Entity Name: | DANIEL J. NEWLIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANIEL J. NEWLIN, 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: | 13 May 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | P02000054650 |
FEI/EIN Number |
900084319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL, 32819, US |
Mail Address: | 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWLIN DANIEL J | President | 7335 W SAND LAKE RD SUITE 300, ORLANDO, FL, 32819 |
NEWLIN DANIEL J | Director | 7335 W SAND LAKE RD SUITE 300, ORLANDO, FL, 32819 |
NEWLIN DANIEL J | Chief Executive Officer | 7335 W SAND LAKE RD SUITE 300, ORLANDO, FL, 32819 |
NEWLIN DANIEL J | Agent | 7335 W SAND LAKE RD, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000007096 | DAN NEWLIN INJURY ATTORNEYS | EXPIRED | 2019-01-14 | 2024-12-31 | - | 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819 |
G17000101549 | THE LAW OFFICES OF DAN NEWLIN AND PARTNERS | ACTIVE | 2017-09-06 | 2027-12-31 | - | 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819 |
G17000101548 | DAN NEWLIN AND PARTNERS | ACTIVE | 2017-09-06 | 2027-12-31 | - | 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819 |
G17000101551 | THE LAW OFFICES OF ATTORNEY DAN NEWLIN | ACTIVE | 2017-09-06 | 2027-12-31 | - | 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819 |
G17000101553 | THE NEWLIN LAW GROUP | ACTIVE | 2017-09-06 | 2027-12-31 | - | 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819 |
G11000100927 | THE LAW OFFICES OF DAN NEWLIN AND PARTNERS | EXPIRED | 2011-10-13 | 2016-12-31 | - | 1800 PEMBROKE DRIVE, SUITE 300, ORLANDO, FL, 32810 |
G11000100922 | DAN NEWLIN AND PARTNERS | EXPIRED | 2011-10-13 | 2016-12-31 | - | 1800 PEMBROKE DRIVE, SUITE 300, ORLANDO, FL, 32810 |
G08072900440 | THE NEWLIN LAW FIRM | EXPIRED | 2008-03-12 | 2013-12-31 | - | 20 N ORANGE AVE, 16TH FLOOR, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2018-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-19 | 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2012-07-19 | 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-19 | 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2003-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grange Insurance Association, Appellant(s) v. Shands Teaching Hospital and Clinics, Inc., USAA Casualty Insurance Company and Daniel J. Newlin, P.A. d/b/a Dan Newlin & Partners, Appellee(s). | 1D2024-3188 | 2024-12-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Grange Insurance Association |
Role | Appellant |
Status | Active |
Representations | Michael Keegan Kiernan, Ashley R Kellgren, David Thayer Burr, Christopher Ryan Jones |
Name | SHANDS TEACHING HOSPITAL AND CLINICS, INC. |
Role | Appellee |
Status | Active |
Representations | Joel Walters |
Name | USAA CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kristen Marie Van Der Linde, Walker Elton Berry |
Name | DANIEL J. NEWLIN, P.A. |
Role | Appellee |
Status | Active |
Representations | James Steven Toscano, Michael David Piccolo |
Name | Dan Newlin & Partners |
Role | Appellee |
Status | Active |
Name | Gloria R. Walker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 45 days 02/10/25 |
On Behalf Of | Grange Insurance Association |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Grange Insurance Association |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-cert. of service naming counsel |
On Behalf Of | Grange Insurance Association |
Docket Date | 2024-12-19 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | For cert. of service naming counsel |
View | View File |
Docket Date | 2024-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached |
On Behalf Of | Grange Insurance Association |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-25 |
Amended and Restated Articles | 2018-02-27 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State