Search icon

RANDY ROSENBERG, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: RANDY ROSENBERG, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY ROSENBERG, D.C., 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: 17 May 2000 (25 years ago)
Document Number: P00000048844
FEI/EIN Number 651010361

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7685 Red River Road, WEST PALM BEACH, FL, 33411, US
Mail Address: 7685 Red River Road, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDEL RANDY RD.C. President 7685 Red River Road, WEST PALM BEACH, FL, 33411
HANDEL RANDY RD.C. Agent 7685 Red River Road, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 7685 Red River Road, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 7685 Red River Road, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-04-09 7685 Red River Road, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-04-20 HANDEL, RANDY ROSENBERG, D.C. -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS NORTHWEST CENTER FOR INTEGRATIVE MEDICINE & REHABILITATION, INC., ET AL. SC2017-0881 2017-05-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-2881

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA017031AXXXCE

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy A. Copperthwaite, Mr. Ross Elliott Linzer, Marcy L. Aldrich, Gerald B. Cope Jr.
Name RANDY ROSENBERG, D.C., P.A.
Role Respondent
Status Active
Name NORTHWEST CENTER FOR INTEGRATIVE MEDICINE & REHABILITATION, INC.
Role Respondent
Status Active
Representations GARY M. FARMER, SR., Lawrence M. Kopelman, Edward Herbert Zebersky
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-06-27
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ FILED AS "RESPONDENTS AMENDED ANSWER BRIEF ON JURISDICTION"
On Behalf Of Northwest Center for Integrative Medicine & Rehabilitation, Inc.
View View File
Docket Date 2017-06-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on June 26, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 5, 2017, to file an amended jurisdictional answer brief with a summary of argument and a conclusion.
Docket Date 2017-06-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENTS ANSWER BRIEF ON JURISDICTION" (THE BRIEF DOES NOT HAVE A SUMMARY OF ARGUMENT AND CONCLUSION) **06/27/17: STRICKEN FOR NON-COMPLIANCE**
On Behalf Of Northwest Center for Integrative Medicine & Rehabilitation, Inc.
View View File
Docket Date 2017-06-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "PETITIONER'S APPENDIX"
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2017-05-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 21, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-05-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "STATE FARM'S REQUEST TO TOLL TIME"
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2017-05-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2017-05-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-05-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2017-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NORTHWEST CENTER FOR INTEGRATIVE MEDICINE, etc VS STATE FARM MUTUAL AUTOMOBILE INS. CO. 4D2015-2881 2015-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-017031 CACE (07)

Parties

Name NORTHWEST CENTER FOR INTEGRAT
Role Appellant
Status Active
Representations Sanford R. Topkin, GARY M FARMER, STEVEN R. JAFFE, GARY M. FARMER, JR., Lawrence M. Kopelman, Edward H. Zebersky
Name RANDY ROSENBERG, D.C., P.A.
Role Appellant
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name STATE FARM MUTUAL AUTOMOBILE
Role Appellee
Status Active
Representations Marcy Levine Aldrich, Nancy A. Copperthwaite
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-881
Docket Date 2017-05-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-881
Docket Date 2017-05-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-05-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2017-03-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2017-03-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant's March 7, 2017 motion for rehearing is granted and the prior order denying fees is vacated. The motion for 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 no limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. ORDERED that appellee's March 7, 2017 motion for rehearing, rehearing en banc or certification is denied.
Docket Date 2017-03-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2017-03-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REEHEARING, REHEARING EN BANC OR CERTIFICATION
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2017-03-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON ATTORNEY'S FEES
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR RHEARING
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2017-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' January 15, 2016 motion for attorney's fees is denied.
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2017-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-12-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-10-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-10-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 10, 2017, at 10:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-07-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 17, 2016 unopposed motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-06-17
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 NORTHWEST CENTER FOR INTEGRAT
Docket Date 2016-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ **SEE AMENDED ORDER** ORDERED that appellee's May 13, 2016 renewed unopposed motion for extension of time is denied. Appellee shall file the answer brief on or before May 28, 2016. Failure to comply with this order will foreclose appellee's right to file an answer brief.
Docket Date 2016-05-13
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 STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellee's May 10, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-10
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 STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/11/16
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed February 15, 2016, this court's February 11, 2016 order to show cause is discharged.
Docket Date 2016-02-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2016-02-15
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 2/22/16 ORDER**
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2016-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **OTSC DISCHARGED 2/22/16** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 22, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PREPARATION FEE FOR INDEX TO ROA
Docket Date 2016-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/11/16
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2016-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2016-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2016-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2015-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/15/16
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2015-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAY STO 11/16/15
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2015-08-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN RE: TIMELINESS
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
Docket Date 2015-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2015-07-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 23, 2015, and the Notice reflects June 1, 2015, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTHWEST CENTER FOR INTEGRAT
RANDY ROSENBERG, D.C., P.A., etc. VS GEICO GENERAL INSURANCE COMPANY, et al. 4D2012-2598 2012-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-17320 19

Parties

Name RANDY ROSENBERG
Role Appellant
Status Active
Name RANDY ROSENBERG, D.C., P.A.
Role Appellant
Status Active
Representations GARY M. FARMER, JR., Edward H. Zebersky, Lawrence M. Kopelman
Name LEON R. CABBELL
Role Appellant
Status Active
Name GEICO GENERAL INSURANCE CO.
Role Appellee
Status Active
Representations FRANK A. ZACHERL (DNU), RACHEL LEBLANC (DNU)
Name GEICO INDEMNITY COMPANY
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RANDY ROSENBERG, D.C., P.A.
Docket Date 2012-07-26
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-07-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDY ROSENBERG, D.C., P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State