Entity Name: | MILLER & JACOBS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Sep 2005 (19 years ago) |
Document Number: | P05000121645 |
FEI/EIN Number | APPLIED FOR |
Address: | 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL, 33062 |
Mail Address: | 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER & JACOBS 401(K) PROFIT SHARING PLAN | 2023 | 141881305 | 2024-04-04 | MILLER & JACOBS, P.A. | 15 | |||||||||||||
|
||||||||||||||||||
MILLER & JACOBS 401(K) PROFIT SHARING PLAN | 2022 | 141881305 | 2023-02-20 | MILLER & JACOBS, P.A. | 17 | |||||||||||||
|
||||||||||||||||||
MILLER & JACOBS 401(K) PROFIT SHARING PLAN | 2021 | 141881305 | 2022-05-02 | MILLER & JACOBS, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
MILLER & JACOBS 401(K) PROFIT SHARING PLAN | 2020 | 141881305 | 2021-03-03 | MILLER & JACOBS, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
MILLER & JACOBS 401(K) PROFIT SHARING PLAN | 2019 | 141881305 | 2020-07-31 | MILLER & JACOBS, P.A. | 17 | |||||||||||||
|
||||||||||||||||||
MILLER & JACOBS 401(K) PROFIT SHARING PLAN | 2018 | 141881305 | 2019-04-26 | MILLER & JACOBS, P.A. | 20 | |||||||||||||
|
Name | Role | Address |
---|---|---|
JACOBS RICK S | Agent | 1600 S. FEDERAL HWY, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
JACOBS RICK S | Director | 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062 |
MILLER MARK J | Director | 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
JACOBS RICK S | President | 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
JACOBS RICK S | Secretary | 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
MILLER MARK J | Vice President | 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
MILLER MARK J | Treasurer | 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000132650 | MILLER AND JACOBS, ACCIDENT ATTORNEYS | ACTIVE | 2024-10-29 | 2029-12-31 | No data | 1600 SOUTH FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-05-14 | 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-14 | 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-14 | 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL 33062 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIJUANA POUNDS, et al., Appellant(s) v. ESTATE OF REONTRE'YH ALONZAE POUNDS, Appellee(s). | 4D2023-1371 | 2023-06-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Reontre'yh Alonzae Pounds |
Role | Appellant |
Status | Active |
Name | MILLER & JACOBS, P.A. |
Role | Appellant |
Status | Active |
Name | Tijuana Pounds |
Role | Appellant |
Status | Active |
Representations | Marc J Gold, Mark Jeffrey Miller |
Name | Estate of Reontre'yh Alonzae Pounds |
Role | Appellee |
Status | Active |
Representations | Mallorye Gelita Cunningham |
Name | Hon. Laura Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 434 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-07-25 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-07-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Tijuana Pounds |
Docket Date | 2023-07-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Tijuana Pounds |
Docket Date | 2023-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2024-03-05 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of E-mail Address |
On Behalf Of | Tijuana Pounds |
Docket Date | 2024-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-12-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-08-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (434 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants’ August 21, 2023 notice of unavailability is stricken as unauthorized. |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ **STRICKEN** OF UNAVAILABILITY. |
On Behalf Of | Tijuana Pounds |
Docket Date | 2023-08-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Docket Date | 2023-08-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Docket Date | 2023-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Tijuana Pounds |
Docket Date | 2023-06-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-06-06 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Probate - Probate |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502020CP004408XXXXMB |
Parties
Name | Estate of Reontre'yh Alonzae Pounds |
Role | Appellant |
Status | Active |
Representations | Mallorye Cunningham |
Name | MILLER & JACOBS, P.A. |
Role | Appellee |
Status | Active |
Representations | Mark J. Miller, Marc J Gold |
Name | Hon. Laura Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-22 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | Miller & Jacobs, P.A. |
Docket Date | 2022-01-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-01-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-05 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ ORDERED that the appellant’s August 2, 2021 motion to strike is denied. |
Docket Date | 2021-08-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that this case is redesignated as an appeal from an order that “finally determine[s] a right or obligation of an interested person” under Florida Rule of Appellate Procedure 9.170(b)(12). |
Docket Date | 2021-08-02 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S AMENDED ANSWER BRIEF AND APPENDIX |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Docket Date | 2021-07-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Docket Date | 2021-06-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s June 24, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2021-06-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **STRICKEN** TO FILE AMENDED APPENDIX. |
On Behalf Of | Miller & Jacobs, P.A. |
Docket Date | 2021-06-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's June 21, 2021 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-06-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN** |
On Behalf Of | Miller & Jacobs, P.A. |
Docket Date | 2021-06-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Miller & Jacobs, P.A. |
Docket Date | 2021-05-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Docket Date | 2021-05-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-05-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Docket Date | 2021-05-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 20, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-04-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Docket Date | 2021-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-19 |
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 lower tribunal 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 lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Estate of Reontre'yh Alonzae Pounds |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8386937000 | 2020-04-08 | 0455 | PPP | 1600 SOUTH FEDERAL HWY, POMPANO BEACH, FL, 33062-7515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State