Search icon

MESTDAGH, WALL & HAMILTON, P.A. - Florida Company Profile

Company Details

Entity Name: MESTDAGH, WALL & HAMILTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESTDAGH, WALL & HAMILTON, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P07000041795
FEI/EIN Number 208768093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 280 W. CANTON AVE., WINTER PARK, FL, 32789, US
Mail Address: 280 W. CANTON AVE., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTDAGH ALEXANDRE M President 280 W. CANTON AVE., WINTER PARK, FL, 32789
MESTDAGH ALEXANDRE M Agent 280 W. CANTON AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 280 W. CANTON AVE., SUITE 120, WINTER PARK, FL 32789 -
AMENDMENT AND NAME CHANGE 2019-01-04 MESTDAGH, WALL & HAMILTON, P.A. -
CHANGE OF MAILING ADDRESS 2019-01-04 280 W. CANTON AVE., SUITE 120, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 280 W. CANTON AVE., SUITE 110, WINTER PARK, FL 32789 -
NAME CHANGE AMENDMENT 2012-04-06 MESTDAGH & WALL, P.A. -
NAME CHANGE AMENDMENT 2011-01-31 THE MESTDAGH LAW FIRM, P.A. -

Court Cases

Title Case Number Docket Date Status
MESTDAGH, WALL & HAMILTON, P. A. VS JUAN PINEYRO 2D2019-4902 2019-12-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
19-CA-5950

Parties

Name MESTDAGH, WALL & HAMILTON, P.A.
Role Appellant
Status Active
Representations STEVEN WALL, ESQ.
Name JUAN PINEYRO, INC.
Role Appellee
Status Active
Representations John A. Colton, Esq., Andre Raikhelson, Esq., JOHNNY PINEYRO, ESQ., HUNTER G. NORTON, ESQ.
Name CAROLE FEIGER, AS TRUSTEE
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Contrary to paragraph 4 of the appellant's status report, the fourth paragraph of this court's January 10, 2020, order did not vacate the trial court's order on appeal; it directed the trial court to do so upon entry of a superseding order. It is not clear from the appellant's status report, in part due to the lack of attachments, whether the trial court has vacated the order on appeal. Jurisdiction shall remain relinquished for 30 day from the date of this order to give the trial court an opportunity to do so if it has not already done so. To the extent that the trial court declines to do so, the present appeal necessarily remains active. The appellant shall file an updated status report within 30 days of the date of this order, attaching a notice of voluntary dismissal if the trial court has vacated the order on appeal.
Docket Date 2020-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2020-03-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2020-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JUAN PINEYRO
Docket Date 2020-02-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO ITS RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of JUAN PINEYRO
Docket Date 2020-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Mestdagh, Wall, & Hamilton, P.A.'s (MWH), motions for appellate attorney's fees in cases 2D19-4902 and 2D20-1151 are denied. Insofar as the motion filed in case number 2D20-1151 also appears to request an award of costs, that request is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLATE LEVEL ATTORNEY'S FEES
On Behalf Of JUAN PINEYRO
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO APRIL 3, 2020 ORDER TO SHOW CAUSE
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2020-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellant shall show cause why this appeal should not be dismissed. The appellant reports in paragraph 14 of his April 2, 2020, status report that the trial court vacated the order on appeal on January 31, 2020. The appellant's status report may take the form of a notice of voluntary dismissal. The notice should remind the court of the pending attorney's fee motion.The appellant's motion to consolidate is denied without prejudice.
Docket Date 2020-04-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ updated
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2020-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's "motion for this court to re-invoke its jurisdiction for the purpose of clarifying its January 10, 2020 order" is treated as a motion for clarification of that order. The motion for clarification is denied. The relinquishment of jurisdiction to the trial court is extended for 30 days from the date of this order, by the end of which period the parties shall respond as directed in the last paragraph of the January 10, 2020, order.
Docket Date 2020-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of JUAN PINEYRO
Docket Date 2020-02-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion for clarification.
Docket Date 2020-02-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ FOR THIS COURT TO RE-INVOKE JURISDICTION FOR THE PURPOSE OF CLARIFYING ITS JANUARY 10, 2020 ORDER
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review the trial court's order denying stay is granted. That order is disapproved to the extent delineated in this order. The trial court's "order granting defendant's motion to approve settlement and disburse escrowed funds and incorporated request for expedited hearing" ("order on appeal") is stayed to the extent delineated herein.At a hearing to address the reasonableness of the fees and costs to which the appellant has already been determined to be entitled, the trial court shall determine the appropriate amount and issue an order that additionally retains that amount in the circuit clerk's registry in case 2019-CA-5950-NC. Cf. Trial Practices, Inc. v. Hahn Loeser & Parks, LLP for Antaramian, 228 So. 3d 1184, 1188 (Fla. 2d DCA 2017).The court concludes that paragraph 13 of the parties' real estate agreement requires fees and costs associated with appellee Pineyro's counterclaim to be paid out of the escrow funds should the appellant prevail. Cf. Metlife Life & Annuity Co. of Connecticut v. Akpele, 131 F. Supp. 3d 1322, 1331 (N.D. Ga. 2015); Fla. R. Civ. P. 1.240, 1967 comments; Cunningham v. MBNA Am. Bank, N.A., 8 So. 3d 438, 441 (Fla. 2d DCA 2009) (concerning compulsory counterclaims); Londono v. Turkey Creek, Inc., 609 So. 2d 14, 20 (Fla. 1992) (same). The court also concludes that appellee Pineyro should be equivalently protected should he prevail on his counterclaims. See § 57.105(7), Fla. Stat. (2019). The trial court shall therefore hold a hearing to determine a single value representing a reasonable projection for the parties' fees and costs associated with appellee Pineyro's counterclaims. The parties may stipulate to such a value. The court shall order that the determined or stipulated value shall be held in the circuit clerk's registry pending resolution of the counterclaims, provided that within 15 days of that order the appellant shall post a bond in the same amount. The trial court's order shall stipulate that if the appellant fails to timely post such a bond, the determined or stipulated amount shall be released to appellee Pineyro from the registry.As the directives recited above will necessarily result in the supersession of the order on appeal, the trial court shall vacate that order and enter an order that takes into account (1) the precise amount of fees and costs already determined as entitled to the appellant in the order on appeal (i.e., shall amend the $7,000.00 specified in the order on appeal to a precise figure) and (2) the additional amounts determined as a result of the directives in the preceding paragraphs. So that the directives of this order may be effected, jurisdiction is relinquished to the trial court for 60 days from the date of this order. To the extent that a party is adversely affected by an order issued by the trial court, the party must challenge the order by separate appeal or petition. The parties should seek consolidation between any new appeal and the present appeal if the present appeal survives. The parties shall file status reports, or a joint report, within 60 days of the date of this order. If the trial vacates the order on appeal, the appellant's status report should include a notice of voluntary dismissal.
Docket Date 2020-01-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2019-12-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION TO STAY
On Behalf Of JUAN PINEYRO
Docket Date 2019-12-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's emergency motion for stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). Appellee Juan Pineyro shall respond to the motion to review within 10 days of the date of this order. This court hereby imposes a provisional stay on the trial court's "order granting defendant's motion to approve settlement and disburse escrowed funds" and thus a stay on the disbursement of the funds from the court registry pending this court's disposition of the motion to review or until further order of this court. Counsel for the appellant shall be responsible for ensuring that this order is communicated to the appropriate personnel in the circuit clerk's office.
Docket Date 2019-12-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S EMERGENCY MOTION FOR STAY OF TRIAL COURT ORDER PENDING APPEAL
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2019-12-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.
Docket Date 2019-12-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MESTDAGH, WALL & HAMILTON, P. A.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-29
Amendment and Name Change 2019-01-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635538506 2021-02-19 0491 PPS 280 W Canton Ave Ste 110, Winter Park, FL, 32789-3146
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227755
Loan Approval Amount (current) 227755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3146
Project Congressional District FL-10
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229913.99
Forgiveness Paid Date 2022-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State