Search icon

MARGATE PAIN AND REHABILITATION, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-012345 COCE 53

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-18997 CACE AP

Parties

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.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS MARGATE PAIN AND REHABILITATION, INC., a/a/o ROSEMARY ORTIZ-CASTRO 4D2018-0239 2018-01-17 Closed
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
STATE FARM FIRE AND CASUALTY COMPANY VS MARGATE PAIN AND REHABILITATION, INC., a/a/o RAFAEL RODRIGUEZ 4D2018-0234 2018-01-17 Closed
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
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS MARGATE PAIN AND REHABILITATION, INC., a/a/o PAUL HERNANDEZ 4D2018-0237 2018-01-17 Closed
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
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS MARGATE PAIN AND REHABILITATION, INC., a/a/o SUSAN ROSEBORO 4D2018-0242 2018-01-17 Closed
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
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS MARGATE PAIN AND REHABILITATION, INC., a/a/o MICHAEL OLIVERA 4D2018-0231 2018-01-17 Closed
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
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS MARGATE PAIN AND REHABILITATION, INC., a/a/o RUSSELL MCCULLOUGH 4D2018-0247 2018-01-17 Closed
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

Documents

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