Search icon

THE LAW OFFICES OF KANNER & PINTALUGA, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE LAW OFFICES OF KANNER & PINTALUGA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF KANNER & PINTALUGA, 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 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: P03000066761
FEI/EIN Number 010786201

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

Address: 925 South Federal Highway, 6th Floor, Boca Raton, FL, 33432, US
Mail Address: 925 South Federal Highway, 6th Floor, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE LAW OFFICES OF KANNER & PINTALUGA, P.A., MISSISSIPPI 1258678 MISSISSIPPI
Headquarter of THE LAW OFFICES OF KANNER & PINTALUGA, P.A., NEW YORK 4954880 NEW YORK
Headquarter of THE LAW OFFICES OF KANNER & PINTALUGA, P.A., MINNESOTA f92bbaa2-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE LAW OFFICES OF KANNER & PINTALUGA, P.A., COLORADO 20221689981 COLORADO

Key Officers & Management

Name Role Address
KANNER HOWARD Director 925 South Federal Highway, Boca Raton, FL, 33432
PINTALUGA ERIC Director 925 South Federal Highway, Boca Raton, FL, 33432
Slusher Jeremy E Agent 444 West Railroad Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 444 West Railroad Avenue, Suite 470, West Palm Beach, FL 33401 -
AMENDMENT 2018-03-16 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 Slusher, Jeremy E -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 925 South Federal Highway, 6th Floor, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-02-25 925 South Federal Highway, 6th Floor, Boca Raton, FL 33432 -

Court Cases

Title Case Number Docket Date Status
THE LAW OFFICES OF KANNER & PINTALUGA, P. A. VS LAW OFFICES OF SCHWARTZ & ZONAS, L L P 2D2021-1073 2021-04-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-003689

Parties

Name THE LAW OFFICES OF KANNER & PINTALUGA, P.A.
Role Petitioner
Status Active
Representations JENNIFER ROSENBLUM, ESQ., MAHRA SAROFSKY, ESQ., JONATHAN S. GLICKMAN, ESQ.
Name LAW OFFICES OF SCHWARTZ & ZONAS, L L P
Role Respondent
Status Active
Representations JAMES J. ZONAS, ESQ., ALAN F. HAMISCH, ESQ., Elaine Marie Zonas, Esq.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S MOTION FOR REVIEW OF DENIAL OF STAY PENDING THIS COURT'S REVIEW OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-05-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S MOTION FOR REVIEW OF DENIAL OF STAY PENDING THIS COURT'S REVIEW OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LAW OFFICES OF SCHWARTZ & ZONAS, L L P
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of LAW OFFICES OF SCHWARTZ & ZONAS, L L P
Docket Date 2021-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent has filed a motion requesting appellate attorney's fees pursuant tosection 768.79, Florida Statutes (2020), based upon a proposal for settlement it servedupon the Petitioner. This court grants the motion to the extent that the Respondent mayrecover its appellate attorney's fees in an amount the trial court determines to bereasonable if Respondent prevails in the related direct appeal, case 2D20-3468, and ifthe trial court determines Respondent is entitled to fees pursuant to section 768.79 andFlorida Rule of Civil Procedure 1.442.
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ATTORNEYS' FEES
On Behalf Of LAW OFFICES OF SCHWARTZ & ZONAS, L L P
Docket Date 2021-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for review of denial of stay pending this court's review of petition for writ of prohibition is denied as moot.
Docket Date 2021-05-10
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. Petitioner's motion for review of denial of stay pending this court's review of petition for writ of prohibition is denied as moot.
Docket Date 2021-05-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2021-05-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-05-07
Type Order
Subtype Order to File Response
Description generic response order ~ Respondent shall file a response to Petitioner's motion for review of denial of stay pending this court's review of petition for writ of prohibition within three days of the date of this order. Within three days of the date of this order, Petitioner shall inform this court whether it intends to file a reply as permitted by this court's April 20, 2021, order.
Docket Date 2021-05-07
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-19
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-12
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-20
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by May21, 2021. The petitioner may reply within 30 days of service of the response. Thisorder does not operate as a stay of the lower tribunal proceedings pursuant to FloridaRule of Appellate Procedure 9.100(h).
THE LAW OFFICES OF KANNER & PINTALUGA, P. A. VS THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP 2D2020-3468 2020-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-003689-0001-XX

Parties

Name THE LAW OFFICES OF KANNER & PINTALUGA, P.A.
Role Appellant
Status Active
Representations JENNIFER ROSENBLUM, ESQ., JONATHAN S. GLICKMAN, ESQ., JEREMY E. SLUSHER, ESQ., MAHRA SAROFSKY, ESQ.
Name THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP
Role Appellee
Status Active
Representations Elaine Marie Zonas, Esq., JAMES J. ZONAS, ESQ., ALAN F. HAMISCH, ESQ., JASON SCHWARTZ, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The Appellant has filed a Notice of Withdrawal of Motion for Rehearing En Banc, Certification for Florida Supreme Court Review, and/or a Written Opinion. We treat this notice as a motion to withdraw the pleading and grant the motion.The Appellee has filed a second motion requesting appellate attorney's fees. We deny this motion as moot in light of this court's order entered on September 3, 2021. The order granted the Appellee's motion requesting appellate attorney's fees to the extent that the Appellee may recover its appellate attorney's fees in an amount the trial court determines to be reasonable if the trial court determines the Appellee is entitled to fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-09-27
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION FOR REHEARING EN BANC, CERTIFICATION FOR FLORIDA SUPREME COURT REVIEW, AND/OR A WRITTEN OPINION
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Answer in Opposition to Appellant's Motion for Rehearing En Banc, Motion for Certification, and Motion for Written Opinion
On Behalf Of THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP
Docket Date 2021-09-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ , CERTIFICATION FOR FLORIDA SUPREME COURT REVIEW, AND/OR A WRITTEN OPINION
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-09-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee has filed a motion requesting appellate attorney's fees pursuant to section 768.79, Florida Statutes (2019), based upon a proposal for settlement it served upon the Appellant. This court grants the motion to the extent that the Appellee may recover its appellate attorney's fees in an amount the trial court determines to be reasonable if the trial court determines the Appellee is entitled to fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442.In the motion for appellate attorney's fees, the Appellee also sought costs. The Appellee's request for costs is stricken without prejudice to the Appellee to file a timely motion with the trial court. See Fla. R. App. P. 9.400(a). The Appellant's motion for attorney's fees is denied.
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 17, 2021, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME FIRMAND DESIGNATION OF EMAIL ADDRESSES
Docket Date 2021-05-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2021-05-07
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-05-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the notice of withdrawal, the reply and appendix filed on May 4, 2021, are withdrawn.
Docket Date 2021-05-04
Type Response
Subtype Reply
Description REPLY ~ **WITHDRAWN-SEE 5/7/21 ORDER**REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-05-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ **WITHDRAWN-SEE 5/7/21 ORDER**SUPPLEMENTAL APPENDIX TO REPLY IN SUPPORT OF PETITIONFOR WRIT OF PROHIBITION
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S SUBSTITUTION AND CLARIFICATION REGARDING APPENDIX TO APPELLANT'S OBJECTION AND RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S APPENDIX TO APPELLANT'S OBJECTION AND RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-13
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION AND RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an enlargement of time is granted, and Appellant may serve a response to Appellee's motion for appellate attorney's fees by April 13, 2021.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-03-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ***TREATED AS APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR JUDICIAL NOTICE - SEE 3/25/21 ORDER***APPELLEE'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-03-22
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP
Docket Date 2021-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ORDER TO BE JUDICIALLY NOTICED
On Behalf Of THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP
Docket Date 2021-03-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE RE: REQUEST FOR JUDICIAL NOTICE
On Behalf Of THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP
Docket Date 2021-03-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES UNDER § 768.79, FLORIDA STATUTES, FLORIDA RULE OF CIVIL PROCEDURE 1.442, AND FLORIDA RULE OF APPELLATE PROCEDURE 9.400
On Behalf Of THE LAW OFFICES OF SCHWARTZ & ZONAS, LLP
Docket Date 2021-02-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 3147 PAGES
Docket Date 2020-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE LAW OFFICES OF KANNER & PINTALUGA, P. A.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
Amendment 2018-03-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State