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