Search icon

DELRAY HEALTH GROUP, P.A.

Company Details

Entity Name: DELRAY HEALTH GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000007940
FEI/EIN Number 223974556
Address: 1911 S. FEDERAL HWY, 400, DELRAY BEACH, FL, 33383
Mail Address: PO BOX 480427, DELRAY BEACH, FL, 33448
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GOODMAN JAN President 9782 NAPOLI WOODS LANE, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
GOODMAN JAN Secretary 9782 NAPOLI WOODS LANE, DELRAY BEACH, FL, 33446

Director

Name Role Address
GOODMAN JAN Director 9782 NAPOLI WOODS LANE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 1911 S. FEDERAL HWY, 400, DELRAY BEACH, FL 33383 No data
CHANGE OF MAILING ADDRESS 2011-03-28 1911 S. FEDERAL HWY, 400, DELRAY BEACH, FL 33383 No data
NAME CHANGE AMENDMENT 2008-03-20 DELRAY HEALTH GROUP, P.A. No data

Court Cases

Title Case Number Docket Date Status
DELRAY HEALTH GROUP, P.A. a/a/o NIVONELIO LELIS VS ALLSTATE PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-0351 2021-01-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013SC002891XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000178CAXXMB

Parties

Name DELRAY HEALTH GROUP, P.A.
Role Appellant
Status Active
Representations Michelle J. Kane, Scott James Edwards
Name Nivonelio Lelis
Role Appellant
Status Active
Name Allstate Property & Casualty Insurance Company
Role Appellee
Status Active
Representations Alyssa L. Cory, Suzanne Y. Labrit, Douglas G. Brehm, Daniel E. Nordby
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 30, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of Allstate Property & Casualty Insurance Company
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 4/13/21**
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/30/21.
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the parties January 27, 2021 joint notice of related cases pending, it is ORDERED that case numbers 4D21-0333, 4D21-0335, 4D21-0337, 4D21-0340, and 4D21-0351 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Property & Casualty Insurance Company
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ JOINT
On Behalf Of Allstate Property & Casualty Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/12/21
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DELRAY HEALTH GROUP, P.A. a/a/o REYNOLD CHARLES VS ALLSTATE INDEMNITY COMOANY 4D2021-0295 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018AP000123CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015SC008786XXXXSB

Parties

Name Reynold Charles
Role Appellant
Status Active
Name DELRAY HEALTH GROUP, P.A.
Role Appellant
Status Active
Representations Michelle J. Kane, Scott James Edwards
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Suzanne Y. Labrit, Douglas G. Brehm, Daniel E. Nordby, Alyssa L. Cory
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2111-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297 AND 4D21-0349 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.***SEE 3/29/21 ORDER***
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s July 1, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee’s November 21, 2018 motion for appellate attorney’s fees is denied.
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Indemnity Company
Docket Date 2021-03-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D21-0277, 4D21-0279, 4D21-0284, 4D21-0289, 4D21-0292, 4D21-0293, 4D21-0294, 4D21-0295, 4D21-0297, 4D21-0349 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/20/21
Docket Date 2021-02-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 24, 2021 motion of Amy Marie Wessel, Esquire, counsel for appellee, to withdraw as counsel is granted. Appellee will continue to be represented in this proceeding by the law firm of Shutts & Bowen LLP.
Docket Date 2021-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Allstate Indemnity Company
Docket Date 2021-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Indemnity Company
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Indemnity Company
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Delray Health Group, P.A.
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-08-06
Name Change 2008-03-20
Domestic Profit 2008-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State