EMERGENCY ONE, INC. - Florida Company Profile

Entity Name: | EMERGENCY ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2003 (22 years ago) |
Date of dissolution: | 03 Nov 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Nov 2008 (17 years ago) |
Document Number: | P03000084449 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1601 SW 37 AVE, OCALA, FL, 34474 |
Mail Address: | 1601 SW 37 AVE, OCALA, FL, 34474 |
ZIP code: | 34474 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ITANI SAM R | Vice President | 1601 SW 37 AVE., OCALA, FL, 34474 |
GUILE PETER R | President | 1601 SW 37 AVE, OCALA, FL, 34474 |
GUILE PETER R | Director | 1601 SW 37 AVE, OCALA, FL, 34474 |
DELEONARDIS JOHN | Vice President | 1601 SW 37 AVE, OCALA, FL, 34474 |
BROWNE REBECCA C | Vice President | 1601 SW 37 AVE, OCALA, FL, 34474 |
SHERMAN JENNIFER | Vice President | 1601 SW 37 AVE., OCALA, FL, 34474 |
JANEK DAVID | Vice President | 1601 SW 37 AVE., OCALA, FL, 34474 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
VOLUNTARY DISSOLUTION | 2008-11-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Wayne Witt, Appellant(s) v. Emergency One, Inc., /Fairmont Specialty Insurance Company/Zenith Insurance Company, Appellee(s). | 1D2024-2237 | 2024-09-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | John Wayne Witt |
Role | Appellant |
Status | Active |
Representations | Bradley Guy Smith, Nicolette Emerald Tsambis |
Name | EMERGENCY ONE, INC. |
Role | Appellee |
Status | Active |
Representations | Frank Christopher Wesighan, Jessica Christy Conner |
Name | ZENITH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Frank Christopher Wesighan |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Jill E Jacobs |
Role | Judge/Judicial Officer |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FAIRMONT SPECIALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Frank Christopher Wesighan, Jessica Christy Conner |
Docket Entries
Docket Date | 2024-11-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | John Wayne Witt |
Docket Date | 2024-11-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | John Wayne Witt |
Docket Date | 2024-11-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | John Wayne Witt |
Docket Date | 2024-10-15 |
Type | Record |
Subtype | Transcript Redacted |
Description | Transcript Redacted-163 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-10-14 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-835 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | John Wayne Witt |
Docket Date | 2024-09-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | John Wayne Witt |
Docket Date | 2024-09-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-04 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | John Wayne Witt |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | John Wayne Witt |
Docket Date | 2024-12-17 |
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 | 2024-12-06 |
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 | Emergency One, Inc. |
Name | Date |
---|---|
Voluntary Dissolution | 2008-11-03 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-29 |
Domestic Profit | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State