PATRICK F. ROCHE, P.A. - Florida Company Profile

Entity Name: | PATRICK F. ROCHE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P06000034779 |
Address: | 1663 N.E. GEORGIA STREET, #700, PALM BAY, FL, 32907 |
Mail Address: | 1663 N.E. GEORGIA STREET, #700, PALM BAY, FL, 32907 |
ZIP code: | 32907 |
City: | Palm Bay |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHE PATRICK F | President | 1663 N.E. GEORGIA STREET #700, PALM BAY, FL, 32907 |
ROCHE PATRICK F | Secretary | 1663 N.E. GEORGIA STREET #700, PALM BAY, FL, 32907 |
ROCHE PATRICK F | Treasurer | 1663 N.E. GEORGIA STREET #700, PALM BAY, FL, 32907 |
ROCHE PATRICK F | Director | 1663 N.E. GEORGIA STREET #700, PALM BAY, FL, 32907 |
ROCHE PATRICK F | Agent | 1663 N.E. GEORGIA STREET, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANNEEN NINA GLORIA BAUM VS TERESA HOFFMAN, ESQUIRE AKA TERESA SUE ABOOD, ESQUIRE, THE LAW OFFICES OF HOFFMAN AND HOFFMAN, P.A., SEAN LANGTON, ESQUIRE, MAGGIE BERRYMAN ESQUIRE, WAYNE ALDER, ESQUIRE, ET AL | 5D2021-2693 | 2021-11-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Anneen G. Baum |
Role | Appellant |
Status | Active |
Name | Jeffrey D. Mueller |
Role | Appellee |
Status | Active |
Name | KENNETH J. MANNEY, LLC |
Role | Appellee |
Status | Active |
Name | LAW OFFICES OF HOFFMAN & HOFFMAN, P.A. |
Role | Appellee |
Status | Active |
Name | Patrick F. Roche |
Role | Appellee |
Status | Active |
Name | Teresa Abood Hoffman |
Role | Appellee |
Status | Active |
Representations | Kenneth J. Manney, Ceci Culpepper Berman, Ryan Carter Tyler, Joseph T. Eagleton, Autumn George, Andrew Ross Herron, John Edwin Fisher, Kimberly L. Boldt, Arthur Alves, Tino Gonzalez, Phillip S. Howell, J. Chris Bristow, Robert D. Critton, Jr. |
Name | Kimberly L. Boldt |
Role | Appellee |
Status | Active |
Name | BOLDT LAW FIRM, P.A. |
Role | Appellee |
Status | Active |
Name | Mark S. Guralnick |
Role | Appellee |
Status | Active |
Name | Sean Langton |
Role | Appellee |
Status | Active |
Name | Maggie Berryman |
Role | Appellee |
Status | Active |
Name | Mark S. Guralnick, P.C. |
Role | Appellee |
Status | Active |
Name | PATRICK F. ROCHE, P.A. |
Role | Appellee |
Status | Active |
Name | Wayne Alder |
Role | Appellee |
Status | Active |
Name | BECKER & POLIAKOFF, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. W. David Dugan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2021-11-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-11-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 11/1/21 |
Docket Date | 2021-11-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Domestic Profit | 2006-03-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State