Entity Name: | FLORIDA HOSPITAL MEDICINE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA HOSPITAL MEDICINE SERVICES, 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: | 11 May 2006 (19 years ago) |
Date of dissolution: | 23 Dec 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | P06000068044 |
FEI/EIN Number |
204864532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: LEGAL, KNOXVILLE, TN, 37919 |
Address: | 14050 NW 14TH STREET, SUITE 190, FT LAUDERDALE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNDERSEN JASEN M | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
GUNDERSEN JASEN M | President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
ALLEN HEIDI S | Secretary | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
ALLEN HEIDI S | Vice President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
JONES DAVID | Treasurer | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
JONES DAVID | President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
STAIR JOHN | Assistant Secretary | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
BELMAR CAROLE | Assistant Treasurer | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Zaffos Steve M | Chief Executive Officer | 14050 NW 14TH STREET, SUITE 190, FT LAUDERDALE, FL, 33323 |
JONES DAVID | Vice President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-23 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195000. CONVERSION NUMBER 500000147645 |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 14050 NW 14TH STREET, SUITE 190, FT LAUDERDALE, FL 33323 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETH K. NEWSHOLME, et al. VS WEST PALM BEACH PHYSICIAN GROUP, et al. | 4D2019-0645 | 2019-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUSTIN NEWSHOLME |
Role | Appellant |
Status | Active |
Name | KEVIN NEWSHOLME |
Role | Appellant |
Status | Active |
Name | BRIAN NEWSHOLME |
Role | Appellant |
Status | Active |
Name | ELIZABETH K. NEWSHOLME |
Role | Appellant |
Status | Active |
Representations | Daniel R. Hoffman, David Joseph Sales |
Name | TEAM HEALTH, INC. |
Role | Appellee |
Status | Active |
Name | FLORIDA HOSPITAL MEDICINE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | TEAM HEALTH HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | WEST PALM BEACH PHYSICIAN GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Linda Spaulding White, Timothy D. Kenison, Peter R. Goldman, William T. Viergever, RAED ABILMOUNA, Jay P. Chimpoulis, Rolando A. Diaz, SCOTT D. KNAPP, CARLOS A. MATTIOLI, J. RIC GASS, Eugene L. Ciotoli, Donald J. Ward, III, GEORGE SHANNON |
Name | FLORIDA HOSPITAL MEDICINE SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 16, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-07-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Docket Date | 2019-05-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/16/19 |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/16/19 |
Docket Date | 2019-04-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (7,531 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
Docket Date | 2019-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-03-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ DIRECTIONS TO THE CLERK |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Docket Date | 2019-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502015CA003415XXXXMB |
Parties
Name | TEAM HEALTH HOLDINGS, INC. |
Role | Petitioner |
Status | Active |
Name | FLORIDA HOSPITAL MEDICINE SERVICES, LLC |
Role | Petitioner |
Status | Active |
Representations | William T. Viergever, Peter R. Goldman, Linda Spaulding White, Timothy D. Kenison |
Name | TEAM HEALTH, INC. |
Role | Petitioner |
Status | Active |
Name | FLORIDA HOSPITAL MEDICINE SERVICES, INC. |
Role | Petitioner |
Status | Active |
Name | BRIAN NEWSHOLME |
Role | Respondent |
Status | Active |
Name | KEVIN NEWSHOLME |
Role | Respondent |
Status | Active |
Name | ELIZABETH K. NEWSHOLME |
Role | Respondent |
Status | Active |
Representations | Rolando A. Diaz, GEORGE SHANNON, BRIAN G. CAHILL, Donald J. Ward, III, David Joseph Sales, CHRISTIAN D. SEARCY, J. RIC GASS |
Name | JUSTIN NEWSHOLME |
Role | Respondent |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-09-05 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2018-08-20 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | FLORIDA HOSPITAL MEDICINE SERVICES, LLC |
Docket Date | 2018-04-09 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | FLORIDA HOSPITAL MEDICINE SERVICES, LLC |
Docket Date | 2018-04-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY TO RESPONSE |
On Behalf Of | FLORIDA HOSPITAL MEDICINE SERVICES, LLC |
Docket Date | 2018-03-29 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ ORDERED that petitioners' March 21, 2018 motion to strike is denied. Petitioners may file a reply to the response within ten (10) days of this order. |
Docket Date | 2018-03-21 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | FLORIDA HOSPITAL MEDICINE SERVICES, LLC |
Docket Date | 2018-03-16 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Docket Date | 2018-03-16 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondents' February 16, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including March 17, 2018; further,ORDERED that petitioners may file a reply within ten (10) days thereafter. |
Docket Date | 2018-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Docket Date | 2018-02-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | ELIZABETH K. NEWSHOLME |
Docket Date | 2018-01-30 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-01-23 |
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 | 2018-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | FLORIDA HOSPITAL MEDICINE SERVICES, LLC |
Docket Date | 2018-01-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | FLORIDA HOSPITAL MEDICINE SERVICES, LLC |
Docket Date | 2018-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 09-033813 (12) |
Parties
Name | SHERRY CLEMENS |
Role | Appellant |
Status | Active |
Representations | ROBERT B. BROWN, III, Jeffrey D. Mueller, Kimberly L. Boldt, Mario R. Giommoni |
Name | PETER NAMNUM M.D., P.A. |
Role | Appellee |
Status | Active |
Name | North Broward Hospital District |
Role | Appellee |
Status | Active |
Name | FLORIDA HOSPITAL MEDICINE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | BROWARD GENERAL MEDICAL CENTER |
Role | Appellee |
Status | Active |
Name | PETER NAMNUM M.D. |
Role | Appellee |
Status | Active |
Representations | Dinah Stein, Jerome R. Silverberg, Rolando A. Diaz, Jonathan Abel, SPENCER ARONFELD, Mark Hicks |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-14 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellee Florida Hospital Medicine Services, Inc.'s December 28, 2017 motion for rehearing, rehearing en banc, certification and/or clarification is denied. |
Docket Date | 2018-01-23 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2018-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's January 4, 2018 unopposed motion for extension of time is granted, and the time for filing a response to response to appellees’ motion for rehearing, rehearing en banc, certification and/or clarification is extended through and including January 23, 2018. |
Docket Date | 2018-01-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2017-12-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION AND/OR CLARIFICATION |
On Behalf Of | PETER NAMNUM M.D. |
Docket Date | 2017-12-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 5, 2017 motion for extension of time is granted. The reply brief was filed September 15, 2017. |
Docket Date | 2017-09-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2017-09-05 |
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 | SHERRY CLEMENS |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2017-08-16 |
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 | SHERRY CLEMENS |
Docket Date | 2017-07-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/17/17 |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2017-06-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FLORIDA HOSPITAL MEDICINE SERVICES, INC. |
On Behalf Of | PETER NAMNUM M.D. |
Docket Date | 2017-06-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | PETER NAMNUM M.D. |
Docket Date | 2017-05-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/30/17 |
On Behalf Of | PETER NAMNUM M.D. |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/31/17. |
On Behalf Of | PETER NAMNUM M.D. |
Docket Date | 2017-04-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PETER NAMNUM M.D. |
Docket Date | 2017-04-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2017-04-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2017-04-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF. |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2017-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's March 21, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial 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 | 2017-03-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2017-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/22/17. |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2017-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/20/17. |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2016-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (2428 PAGES) |
Docket Date | 2016-12-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/19/17. |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2016-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-10-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHERRY CLEMENS |
Docket Date | 2016-10-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-07-21 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-17 |
Domestic Profit | 2006-05-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State