Search icon

411 PAIN ADVERTISING GROUP, INC.

Company Details

Entity Name: 411 PAIN ADVERTISING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2007 (18 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P07000041950
FEI/EIN Number 260472153
Address: 9050 PINES BLVD SUITE#301, PEMBROKE PINES, FL, 33024, US
Mail Address: 9050 PINES BLVD SUITE#301, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CERA MARK Agent 9050 PINES BLVD, PEMBROKE PINES, FL, 33024

President

Name Role Address
LEWIN ROBERT President 9050 PINES BLVD SUITE#301, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 9050 PINES BLVD SUITE#301, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2014-04-22 9050 PINES BLVD SUITE#301, PEMBROKE PINES, FL 33024 No data

Court Cases

Title Case Number Docket Date Status
HAYES BROTHERS FUNERAL HOME, INC., ET AL. VS IVETTE GARCIA, ET AL. 5D2013-3526 2013-10-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
11-CA-8439-O

Parties

Name MAURICE JERARD HAYES
Role Petitioner
Status Active
Name TOMMY LEE HAYES
Role Petitioner
Status Active
Name HAYES BROTHERS FUNERAL HOME
Role Petitioner
Status Active
Representations MICHAEL V. HAMMOND, Miguel R. Acosta, Dale T. Gobel
Name 1-800-411-PAIN REFERRAL SERVIC
Role Appellee
Status Active
Name FLORIDA INJURY LONGWOOD, LLC
Role Appellee
Status Active
Name 411 PAIN ADVERTISING GROUP, INC.
Role Appellee
Status Active
Name IVETTE GARCIA
Role Respondent
Status Active
Representations Travis J. McMillen, STEPHEN OSTROW, Michael R. Lowe, Joel Piedra, Brian C. Evander, Beverly A. Pohl, LAURENCE TRIAS, DANILO CRUZ CARINO

Docket Entries

Docket Date 2015-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVETTE GARCIA
Docket Date 2014-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-08-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-08-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 8/6 REQ FOR OA IS DENIED
Docket Date 2014-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IVETTE GARCIA
Docket Date 2014-08-06
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-08-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;PT Miguel R. Acosta 043130
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2014-07-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-06-27
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-06-27
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Dale T. Gobel 0980439
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2014-06-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of IVETTE GARCIA
Docket Date 2014-06-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2014-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IVETTE GARCIA
Docket Date 2014-05-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2014-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of IVETTE GARCIA
Docket Date 2014-05-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-05-12
Type Response
Subtype Response
Description RESPONSE ~ PER 4/22 ORDER
On Behalf Of IVETTE GARCIA
Docket Date 2014-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2014-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IVETTE GARCIA
Docket Date 2014-04-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ W/IN 20 DAYS; RS SHALL FILE RESPONSES; FL INJURY 10/18/13 MOT TO PARTICIPATE AS A PARTY IS GRANTED; PT'S MOT FOR CLARIFICATION AND MOT EOT TO FILE REPLY IS DENIED AS MOOT...
Docket Date 2014-04-02
Type Response
Subtype Reply
Description REPLY ~ PER 3/31 ORDER
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 5:00 P.M. ON 4/2; PT'S SHALL SERVE THEIR REPLY; PT'S 3/3 MOT FOR LEAVE TO FILE AMEND PET IS DENIED; PT'S MOT FOR CLARIFICATION OF COURT'S 3/24 ORDER IS DENIED; PT'S 3/26 MOT FOR EOT TO FILE REPLY IS DENIED...
Docket Date 2014-03-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-03-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of IVETTE GARCIA
Docket Date 2014-03-28
Type Response
Subtype Response
Description RESPONSE ~ TO 3/26MOTION
On Behalf Of IVETTE GARCIA
Docket Date 2014-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CLARIFICATION OF 3/24 ORDER AND MOT EOT FILE REPLY
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 5 DAYS; PT SHALL FILE REPLY; RS REQ FOR COURT TO ISSUE AN ORDER TO SHOW CAUSE IS GRANTED
Docket Date 2014-03-04
Type Notice
Subtype Notice
Description Notice ~ OF PENDENCY OF 11/14/13 MOT FOR RECONSIDERATION...
On Behalf Of IVETTE GARCIA
Docket Date 2014-03-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2014-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PROCEED W/OUT REPLY...
On Behalf Of IVETTE GARCIA
Docket Date 2014-01-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2013-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of IVETTE GARCIA
Docket Date 2013-12-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2013-12-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2013-12-11
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9ORDER
On Behalf Of IVETTE GARCIA
Docket Date 2013-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/13ORDER
On Behalf Of IVETTE GARCIA
Docket Date 2013-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT LEAVE TO INTERVENE DENIED FOR FAILURE TO PAY FILING FEE
Docket Date 2013-10-29
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of IVETTE GARCIA
Docket Date 2013-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IVETTE GARCIA
Docket Date 2013-10-25
Type Response
Subtype Response
Description RESPONSE ~ TO 10/18MOT
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2013-10-24
Type Notice
Subtype Notice
Description Notice ~ OF FILING SUPP LT ORDER
On Behalf Of IVETTE GARCIA
Docket Date 2013-10-22
Type Response
Subtype Response
Description RESPONSE ~ TO 10/18MOT
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2013-10-18
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2013-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PARTICIPATE AS UNNAMED PROPER PARTY RESPONDENT
On Behalf Of IVETTE GARCIA
Docket Date 2013-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR NON-PARTIES
On Behalf Of IVETTE GARCIA
Docket Date 2013-10-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of IVETTE GARCIA
Docket Date 2013-10-16
Type Response
Subtype Response
Description RESPONSE ~ TO 10/8EMERG MOT PER 10/9ORDER
On Behalf Of IVETTE GARCIA
Docket Date 2013-10-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2013-10-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ FILED BY B.POHL,ESQ ;NO FEE
Docket Date 2013-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVETTE GARCIA
Docket Date 2013-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FILED BY B.A.POHL,ESQ
Docket Date 2013-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ RS SHALL FILE RESPONSE BY WEDNESDAY, OCT. 16 BY 12:00 PM TO EMERGENCY MOT TO STAY
Docket Date 2013-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-10-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2013-10-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2013-10-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HAYES BROTHERS FUNERAL HOME
Docket Date 2013-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State