Search icon

ARMOR CORRECTIONAL HEALTH SERVICES, INC.

Headquarter

Company Details

Entity Name: ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2004 (21 years ago)
Date of dissolution: 24 Nov 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: P04000107846
FEI/EIN Number 20-1422279
Address: 4960 SW 72nd Avenue, Suite 400, Miami, FL, 33155, US
Mail Address: 4960 SW 72nd Avenue, Suite 400, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARMOR CORRECTIONAL HEALTH SERVICES, INC., MISSISSIPPI 886275 MISSISSIPPI
Headquarter of ARMOR CORRECTIONAL HEALTH SERVICES, INC., ALABAMA 000-366-771 ALABAMA
Headquarter of ARMOR CORRECTIONAL HEALTH SERVICES, INC., ILLINOIS CORP_71733017 ILLINOIS
Headquarter of ARMOR CORRECTIONAL HEALTH SERVICES, INC., ILLINOIS CORP_99045191 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417261603 2010-07-30 2010-07-30 4960 SW 72ND AVE, SUITE 400, MIAMI, FL, 331555544, US 4960 SW 72ND AVE, SUITE 400, MIAMI, FL, 331555544, US

Contacts

Phone +1 305-662-8522
Fax 3056628039

Authorized person

Name DR. JOHN PATRICK MAY
Role CHIEF MEDICAL OFFICER
Phone 3056628522

Taxonomy

Taxonomy Code 261QP2400X - Prison Health Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMOR CORRECTIONAL HEALTH SERVICES, INC 2009 201422279 2010-10-11 ARMOR CORRECTIONAL HEALTH SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2009-09-01
Business code 621498
Sponsor’s telephone number 3056628522
Plan sponsor’s mailing address 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, 33155
Plan sponsor’s address 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 201422279
Plan administrator’s name ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Plan administrator’s address 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, 33155
Administrator’s telephone number 3056628522

Number of participants as of the end of the plan year

Active participants 326

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing HELISA J SUAREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-09
Name of individual signing HELISA J SUAREZ
Valid signature Filed with authorized/valid electronic signature
ARMOR CORRECTIONAL HEALTH SERVICES, INC 2009 201422279 2010-10-09 ARMOR CORRECTIONAL HEALTH SERVICES, INC. 0
Three-digit plan number (PN) 506
Effective date of plan 2009-09-01
Business code 621498
Sponsor’s telephone number 3056628522
Plan sponsor’s mailing address 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, 33155
Plan sponsor’s address 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 201422279
Plan administrator’s name ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Plan administrator’s address 4960 SW 72ND AVENUE, SUITE 400, MIAMI, FL, 33155
Administrator’s telephone number 3056628522

Number of participants as of the end of the plan year

Active participants 326

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing HELISA J SUAREZ
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-09
Name of individual signing HELISA J SUAREZ
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Perez Lissette Secretary 4960 SW 72nd Avenue, Miami, FL, 33155

President

Name Role Address
Campo Otto President 4960 SW 72nd Avenue, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044047 ARMOR HEALTH ACTIVE 2020-04-22 2025-12-31 No data 4960 S.W. 72 ND AVENUE, STE 400, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000031734. CONVERSION NUMBER 900000222949
ARTICLES OF CORRECTION 2021-06-18 No data STATEMENT OF ABANDONMENT OF CONVERS ION FILED 04/21/2021 EFFECTIVE 07/0 1/2021
CONVERSION 2021-04-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000241775. CONVERSION NUMBER 500000213425
CHANGE OF MAILING ADDRESS 2021-04-13 4960 SW 72nd Avenue, Suite 400, Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4960 SW 72nd Avenue, Suite 400, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2016-10-28 C T CORPORATION SYSTEM No data
AMENDMENT 2013-04-26 No data No data
AMENDMENT 2013-02-18 No data No data
NAME CHANGE AMENDMENT 2004-11-10 ARMOR CORRECTIONAL HEALTH SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000516799 ACTIVE 2020 CA 88 SANTA ROSA COUNTY 2023-08-30 2028-10-31 $6,000,000 THE ESTATE OF MISTY MICHELLE WILLIAMSON, 2263 WALLACE RD., BREWTON, AL 36426

Court Cases

Title Case Number Docket Date Status
ARMOR CORRECTIONAL HEALTH SERVICES, INC., et al., VS CRAIG LOEWINGER, etc., 3D2021-2320 2021-11-30 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
20-26978

Parties

Name ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Role Appellant
Status Active
Representations NATALIA MARRERO, J. Alfredo Armas, DAVID P. FERRAINOLO
Name SAMETRIS FERGUSON, LMHC
Role Appellant
Status Active
Name CLAYTON HUTCHENS, LPN
Role Appellant
Status Active
Name CRAIG LOEWINGER
Role Appellee
Status Active
Representations DEREK J. ANGELL, JOSEPH D. TESSITORE, LEAH F. CHARBONNET, RAINEY C. BOOTH
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded for entry of an order transferring this action to Volusia County.
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ The Response to the Motion for Stay Pending Review, and the Reply thereto, are noted. Upon consideration, Appellants Armor Correctional Health Services, Inc., Clayton Hutchens, LMHC, and Sametris Ferguson, LMHC’s Motion for Stay Pending Review is granted, and the trial court proceedings are hereby temporarily stayed pending further order of this Court. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2023-01-03
Type Response
Subtype Reply
Description REPLY ~ ARMOR DEFENDANTS' REPLY IN SUPPORT OF MOTION FOR STAY PENDING REVIEW
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-12-30
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF'S RESPONSE IN OPPOSITION TO ARMOR DEFENDANTS' MOTION FOR STAY PENDING REVIEW
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-12-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANTS SMA BEHAVIORAL HEALTH SERVICE, INC., D/B/A STEWART-MARCHMAN ACT BEHAVIORAL HEALTH CARE AND LISA SWEENEY, LMHC'SNOTICE OF JOINDER IN CO-APPELLANTS' MOTION TO STAY
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-12-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ARMOR DEFENDANTS' MOTION FOR STAY PENDING REVIEW
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Docket Date 2022-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ SMA BEHAVIORAL HEALTH SERVICES, INC.'S REPLY BRIEF
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-05-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO REPLY BRIEF
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-04-05
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 CRAIG LOEWINGER
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PLAINTIFF CRAIG LOEWINGER'S ANSWER BRIEF
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of CRAIG LOEWINGER
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellants’ Amended Unopposed Motion to Consolidate and Realign Parties, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-2296. All filings in the case shall be under case no. 3D21-2296. The parties shall file only one set of briefs under case no. 3D21-2296.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER AND ADOPTION OF SMA BEHAVIORAL HEALTH SERVICES, INC.'S INITIAL BRIEF AND APPENDIX
On Behalf Of CRAIG LOEWINGER
Docket Date 2021-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CRAIG LOEWINGER
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 December 10, 2021.
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ARMOR CORRECTIONAL HEALTH SERVICES, INC. VS WELLINGTON REGIONAL MEDICAL CENTER, LLC 4D2021-1624 2021-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002373

Parties

Name ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Role Appellant
Status Active
Representations Jose A. Armas, Eduardo Bertran
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Daniel Alter, Michael S. Metta, Kristie Hatcher-Bolin, Amelia Miguelez
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO KU**
Docket Date 2021-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s July 9, 2021 amended motion seeking review is determined to be moot.
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2021-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's July 19, 2021 reply is stricken as unauthorized.
Docket Date 2021-07-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWER COURT ORDER DATED JULY 15, 2021 IN SUPPORT OF AMENDED MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS, ETC.
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-16
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/25/2021
Docket Date 2021-07-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ **MOOT, SEE 08/13/2021 ORDER** AMENDED MOTION SEEKING REVIEW OF LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 6, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 631 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s June 9, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2021-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice Voided
Docket Date 2021-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-06-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 6/10/2021)
Docket Date 2021-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
HUMAN RIGHTS DEFENSE CENTER, VS ARMOR CORRECTIONAL HEALTH SERVICES, INC., etc., 3D2020-1320 2020-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11010

Parties

Name HUMAN RIGHTS DEFENSE CENTER, INC.
Role Appellant
Status Active
Representations SABARISH P. NEELAKANTA, YVETTE FARNSWORTH
Name ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Role Appellee
Status Active
Representations JORDAN S. NADEL, ETAN MARK
Name BENJAMIN J. STEVENSON
Role Amicus - Appellant
Status Active
Name BRIAN C. FRONTINO
Role Amicus - Appellant
Status Active
Name DANIEL B. TILLEY
Role Amicus - Appellant
Status Active
Name KINGSLEY NWAMAH
Role Amicus - Appellant
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The American Civil Liberties Union of Florida, First Amendment Foundation and Southern Poverty Law Center’s Motion for Leave to File Amicus Curiae Brief and Motion for Extension of Time to File Amicus Brief is granted. The joint amicus brief is due thirty (30) days from the date of this Order.
Docket Date 2021-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF AND MOTION FOREXTENSION OF TIME TO FILE AMICUS BRIEF
On Behalf Of BRIAN C. FRONTINO
Docket Date 2021-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2020-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-52 days to 01/15/2021
Docket Date 2020-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2020-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Entitlement of Attorney’s Fees and Costs, it is ordered that said Motion is provisionally granted, conditioned upon Appellant prevailing below.
Docket Date 2021-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2021-09-22
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, NOVEMBER 16, 2021 at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2021-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of NOVEMBER 15, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, ARMOR CORRECTIONAL HEALTH SERVICES, INC.'S RESPONSE IN OPPOSITION TO APPELLANT, HUMAN RIGHTS DEFENSE CENTER'S MOTION FOR ENTITLEMENT OF ATTORNEY'S FEES AND COSTS
On Behalf Of ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2021-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2021-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ENTITLEMENT OF ATTORNEY'S FEES AND COSTS
On Behalf Of HUMAN RIGHTS DEFENSE CENTER
Docket Date 2021-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-13 days to05/06/2021
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 4/23/21
Docket Date 2021-03-08
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF AMERICAN CIVIL LIBERTIES UNION OFFLORIDA, FIRST AMENDMENT FOUNDATION, AND SOUTHERNPOVERTY LAW CENTER
On Behalf Of BRIAN C. FRONTINO
Docket Date 2021-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Amici’s Motion for Extension of Time to File Amicus Brief is granted to and including March 8, 2021.
Docket Date 2021-02-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE AMICUS BRIEF
On Behalf Of BRIAN C. FRONTINO
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-50 days to 04/08/2021
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ARMOR CORRECTIONAL HEALTH SERVICES, INC.
CHARLES WILLIAMS VS GREGORY TONY, as Sheriff of Broward County, et al. 4D2020-1342 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-23944 (25)

Parties

Name CHARLES WILLIAMS, LLC
Role Appellant
Status Active
Representations Gregory Durden, Joseph M. Pustizzi
Name Gregory Tony, as Sheriff
Role Appellee
Status Active
Representations Geoffrey B. Marks, Louis Reinstein, Tamatha Alvarez
Name Wanda Lowe's, RN
Role Appellee
Status Active
Name ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Williams
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s December 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief to appellee Gregory Tony, as Sheriff of Broward County on or before January 20, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ TO APPELLEE GREGORY TONY'S ANSWER BRIEF
On Behalf Of Charles Williams
Docket Date 2020-12-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO APPELLEES ARMOR CORRECTIONAL AND WANDA LOWES' ANSWER BRIEF
On Behalf Of Charles Williams
Docket Date 2020-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SHERRIFF OF BROWARD COUNTY
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-10-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ October 20, 2020 motion to supplement the record is granted, and the record is supplemented to include the April 9, 2019 and November 12, 2019 transcripts. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Gregory Tony, as Sherriff of Broward County
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/30/2020
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Williams
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 806 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Charles Williams
Docket Date 2020-08-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 4, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-08-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 3, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 28, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-03
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 Charles Williams
Docket Date 2020-07-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
On Behalf Of Charles Williams
Docket Date 2020-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Charles Williams
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Williams

Documents

Name Date
ANNUAL REPORT 2022-01-25
Articles of Correction 2021-06-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
Reg. Agent Change 2016-10-28
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State