Search icon

ADVANCED 3-D DIAGNOSTICS INC

Company Details

Entity Name: ADVANCED 3-D DIAGNOSTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P04000140182
FEI/EIN Number 202194621
Address: 930 S ORANGE AVE, SUITE 1, ORLANDO, FL, 32806, US
Mail Address: 930 S ORANGE AVE, SUITE 1, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427161256 2006-08-16 2016-06-15 930 S ORANGE AVENUE, STE:1, ORLANDO, FL, 32806, US 930 S ORANGE AVENUE, STE:1, ORLANDO, FL, 32806, US

Contacts

Phone +1 407-770-0039
Fax 4074477509

Authorized person

Name MR. JOSE D. DILONE
Role OFFICE MANAGER
Phone 4077700039

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number P04000140182
State FL
Is Primary Yes

Other Provider Identifiers

Issuer P04000140182
Number P04000140182
State FL

Agent

Name Role Address
MARIN IVAN Agent 930 S ORANGE AVE, ORLANDO, FL, 32806

President

Name Role Address
MARIN IVAN T President 930 S ORANGE AVE, ORLANDO, FL, 32806

Director

Name Role Address
MARIN IVAN T Director 930 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 930 S ORANGE AVE, SUITE 1, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2024-05-01 930 S ORANGE AVE, SUITE 1, ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 930 S ORANGE AVE, SUITE 1, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2023-03-21 MARIN, IVAN No data
REINSTATEMENT 2023-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000197446 TERMINATED 1000000884090 ORANGE 2021-04-15 2031-04-28 $ 1,932.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000225436 TERMINATED 1000000254822 ORANGE 2012-03-06 2022-03-28 $ 382.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000405131 TERMINATED 08-SC-16004 CTY. CT. ORANGE CTY. FL 2010-03-02 2015-03-15 $4,981.50 COOPERATIVA DE SEGUROS MULTIPLES DE PUERTO RICO, INC., 1155 SOUTH SEMORAL BOULEVARD, SUITE 1150, WINTER PARK, FL 32792
J10000453404 TERMINATED 1000000129394 ORANGE 2009-07-16 2030-03-31 $ 4,600.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
ADVANCED 3-D DIAGNOSTICS, INC. A/A/O ERNST FLORIANT VS NATIONAL INDEMNITY COMPANY OF THE SOUTH 5D2021-2893 2021-11-24 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-SC-027410-O

Parties

Name ADVANCED 3-D DIAGNOSTICS INC
Role Appellant
Status Active
Representations Stuart B. Yanofsky
Name NATIONAL INDEMNITY COMPANY OF THE SOUTH
Role Appellee
Status Active
Representations H. Maxwell Wihnyk
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-22
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 Advanced 3-D Diagnostics, Inc.
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/25
Docket Date 2022-03-24
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 Advanced 3-D Diagnostics, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-Strike Notice of Agreed Ext-deadlines prev established ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC STRICKEN
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/24 ORDER
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/23
Docket Date 2022-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-02-16
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 Advanced 3-D Diagnostics, Inc.
Docket Date 2022-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 328 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE DESIGNATION TO CT REPORTER AND DIRECTIONS TO CLERK BY 1/20/22; NO FURTHER EOT WILL BE GRANTED
Docket Date 2021-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO DESIGNATE COURT REPORTER FOR ITEMS NOT YET TRANSCRIBED"
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-12-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Stuart B. Yanofsky 841358
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-12-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE H. Maxwell Wihnyk 106235
On Behalf Of National Indemnity Company of the South
Docket Date 2021-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ "AGREED MOT TO EXT TIME..." DENIED W/OUT PREJUDICE
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AGREED MOT TO EXT TIME TO DESIGNATE...DENIED W/OUT PREJUDICE
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/19/21
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-11-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
GEICO INDEMNITY COMPANY VS ADVANCED 3-D DIAGNOSTICS, INC. A/A/O DANIEL OCCIMABLE 5D2021-2224 2021-09-03 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-SC-015050-O

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward K. Cottrell
Name Daniel Occimable
Role Appellee
Status Active
Name ADVANCED 3-D DIAGNOSTICS INC
Role Appellee
Status Active
Representations Jason B Giller
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ BY 12/10 WHY ATTY SHOULD NOT BE SANCTIONED FOR FAILING TO RESPOND TO 11/2 OTSC
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 10/28; 9/10 OTSC IS DISCHARGED
Docket Date 2021-09-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY NOT DISMISS RE: LACK OF JURIS
Docket Date 2021-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2022-01-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO 12/1 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/01/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC VS DIRECT GENERAL INSURANCE COMPANY, ADVANCED 3-D DIAGNOSTICS, INC. AND CEREENA K. HUMPHREY 5D2021-1871 2021-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000385-O

Parties

Name CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name ADVANCED 3-D DIAGNOSTICS INC
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, Robert Savage, Michael K. Mittelmark
Name Cereena K. Humphrey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of Direct General Insurance Company
Docket Date 2022-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 9/6; NO FURTHER EXTENSION OF TIME WILL BE GIVEN
Docket Date 2022-07-05
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 Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/3
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, DIRECT GENERAL INSURANCE COMPANY
On Behalf Of Direct General Insurance Company
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE DIRECT GENERAL INSURANCE COMPANY'S AB BY 5/4
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Direct General Insurance Company
Docket Date 2022-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 62 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Direct General Insurance Company
Docket Date 2022-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/4
Docket Date 2022-03-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/4; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-01-03
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 Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/3/22
Docket Date 2021-10-21
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 Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-976
Docket Date 2021-08-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/28 ORDER
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-07-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-07-28
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION 5D21-976 AND 5D21-1871
Docket Date 2021-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/15/21
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ADVANCED 3-D DIAGNOSTICS, INC. VS DIRECT GENERAL INSURANCE COMPANY, CEREENA K. HUMPHREY, RODRYCKA J. MANUEL, ALEXANDRA CHARLES, RHEA SABRINA FOSTER, JOSEPH R. FOSTER, CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC., ET AL 5D2021-0976 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000385-O

Parties

Name ADVANCED 3-D DIAGNOSTICS INC
Role Appellant
Status Active
Representations Jason B Giller, Brian C. Tackenberg, Sadie E. Naveo, Charles M. Auslander, John G. Crabtree
Name Rodrycka J. Manuel
Role Appellee
Status Active
Name HIGH DEFINITION MOBILE MRI, INC.
Role Appellee
Status Active
Name Joseph R. Foster
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Savage, William J. McFarlane, III, Michael K. Mittelmark
Name Altereek H. Grice
Role Appellee
Status Active
Name Rhea Sabrina Foster
Role Appellee
Status Active
Name PAINALGIA RELIEF CENTER LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC
Role Appellee
Status Active
Name Alexandra Charles
Role Appellee
Status Active
Name Cereena K. Humphrey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of Direct General Insurance Company
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/8
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/7
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMENDED MOT W/I 5 DAYS
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/6
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/6
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1871
Docket Date 2021-08-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 7/28 ORDER
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE AMENDED NOA; PARTIES W/IN 10 DYS ADVISE WHY NOT CONSOLIDATE 5D21-976 AND 5D21-1871; RELINQUISH PERIOD EXPIRED
Docket Date 2021-07-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/26
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT PERIOD
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 6/24 FOR FINAL ORDER; 5/11 OTSC IS DISCHARGED
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS; DISCHARGED PER 5/25 ORDER
Docket Date 2021-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/16/21
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State