIV 2022-12-09 2027-12-19 $70,034.50 NATALIE GONZALEZ, IND. & AS PR OF THE ESTATE OF HUNTER, GONZALEZ C/O ROBERT C CHILTON ESQ., 245 S. CENTRAL AVE, BARTOW, FL 33830

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF ALLEN & ABARAY, P.. A., Appellant(s) v. NATALIE GONZALEZ, ESTATE OF HUNTER GONZALEZ, Appellee(s). 6D2023-1774 2023-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018-CA-003727

Parties

Name LAW OFFICES OF ALLEN & ABARAY, P.A.
Role Appellant
Status Active
Representations Dayna Maeder, NICHOLAS A. SHANNIN, ESQ.
Name NATALIE GONZALEZ
Role Appellee
Status Active
Representations JEAN MARIE HENNE, ESQ., KEITH D. MILLER, ESQ.
Name ESTATE OF HUNTER GONZALEZ
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's and Appellees' requests for oral argument are denied.
View View File
Docket Date 2024-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-21
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2024-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NATALIE GONZALEZ
Docket Date 2024-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-07-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2024-06-20
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before July 12, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2024-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 06/12/24
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2024-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATALIE GONZALEZ
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATALIE GONZALEZ
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME // 30 - AB DUE 4/11/24
On Behalf Of NATALIE GONZALEZ
Docket Date 2024-02-26
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 to serve initial brief is granted to the extent that the initial brief is accepted as filed.
Docket Date 2024-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2024-01-26
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 UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF//30 - IB DUE 1/26/24
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-12-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ on record
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-12-07
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk mustfile a status report concerning the preparation and transmission of thesupplemental record.
Docket Date 2023-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** DURDEN- 153 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-11-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2023-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENTRECORD ON APPEAL
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF//30 - IB DUE 10/25/23
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ DURDEN- 313 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that the appeal is ready to proceed, appellant shall make arrangements with the clerk of the lower tribunal within three days from the date of this order for supplementation of the record with the order entered on relinquishment. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty days from the date of this order.
Docket Date 2023-07-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NATALIE GONZALEZ
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's request to extend the relinquishment period is granted. Appellant shall file a status report to indicate whether the appeal is ready to proceed within sixty days from the date of this order.
Docket Date 2023-05-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT IN COMPLIANCE WITHAPRIL 26, 2023, ORDER AND REQUEST TO EXTEND RELINQUISHMENT PERIOD.
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/DURDEN - 2418 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-04-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. The October 2022 order grants the motion for summary judgment, but it does not enter a final summary judgment. Therefore, this appeal is held in abeyance and jurisdiction is relinquished for thirty days from the date of this order for any extent necessary for the appellant to obtain an order of final summary judgment. Appellant shall file a status report to indicate whether a final appealable order entering summary judgment has been rendered within thirty days from the date of this order.
Docket Date 2023-03-23
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION TO APPELLANT'S MOTION TORELINQUISH JURISDICTION AND ABATE THE PENDINGAPPEAL
On Behalf Of NATALIE GONZALEZ
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ AMENDED* RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS(*Amended to attach Exhibit A)
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, appellant shall supplement the response to the motion to dismiss with a copy of the December 15, 2022, order referenced in paragraph 6 of the response as a "rendition of a final judgment upon which execution and an appeal may follow" and a copy of the also-referenced "timely motion for rehearing" filed thereon, as the notice of appeal provides only copies of orders related to attorney's fees for those dates. The supplement should also include a copy of any order rendered on the motion for rehearing related to the underlying judgment purportedly rendered on December 15, 2022.
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.
Docket Date 2023-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPELLATE REVIEW OF THE OCTOBER 4, 2021 SUMMARY FINAL JUDGMENT AS UNTIMELY
On Behalf Of NATALIE GONZALEZ
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of NATALIE GONZALEZ
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LAW OFFICES OF ALLEN & ABARAY, P.. A.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State