Search icon

EMANUEL KONTOS, D.M.D., P.A.

Company Details

Entity Name: EMANUEL KONTOS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2008 (17 years ago)
Document Number: P08000055035
FEI/EIN Number 00-0000000
Address: 2605 Keystone Rd, Tarpon Springs, FL, 34688, US
Mail Address: 2605 Keystone Rd, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KONTOS EMANUEL Agent 1259 HOLIDAY DR, TARPON SPRINGS, FL, 34689

President

Name Role Address
KONTOS EMANUEL President 1259 HOLIDAY DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 2605 Keystone Rd, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2020-05-01 2605 Keystone Rd, Tarpon Springs, FL 34688 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1259 HOLIDAY DR, TARPON SPRINGS, FL 34689 No data

Court Cases

Title Case Number Docket Date Status
EMANUEL KONTOS, D. M. D., P. A. VS VICTORIA MENZ 2D2012-4390 2012-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-9752-CI

Parties

Name EMANUEL KONTOS, D.M.D., P.A.
Role Appellant
Status Active
Representations RAMIRO C. ARECES, ESQ.
Name VICTORIA MENZ
Role Appellee
Status Active
Representations MATTHEW K. FENTON, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ to extent it seeks an award of fees/costs. costs is stricken without prejudice to AE.
Docket Date 2013-06-05
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO AE'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of EMANUEL KONTOS D M D, P. A.
Docket Date 2013-05-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/30/13
On Behalf Of EMANUEL KONTOS D M D, P. A.
Docket Date 2013-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTORIA MENZ
Docket Date 2013-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-05-21
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 EMANUEL KONTOS D M D, P. A.
Docket Date 2013-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/02/13
On Behalf Of VICTORIA MENZ
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VICTORIA MENZ
Docket Date 2013-03-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/11/13
On Behalf Of EMANUEL KONTOS D M D, P. A.
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2013-01-29
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 EMANUEL KONTOS D M D, P. A.
Docket Date 2013-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR BRIEFING SCHEDULE
On Behalf Of EMANUEL KONTOS D M D, P. A.
Docket Date 2013-01-22
Type Response
Subtype Response
Description RESPONSE ~ to order dated 1/7/2013
On Behalf Of PINELLAS CLERK
Docket Date 2013-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ wall/JT-to supp roa
Docket Date 2012-12-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 12/12/12
Docket Date 2012-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of EMANUEL KONTOS D M D, P. A.
Docket Date 2012-11-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ wall/JT-copy of final judgment from AE
Docket Date 2012-11-06
Type Notice
Subtype Notice
Description Notice ~ of compliance with final judgment order
On Behalf Of VICTORIA MENZ
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2012-10-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supplement motion to relinquish jurisdiction Tic Cab/JT
Docket Date 2012-10-29
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 EMANUEL KONTOS D M D, P. A.
Docket Date 2012-10-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction with exhibits
On Behalf Of EMANUEL KONTOS D M D, P. A.
Docket Date 2012-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES RONDOLINO
Docket Date 2012-10-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab/JT-to mot to relinq jurisdiction
Docket Date 2012-10-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of VICTORIA MENZ
Docket Date 2012-09-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2012-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPLY THE COURT WITH THE RECORD OF PROCEEDINGS BELOW AND TRANSCRIPT OF PROCEEDINGS
On Behalf Of EMANUEL KONTOS D M D, P. A.
Docket Date 2012-09-24
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 EMANUEL KONTOS D M D, P. A.
Docket Date 2012-08-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMANUEL KONTOS D M D, P. A.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State