Search icon

VINCENT F. VACCARELLA P.A.

Company Details

Entity Name: VINCENT F. VACCARELLA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2005 (19 years ago)
Document Number: P04000135584
FEI/EIN Number 721596388
Address: 888 East Las Olas Blvd., Suite 700, FORT LAUDERDALE, FL, 33301, US
Mail Address: 888 East Las Olas Blvd., Suite 700, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VACCARELLA VINCENT F Agent 888 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

President

Name Role Address
VACCARELLA VINCENT F President 888 East Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 888 East Las Olas Blvd., Suite 700, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-02-08 888 East Las Olas Blvd., Suite 700, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 888 E. Las Olas Blvd., Suite 700, FORT LAUDERDALE, FL 33301 No data
CANCEL ADM DISS/REV 2005-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000208708 TERMINATED 14-006578 BROWARD COUNTY CIRCUIT 2015-02-04 2020-02-10 $38,084.11 RATHS, RATHS & JOHNSON, INC., A CORPORATION, 500 JOLIET ROAD, SUITE 200, WILLOWBROOK, IL 60527

Court Cases

Title Case Number Docket Date Status
VINCENT F. VACCARELLA, VINCENT F. VACCARELLA, P.A., and A. STARKEY DE SOTO VS KEITH CLOUGHERTY 4D2022-0054 2022-01-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007683

Parties

Name A. Starkey De Soto
Role Petitioner
Status Active
Name Vincent F. Vaccarella
Role Petitioner
Status Active
Representations Robert M. Klein, Andrew M. Feldman, D. David Keller, Alex A. Diaz
Name VINCENT F. VACCARELLA P.A.
Role Petitioner
Status Active
Name Keith Clougherty
Role Respondent
Status Active
Representations Steven F. Samilow, Eric Goldman
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the January 6, 2022 petition for writ of certiorari is dismissed for failure to establish irreparable harm. See IMC Med. Ctrs., LLC v. Deluca, 325 So. 3d 76 (Fla. 4th DCA 2021).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2022-01-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ **STRICKEN**
On Behalf Of Vincent F. Vaccarella
Docket Date 2022-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's January 28, 2022 stipulation 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 2022-01-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ CORRECTED
On Behalf Of Vincent F. Vaccarella
Docket Date 2022-01-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONCIALLY
On Behalf Of Vincent F. Vaccarella
Docket Date 2022-01-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONCIALLY
Docket Date 2022-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VINCENT F. VACCARELLA, VINCENT F. VACCARELLA, P.A., and A. STARKEY DE SOTO VS KEITH CLOUGHERTY 4D2021-3419 2021-12-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007683

Parties

Name Vincent F. Vaccarella
Role Petitioner
Status Active
Representations Alex A. Diaz, Andrew M. Feldman, D. David Keller, Robert M. Klein
Name VINCENT F. VACCARELLA P.A.
Role Petitioner
Status Active
Name A. Starkey De Soto
Role Petitioner
Status Active
Name Keith Clougherty
Role Respondent
Status Active
Representations Steven F. Samilow, Eric Goldman
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO MY**
Docket Date 2022-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Vincent F. Vaccarella
Docket Date 2021-12-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-03
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners' December 2, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Vincent F. Vaccarella
Docket Date 2021-12-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
On Behalf Of Vincent F. Vaccarella
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-12-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State