Search icon

JOHN HELLER, INC.

Company Details

Entity Name: JOHN HELLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000101642
FEI/EIN Number 203179839
Address: 10302 MARCHMONT COURT, TAMPA, FL, 33626, US
Mail Address: 10302 MARCHMONT COURT, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AMBROSE MICHAEL J Agent 19 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33128

Director

Name Role Address
HELLER JOHN Director 10302 MARCHMONT COURT, TAMPA, FL, 33626

President

Name Role Address
HELLER JOHN President 10302 MARCHMONT COURT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2007-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 10302 MARCHMONT COURT, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2006-05-01 10302 MARCHMONT COURT, TAMPA, FL 33626 No data

Court Cases

Title Case Number Docket Date Status
Raj Patel, Kevin Patel, and Absolute Genomics PHL, LLC VS John Heller, Receiver for North Central Florida Neurodiagnostic Services Limited Liability Company, a Florida limited liability company, David Brewer, Dalton Pagano, et al. 1D2021-3869 2021-12-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2020-CA-3058

Parties

Name Kevin Patel
Role Appellant
Status Active
Name Raj Patel
Role Appellant
Status Active
Representations Melissa A. Campbell, Hal K. Litchford, Michael P. Kaney, Aaron C. Garnett
Name Absolute Genomics PHL, LLC
Role Appellant
Status Active
Name Absolute Genomics STL LLC
Role Appellee
Status Active
Name David Brewer
Role Appellee
Status Active
Representations Daniel Hogan
Name Howard Wegman
Role Appellee
Status Active
Name JOHN HELLER, INC.
Role Appellee
Status Active
Representations V. Stephen Cohen, Adam Hersh
Name North Central Florida Neurodiagnotic Services Limited Liability Company
Role Appellee
Status Active
Name Anishkumar T. Patel
Role Appellee
Status Active
Name Dalton Pagano
Role Appellee
Status Active
Name Hon. Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed 357 So. 3d 108
View View File
Docket Date 2023-03-01
Type Order
Subtype Order
Description Deny Motion (Other) ~ Appellee’s motion docketed February 22, 2023, for sanctions is denied as moot.
Docket Date 2023-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ for sanctions seeking dismissal against absolute Genomics PHL, LLC
On Behalf Of John Heller
Docket Date 2023-01-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdrawal of Counsel for Corporation ~      The motion to withdraw as counsel for appellant, docketed January 12, 2023, by Hal K. Litchford, Melissa A. Campbell, Aaron C. Garnett, Michael P. Kaney, and Baker, Donelson, Bearman, Caldwell & Berkowitz, PC is granted.      The corporate appellant is advised that it may appear in proceedings before this court only through counsel licensed to practice law in the State of Florida.  Accordingly, appellant is afforded 30 days from the date hereof within which to retain the services of a licensed attorney and to file a notice of appearance so demonstrating.  Failure of appellant to comply with this order may result in the imposition of sanctions, including dismissal of the appeal, without further opportunity to be heard.  Florida Rule Appellate Procedure 9.410.
Docket Date 2023-01-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Raj Patel
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~     The Court grants, in part, the motion for extension of time to file a reply brief docketed June 17, 2022. Appellants may serve their reply brief on or before July 6, 2022.
Docket Date 2022-06-17
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 Raj Patel
Docket Date 2022-05-24
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ Duplicate of copy electronically filed on 5/23/22
On Behalf Of John Heller
Docket Date 2022-05-24
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of May 20, 2022, requiring the filing of an amended appendix.
Docket Date 2022-05-23
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of John Heller
Docket Date 2022-05-20
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Heller
Docket Date 2022-05-19
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of John Heller
Docket Date 2022-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~      Appellee's motion, filed by John Heller, Receiver for North Central Florida Neurodiagnostic Services Limited Liability Company docketed April 11, 2022, for extension of time for service of an answer brief is granted.  Appellee's brief shall be served on or before May 20, 2022.  No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of John Heller
Docket Date 2022-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 4/20/22
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 DAYS- AB
On Behalf Of John Heller
Docket Date 2022-02-21
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of February 14, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Raj Patel
Docket Date 2022-02-14
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 2/21 The initial brief filed by the Appellant on February 11, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Raj Patel
Docket Date 2022-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raj Patel
Docket Date 2022-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 18 days 2/11/22
Docket Date 2022-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 18 days- IB
On Behalf Of Raj Patel
Docket Date 2022-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Raj Patel
Docket Date 2022-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Raj Patel
Docket Date 2022-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 21 days 1/24/22
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 21 DAYS -IB
On Behalf Of Raj Patel
Docket Date 2021-12-30
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Raj Patel
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 17, 2021.
JOHN HELLER and JUDITH HELLER VS TOWER HILL SIGNATURE INS. CO. 4D2017-1345 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA013872

Parties

Name JOHN HELLER, INC.
Role Appellant
Status Active
Representations Richard M. Benrubi
Name JUDITH HELLER
Role Appellant
Status Active
Name TOWER HILL SIGNATURE INS. CO.
Role Appellee
Status Active
Representations JONATHAN S. TANNEN, MABEL CABALLERO, ASIKA K. PATEL, Scot E. Samis, Fredric S. Zinober
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 27, 2017 contingent motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-04-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2018-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 4, 2018, at 2:00 P.M. for 10 minutes per side. The parties are advised that the oral argument will occur at Nova Southeastern University. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-12-28
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN HELLER
Docket Date 2017-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN HELLER
Docket Date 2017-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN HELLER
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's December 12, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-12-12
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 JOHN HELLER
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/15/17
On Behalf Of JOHN HELLER
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-10-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that the appellee’s October 5, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript of Appellant John Heller’s trial testimony. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant shall serve the answer brief within five (5) days of receipt of the supplemental index.
Docket Date 2017-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 10/6/17
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 9/21/17
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/01/17
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SIGNATURE INS. CO.
Docket Date 2017-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN HELLER
Docket Date 2017-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1409 PAGES
Docket Date 2017-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN HELLER

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-08-18
REINSTATEMENT 2007-11-26
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State