Search icon

SEDGWICK CLAIMS MANAGEMENT SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Mar 1984 (41 years ago)
Branch of: SEDGWICK CLAIMS MANAGEMENT SERVICES, INC., ILLINOIS (Company Number CORP_49598971)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 1996 (29 years ago)
Document Number: P01242
FEI/EIN Number 362685608

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

Address: 8125 Sedgwick Way, MEMPHIS, TN, 38125, US
Mail Address: 8125 Sedgwick Way, MEMPHIS, TN, 38125, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Lyons Henry C Executive Vice President 8125 Sedgwick Way, MEMPHIS, TN, 38125
Arbour Michael A Chief Executive Officer 8125 Sedgwick Way, MEMPHIS, TN, 38125
Brown Kimberly D Executive Vice President 8125 Sedgwick Way, MEMPHIS, TN, 38125
Foster Douglas Director 8125 Sedgwick Way, MEMPHIS, TN, 38125
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072199 SEDGWICK ACTIVE 2018-06-28 2028-12-31 - 8125 SEDGWICK WAY, MEMPHIS, TN, 38125
G97048900022 SEDGWICK MANAGED CARE ACTIVE 1997-02-17 2028-12-31 - 8125 SEDGWICK WAY, MEMPHIS, TN, 38125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 8125 Sedgwick Way, MEMPHIS, TN 38125 -
CHANGE OF MAILING ADDRESS 2019-04-08 8125 Sedgwick Way, MEMPHIS, TN 38125 -
REGISTERED AGENT NAME CHANGED 2019-01-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1996-06-14 SEDGWICK CLAIMS MANAGEMENT SERVICES, INC. -
NAME CHANGE AMENDMENT 1990-03-20 SEDGWICK JAMES GROUP SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000228575 TERMINATED 1000000988831 COLUMBIA 2024-04-15 2044-04-17 $ 1,351.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Alejandro Lopez, Appellant(s) v. American Airlines/AMR CORP and Sedgwick Claims Management Services, Inc., Appellee(s). 1D2024-2212 2024-08-30 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-016770ERA

Parties

Name ALEJANDRO LOPEZ LLC
Role Appellant
Status Active
Representations Robert Cory Schnepper
Name American Airlines Group
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name AMR CORP
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Edward Almeyda
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alejandro Lopez
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alejandro Lopez
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-539 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Alejandro Lopez
Docket Date 2024-09-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Edward Almeyda
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alejandro Lopez
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Alejandro Lopez
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Alejandro Lopez
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines Group
Public Storage and Sedgwick Claims Management Services, Inc., Appellant(s) v. Labyron Holmes, Appellee(s). 1D2024-0721 2024-03-19 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-007435BKC

Parties

Name PUBLIC STORAGE
Role Appellant
Status Active
Representations Jane Elizabeth McGill
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations Jane Elizabeth McGill
Name Labyron Holmes
Role Appellee
Status Active
Representations Brian Phillip Vassallo, Amie Elizabeth DeGuzman
Name Barbara Kay Case
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Public Storage
Docket Date 2024-08-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Public Storage
Docket Date 2024-07-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Labyron Holmes
Docket Date 2024-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Labyron Holmes
Docket Date 2024-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Public Storage
Docket Date 2024-05-28
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Response to 5/14 order
On Behalf Of Public Storage
Docket Date 2024-05-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-423 pages
Docket Date 2024-05-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Public Storage
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Labyron Holmes
Docket Date 2024-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Barbara Kay Case
Docket Date 2025-01-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Terence Clark, Appellant(s) v. Tradesmen International and Sedgwick Claims Management Services, Inc., E/C/SA, Appellee(s). 1D2023-2786 2023-10-31 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-008161RLY

Parties

Name Terence Clark
Role Appellant
Status Active
Representations Paul Michael Anderson
Name TRADESMEN INTERNATIONAL, LLC
Role Appellee
Status Active
Representations Daniel Todd Jaffe, D. Blake Rehberg
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Daniel Todd Jaffe, D. Blake Rehberg
Name E/C/SA
Role Appellee
Status Active
Representations Daniel Todd Jaffe, D. Blake Rehberg
Name Rita L. Young
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Terence Clark
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tradesmen International
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tradesmen International
Docket Date 2024-02-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Terence Clark
Docket Date 2024-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Terence Clark
Docket Date 2024-02-19
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 37 pages - Supplement 1
Docket Date 2024-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-05
Type Response
Subtype Response
Description Response to appellants motion to supplement the record on appeal and extend time for filing appellants initial brief
On Behalf Of E/C/SA
Docket Date 2024-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Extend Time for Filing Appellant's Initial Brief
On Behalf Of Terence Clark
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 700 pages
Docket Date 2023-10-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Rita L. Young
Docket Date 2023-12-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting ext. of time to prepare record
On Behalf Of Rita L. Young
Docket Date 2023-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Terence Clark
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Terence Clark
The GEO Group, Inc., and Sedgwick Claims Management SVC, Inc., Appellant(s) v. Ryan Thompson, Appellee(s). 1D2023-0883 2023-04-13 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-006483DAL

Parties

Name THE GEO GROUP, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse C. Dyer
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse C. Dyer
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Daniel Lewis
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name RYAN THOMPSON, LLC
Role Appellee
Status Active
Representations Kevin R. Gallagher, Kenneth Schwartz

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 369 So. 3d 701
View View File
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ryan Thompson
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Ryan Thompson
Docket Date 2023-07-18
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-07-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-06-05
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix to Motion to Treat Notice of Appeal as Petition For Writ of Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat Notice of Appeal as Petition For Writ of Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 61 pages
Docket Date 2023-04-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel Lewis
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-06-26
Type Order
Subtype Order
Description The Court discharges its May 24, 2023, order to show cause. The Court dismisses the portion of the appeal that challenges the lower tribunal's denial of Appellants' motion to dismiss. As to the remainder of the appeal, the Court grants Appellants' motion to treat the notice of appeal as a petition for writ of certiorari. Appellants may file, within twenty days from the date of this order, a petition that complies with Florida Rule of Appellate Procedure 9.100 and an appendix that complies with Florida Rule of Appellate Procedure 9.220. If Appellants fail to comply with this order, the Court may dismiss this case without further opportunity to be heard. Fla. R. App. P. 9.410. The clerk of the lower tribunal shall not prepare a record. B.L. Thomas, Osterhaus, and Winokur, JJ., concur.
View View File
Docket Date 2023-05-24
Type Order
Subtype Order to Show Cause
Description DISCHARGED 6/26/23*The Court orders Appellants to show cause why this appeal of the order denying their motion to dismiss should not be dismissed because it does not appear to be a final order nor a non-final order that is appealable under Florida Rule of Appellate Procedure 9.180. Appellants shall also show cause why their appeal of the stay issue should not be refiled as a motion within case number 1D23-0193. See Brighthouse Networks v. Yohn-Weinstein, 215 So. 3d 606, 607 (Fla. 1st DCA 2017) (M.K. Thomas, J., concurring). Appellants shall file a response within ten days of the date of this order. If the response refers to any document, Appellants shall attach a copy of the document to the response. Failure to file a timely response to this order may result in sanctions, which may include dismissal of the appeal. Fla. R. App. P. 9.410. This order tolls the time for preparation and transmission of the record on appeal and the filing of the briefs until this Court resolves the jurisdictional issue identified in this order.
View View File
Sedgwick Claims Management Services, The GEO Group, Inc., Appellant(s) v. Ryan Thompson, Appellee(s). 1D2023-0193 2023-01-25 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-006483DAL

Parties

Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Name THE GEO GROUP, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse Craig Dyer
Name RYAN THOMPSON, LLC
Role Appellee
Status Active
Representations Kevin R. Gallagher, Kenneth Brian Schwartz
Name DANIEL A LEWIS LLC
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Notice
Subtype Notice of Oral Argument
Description *AMENDED* Notice of Oral Argument
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description Response to appellate motion for attorney fees
On Behalf Of The GEO Group, Inc.
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan Thompson
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The GEO Group, Inc.
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ryan Thompson
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of The GEO Group, Inc.
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ryan Thompson
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ryan Thompson
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Ryan Thompson
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The GEO Group, Inc.
View View File
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of The GEO Group, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The GEO Group, Inc.
Docket Date 2023-06-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan Thompson
Docket Date 2023-05-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-04-19
Type Record
Subtype Exhibits
Description Exhibits (1 brown env. 1 USB Drive)
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 987 pages
Docket Date 2023-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order granting extension of time to prepare the record on appeal
On Behalf Of Daniel A. Lewis
Docket Date 2023-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The GEO Group, Inc.
Docket Date 2023-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order vacating notice of failure to deposit costs
Docket Date 2023-02-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel A. Lewis
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 25, 2023, and in the lower tribunal on January 24, 2023.
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2019-01-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State