Entity Name: | STUART B. KROST, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Nov 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Dec 2009 (15 years ago) |
Document Number: | P00000107972 |
FEI/EIN Number | 522277463 |
Address: | 2290 10th Avenue North, LAKE WORTH, FL, 33461, US |
Mail Address: | 2290 10th Avenue North, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235427774 | 2011-07-19 | 2011-11-17 | 3618 LANTANA RD, SUITE 201, LAKE WORTH, FL, 334622246, US | 9220 SW 72ND ST, SUITE 106, MIAMI, FL, 331733259, US | |||||||||||||||||||||||||||||||||||||
|
Phone | +1 561-296-2220 |
Fax | 5612962221 |
Phone | +1 305-722-9954 |
Authorized person
Name | STUART B KROST |
Role | OWNER |
Phone | 5612902220 |
Taxonomy
Taxonomy Code | 174400000X - Specialist |
License Number | ME0061951 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 363AM0700X - Medical Physician Assistant |
License Number | PA9103862 |
State | FL |
Is Primary | No |
Taxonomy Code | 363AM0700X - Medical Physician Assistant |
License Number | PA9103888 |
State | FL |
Is Primary | No |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN | 2023 | 522277463 | 2024-10-11 | STUART B. KROST, M.D., P.A. | 30 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN | 2022 | 522277463 | 2024-02-15 | STUART B. KROST, M.D., P.A. | 29 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN | 2022 | 522277463 | 2024-02-15 | STUART B. KROST, M.D., P.A. | 29 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
STUART B. KROST, M.D., P.A. 401(K) PROFIT SHARING PLAN | 2021 | 522277463 | 2022-09-30 | STUART B. KROST, M.D., P.A. | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-09-30 |
Name of individual signing | STUART KROST |
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 | 621111 |
Sponsor’s telephone number | 5612962226 |
Plan sponsor’s address | 2290 10TH AVE N, SUITE 210, LAKE WORTH, FL, 33461 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5612962226 |
Plan sponsor’s address | 2290 10TH AVE N, SUITE 210, LAKE WORTH, FL, 33461 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5612962226 |
Plan sponsor’s address | 3618 LANTANA ROAD, SUITE 201, LAKE WORTH, FL, 33462 |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5612962226 |
Plan sponsor’s address | 3618 LANTANA ROAD, SUITE 201, LAKE WORTH, FL, 33462 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5612962226 |
Plan sponsor’s address | 3618 LANTANA ROAD, SUITE 201, LAKE WORTH, FL, 33462 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5612962226 |
Plan sponsor’s address | 3618 LANTANA ROAD, SUITE 201, LAKE WORTH, FL, 33462 |
Name | Role | Address |
---|---|---|
KROST STUART B | Agent | 3618 LANTANA RD, LAKE WORTH, FL, 33462 |
Name | Role | Address |
---|---|---|
KROST STUART B | President | 2290 10TH AVE NORTH, LAKE WORTH, FL, 33461 |
Name | Role | Address |
---|---|---|
KROST STUART B | Director | 2290 10TH AVE NORTH, LAKE WORTH, FL, 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000124283 | WETREATPAIN MD | ACTIVE | 2022-10-04 | 2027-12-31 | No data | 2290 10TH AVENUE NORTH, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 2290 10th Avenue North, SUITE 201, LAKE WORTH, FL 33461 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 2290 10th Avenue North, SUITE 201, LAKE WORTH, FL 33461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 3618 LANTANA RD, LAKE WORTH, FL 33462 | No data |
CANCEL ADM DISS/REV | 2009-12-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STUART B. KROST, M.D., P.A. a/a/o FREDRICK BAKER VS PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION | 4D2022-0548 | 2022-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Fredrick Baker |
Role | Appellant |
Status | Active |
Name | STUART B. KROST, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | John C. Daly, Jr., Matthew C. Barber |
Name | PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Michael S. Walsh |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 9, 2022 joint stipulation for voluntary dismissal, this case is dismissed. |
Docket Date | 2022-03-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-03-07 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Primary E-Mail Address |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 13, 2022 order is an appealable final order, as it appears the order on appeal does not enter a judgment or contain any language indicating finality. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (holding an order lacking words of finality is not a final judgment). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2022-02-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-02-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-02-24 |
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 Final - County Small Claims - PIP |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COWE19-009836 |
Parties
Name | STUART B. KROST, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | Matthew C. Barber, John C. Daly, Jr. |
Name | Jorge Garcia Fernandez |
Role | Appellant |
Status | Active |
Name | The Response Auto Insurance Company |
Role | Appellee |
Status | Active |
Representations | Charles L. Vaccaro |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2022-07-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "JOINT" |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2022-06-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/6/22 |
Docket Date | 2022-06-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2022-04-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2022-04-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/06/2022 |
Docket Date | 2022-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 216 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-02-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 31, 2022 “notice of filing designated email address pursuant to Rule 2.516 Florida Rules of Judicial Administration” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ ***AMENDED*** |
On Behalf Of | The Response Auto Insurance Company |
Docket Date | 2022-01-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ ***STRICKEN 2/1/22*** |
On Behalf Of | The Response Auto Insurance Company |
Docket Date | 2022-01-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2022-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-28 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2022-01-28 |
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. |
Docket Date | 2022-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2022-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - County Small Claims - PIP |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COWE19-011633 |
Parties
Name | Kiera Davis |
Role | Appellant |
Status | Active |
Name | STUART B. KROST, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | John C. Daly, Jr., Matthew C. Barber |
Name | ALLSTATE INDEMNITY COMPANY |
Role | Appellee |
Status | Active |
Representations | Andrew E. Schwartz, Daniel E. Nordby, Alyssa L. Cory, Douglas G. Brehm |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "JOINT STIPULATION" |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2021-07-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2021-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant’s August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2021-08-06 |
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 | Stuart B. Krost, M.D., P.A |
Docket Date | 2021-08-26 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellee's August 25, 2021 notice is treated as a motion to withdraw and the motion is granted. Appellee’s March 15, 2021 motion for attorney’s fees is considered withdrawn. |
Docket Date | 2021-08-25 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ (NOTICE OF WITHDRAWAL OF MOTION FOR ATTY. FEES) |
On Behalf Of | Allstate Indemnity Company |
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s March 15, 2021 motion for attorney’s fees. |
Docket Date | 2021-08-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/21. |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/9/21. |
Docket Date | 2021-06-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2021-05-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2021-05-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (192 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-05-18 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 10, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/21. |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF CLERK. |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-04-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on March 29, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-03-29 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-03-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (MOTION WITHDRAWN) |
On Behalf Of | Allstate Indemnity Company |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Allstate Indemnity Company |
Docket Date | 2021-03-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ **AMENDED** |
Docket Date | 2021-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-03-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Docket Date | 2021-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stuart B. Krost, M.D., P.A |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State