Search icon

CENTRAL THERAPY CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL THERAPY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL THERAPY CENTER INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000071538
FEI/EIN Number 371470574

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

Address: 3315 SW 87th Ct, MIAMI, FL, 33165, US
Mail Address: 3315 SW 87th Ct, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARLOS A President 3315 SW 87 CT, MIAMI, FL, 33165
SANCHEZ CARLOS A Agent 3315 SW 87th Ct, MIAMI, FL, 33165

National Provider Identifier

NPI Number:
1851378913

Authorized Person:

Name:
MR. CARLOS SANCHEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3056434123

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-21 3315 SW 87th Ct, MIAMI, FL 33165 -
REINSTATEMENT 2015-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-21 3315 SW 87th Ct, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-07-21 3315 SW 87th Ct, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-07-21 SANCHEZ, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2003-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000376673 ACTIVE 2014-003027-CC-26 MIAMI-DADE COUNTY COURT 2023-07-11 2028-08-14 $92032.65 PROGRESSIVE SELECT INSURANCE COMPANY, 2601 S. BAYSHORE DRIVE, SUITE 770, MIAMI, FL 33133

Court Cases

Title Case Number Docket Date Status
Progressive Express Insurance Company, Appellant(s), v. Central Therapy Center, Inc., etc., Appellee(s). 3D2024-0369 2024-02-27 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4246 CC

Parties

Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellant
Status Active
Representations Maury Lorne Udell
Name CENTRAL THERAPY CENTER INC.
Role Appellee
Status Active
Representations David Brian Pakula, Maria Corredor
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Progressive Express Insurance Company
View View File
Docket Date 2024-07-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 07/05/2024
On Behalf Of Progressive Express Insurance Company
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice
Description NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Progressive Express Insurance Company
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Therapy Center, Inc.
View View File
Docket Date 2024-02-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing paid through the portal. Batch no. 10447340
On Behalf Of Progressive Express Insurance Company
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 8, 2024.
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Progressive Express Insurance Company
View View File
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Central Therapy Center, Inc., a/a/o Adriana Medina, Appellee(s). 3D2023-1219 2023-07-06 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8227 CC

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Maury Lorne Udell, Virginia Ashley Paxton, Megan Elizabeth Pearl, Thomas Lee Hunker
Name CENTRAL THERAPY CENTER INC.
Role Appellee
Status Active
Representations Maria Elena Corredor, Lina Husseini, David Brian Pakula
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-12-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Settlement
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/13/2023
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Therapy Center, Inc.
Docket Date 2023-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Central Therapy Center, Inc.
Docket Date 2023-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 16, 2023.
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Pending Settlement, the Court will hold the case in abeyance for thirty (30) days from the date of this Order. Counsel for State of Farm shall file a status report with this Court, within thirty (30) days from the date of this Order. Order on Motion to Stay
View View File
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Central Therapy Center, Inc., a/a/o Angel Luis Perez, Appellee(s). 3D2022-1835 2022-10-25 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3657 CC

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Maury Lorne Udell, Thomas Lee Hunker, Virginia Ashley Paxton, Megan Elizabeth Pearl
Name CENTRAL THERAPY CENTER INC.
Role Appellee
Status Active
Representations Lina Husseini, David Brian Pakula, Maria Elena Corredor
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-28
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Pending Settlement, the Court will hold the case in abeyance for thirty (30) days from the date of this Order. Counsel for State Farm shall file a status report with this Court, within thirty (30) days from the date of this Order. Order on Motion to Stay
View View File
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Settlement
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief - IB 30 days to 12/1/2023 (GRANTED)
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- IB - 30 days to 11/01/2023.
View View File
Docket Date 2023-09-29
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 State Farm Mutual Automobile Insurance Company
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Therapy Center, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/02/2023
Docket Date 2023-08-02
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 State Farm Mutual Automobile Insurance Company
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Order Lifting Stay is hereby granted. The briefing shall proceed as detailed in this Court's June 19, 2023, Order.
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant Motion for order lifting stay
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Order and Request for Briefing Schedule
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-25
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report, as required in the Court's December 2, 2022, Order, within ten (10) days from the date of this Order.
Docket Date 2023-05-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF IN-FIRM COUNSEL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-03-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion for Abeyance is granted, and the appellate proceedings are hereby abated pending further order of this Court. Appellant shall file a status report within sixty (60) days from the date of this Order, and every sixty (60) days thereafter.
Docket Date 2022-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR ABEYANCE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 4, 2022.
Docket Date 2023-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Request for Briefing Schedule, the initial brief is due within forty-five (45) days from the date of this Order. The answer brief and reply brief shall be filed consistent with the time requirements of the Florida Rules of Appellate Procedure.
Docket Date 2023-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report filed on May 30, 2023, is noted. Recognizing that the post-trial motion, or motions, have been pending for over six (6) months, the trial court is ordered to either set a hearing for the pending post-trial motions, or enter a ruling without setting a hearing if appropriate. Appellant shall file a status report within thirty (30) days from the date of this Order.
UNITED AUTOMOBILE INSURANCE COMPANY, VS CENTRAL THERAPY CENTER, INC., a/a/o LYNNTOI M. TRAGDON, 3D2022-1545 2022-09-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1462 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name CENTRAL THERAPY CENTER INC.
Role Appellee
Status Active
Representations DAVID B. PAKULA, Maria E. Corredor
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 19, 2022.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Therapy Center, Inc.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2022-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
State Farm Mutual Automobile Insurance Company, Appellant(s), v. Central Therapy Center, Inc., a/a/o Daniel Joseph Triana, Appellee(s). 3D2022-1195 2022-07-12 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2889 CC

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Lee Hunker, Virginia Ashley Paxton, Maury Lorne Udell, Megan Elizabeth Pearl, Keisha Kae Hall
Name CENTRAL THERAPY CENTER INC.
Role Appellee
Status Active
Representations Maria Elena Corredor, David Brian Pakula, Lina Husseini
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-12-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Pending Settlement, the Court will hold the case in abeyance for thirty (30) days from the date of this Order. Counsel for State Farm shall file a status report with this Court, within thirty (30) days from the date of this Order. Order on Motion to Stay
View View File
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Settlement
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Unopposed Motion for an Extension of Time to file the reply brief is granted to and including November 29, 2023. No further extensions of time will be allowed.
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to file the reply brief is granted to and including October 30, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
On Behalf Of Central Therapy Center, Inc.
Docket Date 2023-08-30
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 State Farm Mutual Automobile Insurance Company
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for Extension of Time to file the reply brief is granted to and including August 30, 2023.
Docket Date 2023-07-31
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 State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF IN-FIRM COUNSEL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-60 days to 7/31/2023
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Central Therapy Center, Inc.
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Central Therapy Center, Inc.
Docket Date 2023-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-03-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OFNOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-03-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Central Therapy Center, Inc.
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/22/2023
Docket Date 2023-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-02-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion for Extension of Time to file the initial brief, the Court’s Order of January 11, 2023, is hereby amended to require the filing of the initial brief by February 20, 2023. All other aspects of the January 11, 2023, Order remain in effect.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including February 16, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/17/2023
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/18/2022
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-09-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Therapy Center, Inc.
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 22, 2022.
Docket Date 2024-01-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 29, 2023.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on February 20, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the Appendix to said Motion.

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-07-21
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-10-12
ANNUAL REPORT 2011-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State