Search icon

LAW OFFICES OF ANTHONY ACCETTA, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF ANTHONY ACCETTA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF ANTHONY ACCETTA, 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: 17 Sep 2003 (22 years ago)
Document Number: P03000101968
FEI/EIN Number 200234010

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

Address: 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146, US
Mail Address: 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCETTA ANTHONY Director 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146
LAW OFFICES OF ANTHONY ACCETTA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 135 SAN LORENZO AVENUE, PENTHOUSE 820, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2021-01-06 135 SAN LORENZO AVENUE, PENTHOUSE 820, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Law Offices of Anthony Accetta, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 135 SAN LORENZO AVENUE, PENTHOUSE 820, CORAL GABLES, FL 33146 -

Court Cases

Title Case Number Docket Date Status
DAVE 60 NYC, INC. VS LAW OFFICES OF ANTHONY ACCETTA, P.A., et al., 3D2016-0992 2016-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3122

Parties

Name DAVE 60 NYC, INC.
Role Appellant
Status Active
Representations DEBORAH S. CORBISHLEY
Name Anthony Accetta
Role Appellee
Status Active
Representations Gonzalo R. Dorta, Matias R. Dorta, Lazaro Vazquez, GERALD J. TOBIN
Name LAW OFFICES OF ANTHONY ACCETTA, P.A.
Role Appellee
Status Active
Representations Gonzalo R. Dorta, Matias R. Dorta, Lazaro Vazquez
Name VINCENT ANCONA
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee¿s motion to dismiss the appeal is granted, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed as moot. Upon consideration of the motion for appellate attorney's fees and costs filed by Appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant¿s motion for appellate attorney¿s fees and costs is hereby denied.SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2016-05-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Dismissed as moot.
Docket Date 2016-05-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Anthony Accetta
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to dismiss
On Behalf Of DAVE 60 NYC, INC.
Docket Date 2016-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVE 60 NYC, INC.
Docket Date 2016-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVE 60 NYC, INC.
Docket Date 2016-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Anthony Accetta
Docket Date 2016-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anthony Accetta
Docket Date 2016-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVE 60 NYC, INC.
Docket Date 2016-04-29
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of DAVE 60 NYC, INC.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ and for order maintaining status quo of funds held in ae IOTA trust account
On Behalf Of DAVE 60 NYC, INC.
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-28
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE.
On Behalf Of DAVE 60 NYC, INC.
LAW OFFICES OF ANTHONY ACCETTA, P.A., et al., VS DAVE 60 NYC, INC., etc., 3D2016-0846 2016-04-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3122

Parties

Name Anthony Accetta
Role Appellant
Status Active
Name LAW OFFICES OF ANTHONY ACCETTA, P.A.
Role Appellant
Status Active
Representations Gonzalo R. Dorta
Name VINCENT ANCONA
Role Appellant
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DAVE 60 NYC, INC.
Role Appellee
Status Active
Representations EDUARDO GOMEZ, GISELLE SUZANNE GUERRA, GERALD J. TOBIN, DEBORAH S. CORBISHLEY

Docket Entries

Docket Date 2016-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVE 60 NYC, INC.
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAW OFFICES OF ANTHONY ACCETTA, P.A.
Docket Date 2016-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF ANTHONY ACCETTA, P.A.
Docket Date 2016-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAW OFFICES OF ANTHONY ACCETTA, P.A.
Docket Date 2016-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LAW OFFICES OF ANTHONY ACCETTA, P.A.
Docket Date 2016-04-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAW OFFICES OF ANTHONY ACCETTA, P.A.
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED with corrected filing date.
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LAW OFFICES OF ANTHONY ACCETTA, P.A.
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal on basis of Appellee¿s Failure to Post Bond Rendered this Appeal Moot is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State