Entity Name: | MARGATE PAIN AND REHABILITATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARGATE PAIN AND REHABILITATION, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 30 May 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 May 2018 (7 years ago) |
Document Number: | P05000100390 |
FEI/EIN Number |
412180431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 Banks Road, MARGATE, FL, 33063, US |
Mail Address: | 6001 Broken Sound Parkway, Boca Raton, FL, 33487, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1790043487 | 2012-05-01 | 2012-05-01 | 1600 S FEDERAL HWY STE 390, POMPANO BEACH, FL, 330627553, US | 6890 W ATLANTIC BLVD, MARGATE, FL, 330635045, US | |||||||||||||||||||
|
Phone | +1 954-942-8085 |
Phone | +1 954-917-1200 |
Authorized person
Name | DANNY S FEDER |
Role | PRESIDENT |
Phone | 9549428085 |
Taxonomy
Taxonomy Code | 111NR0400X - Rehabilitation Chiropractor |
License Number | CH8093 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
FEDER DANIEL S | President | 6001 Broken Sound Parkway, Boca Raton, FL, 33487 |
FEDER DANIEL S | Agent | 6001 Broken Sound Parkway, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087605 | FLORIDA SPINE AND JOINT INSTITUTE OF MARGATE | EXPIRED | 2013-09-04 | 2018-12-31 | - | 1103 BANKS ROAD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-05-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000022869. MERGER NUMBER 300000182403 |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 6001 Broken Sound Parkway, #630, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 1103 Banks Road, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 1103 Banks Road, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | FEDER, DANIEL SDR | - |
AMENDMENT | 2005-09-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM FIRE AND CASUALTY COMPANY VS MARGATE PAIN AND REHABILITATION, INC., a/a/o SILVIO JOSELIN | 4D2018-0254 | 2018-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM FIRE AND CASUALTY COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kathryn L. Ender |
Name | MARGATE PAIN AND REHABILITATION, INC. |
Role | Respondent |
Status | Active |
Representations | STUART LEE KOENIGSBERG, MAJID VOSSOUGHI |
Name | SILVIO JOSELIN |
Role | Respondent |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2018-03-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS. |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2018-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2018-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, this case is dismissed; further,ORDERED that respondent's motion to dismiss is denied as moot. Respondent's request for attorney's fees contained within that motion is denied. |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-012332 COCE 53 Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-18996 CACE AP |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kathryn L. Ender |
Name | MARGATE PAIN AND REHABILITATION, INC. |
Role | Respondent |
Status | Active |
Representations | STUART LEE KOENIGSBERG, MAJID VOSSOUGHI |
Name | ROSEMARY ORTIZ-CASTRO |
Role | Respondent |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that respondent's motion to dismiss is denied as moot. Respondent's request for attorney's fees contained within that motion is denied. |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-27 |
Type | Response |
Subtype | Response |
Description | Response ~ RESPONSE TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-012319 COCE 53 Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-18998 CACE AP |
Parties
Name | STATE FARM FIRE AND CASUALTY COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kathryn L. Ender |
Name | RAFAEL RODRIGUEZ, INC. |
Role | Respondent |
Status | Active |
Name | MARGATE PAIN AND REHABILITATION, INC. |
Role | Respondent |
Status | Active |
Representations | MAJID VOSSOUGHI, STUART LEE KOENIGSBERG |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2018-03-27 |
Type | Response |
Subtype | Response |
Description | Response ~ RESPONSE TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2018-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that respondent's motion to dismiss is denied as moot. Respondent's request for attorney's fees contained within that motion is denied. |
Docket Date | 2018-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-18938 CACE AP Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-012303 COCE 53 |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kathryn L. Ender |
Name | MARGATE PAIN AND REHABILITATION, INC. |
Role | Respondent |
Status | Active |
Representations | MAJID VOSSOUGHI, STUART LEE KOENIGSBERG |
Name | PAUL HERNANDEZ |
Role | Respondent |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that respondent's motion to dismiss is denied as moot. Respondent's request for attorney's fees contained within that motion is denied. |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-04-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-27 |
Type | Response |
Subtype | Response |
Description | Response ~ RESPONSE TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2018-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COCE 13-012349 Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-18995 CACE AP |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Alexandra Valdes, Kathryn L. Ender |
Name | SUSAN ROSEBORO |
Role | Respondent |
Status | Active |
Name | MARGATE PAIN AND REHABILITATION, INC. |
Role | Respondent |
Status | Active |
Representations | STUART LEE KOENIGSBERG, MAJID VOSSOUGHI |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that respondent's motion to dismiss is denied as moot. Respondent's request for attorney's fees contained within that motion is denied. |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-27 |
Type | Response |
Subtype | Response |
Description | Response ~ RESPONSE TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2018-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-18942 CACE AP Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-012292 COCE 53 |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kathryn L. Ender |
Name | MARGATE PAIN AND REHABILITATION, INC. |
Role | Respondent |
Status | Active |
Representations | STUART LEE KOENIGSBERG, MAJID VOSSOUGHI |
Name | MICHAEL OLIVERA LLC |
Role | Respondent |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that respondent's motion to dismiss is denied as moot. Respondent's request for attorney's fees is denied. |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-27 |
Type | Response |
Subtype | Response |
Description | Response ~ RESPONSE TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2018-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 13-012335 COCE 53 Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-18988 CACE AP |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kathryn L. Ender, Alexandra Valdes |
Name | RUSSELL MCCULLOUGH |
Role | Respondent |
Status | Active |
Name | MARGATE PAIN AND REHABILITATION, INC. |
Role | Respondent |
Status | Active |
Representations | STUART LEE KOENIGSBERG, MAJID VOSSOUGHI |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that respondent's motion to dismiss is denied as moot. Respondent's request for attorney's fees contained within that motion is denied. |
Docket Date | 2018-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-27 |
Type | Response |
Subtype | Response |
Description | Response ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2018-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State