Search icon

GERARDO ZLOCZOVER,M.D., P.A.

Company Details

Entity Name: GERARDO ZLOCZOVER,M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2008 (17 years ago)
Date of dissolution: 22 Jan 2025 (18 days ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Jan 2025 (18 days ago)
Document Number: P08000071377
FEI/EIN Number 263139702
Address: 10301 Hagen Ranch Road, Boynton Beach, FL, 33437, US
Mail Address: 504 N. Reo St., Tampa, FL, 33609, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Priolo Mary Agent 504 N. Reo St., Tampa, FL, 33609

Chief Executive Officer

Name Role Address
Wade Mark Chief Executive Officer 504 N. Reo St., Tampa, FL, 33609

Chief Operating Officer

Name Role Address
Helms Josh Chief Operating Officer 504 N. Reo St., Tampa, FL, 33609

Vice President

Name Role Address
Priolo Mary Vice President 504 N. Reo St., Tampa, FL, 33609

Founder

Name Role Address
Priolo Mary Founder 504 N. Reo St., Tampa, FL, 33609

Chief Administrative Officer

Name Role Address
Gari Tracie Chief Administrative Officer 504 N. Reo St., Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 10301 Hagen Ranch Road, Suite B270, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2022-05-27 10301 Hagen Ranch Road, Suite B270, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2022-05-27 Priolo, Mary No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 504 N. Reo St., Tampa, FL 33609 No data
AMENDMENT 2008-10-10 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHEN NACHT and JUDITH NACHT VS GERARDO ZLOCZOVER, M.D. and GERARDO ZLOCZOVER ETC 4D2013-2855 2013-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA000261

Parties

Name STEPHEN NACHT
Role Appellant
Status Active
Representations Hinda Klein
Name JUDITH NACHT
Role Appellant
Status Active
Name GERARDO ZLOCZOVER,M.D., P.A.
Role Appellee
Status Active
Name GERARDO ZLOCZOVER, M.D.
Role Appellee
Status Active
Representations MONTY R. WARREN, Dinah Stein
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-25
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPPLEMENT ROA
On Behalf Of GERARDO ZLOCZOVER, M.D.
Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Monty R. Warren has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellants' notice of voluntary dismissal filed May 22, 2014, this appeal is dismissed.
Docket Date 2014-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of STEPHEN NACHT
Docket Date 2014-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/30/14
On Behalf Of GERARDO ZLOCZOVER, M.D.
Docket Date 2014-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/30/14
On Behalf Of GERARDO ZLOCZOVER, M.D.
Docket Date 2014-03-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEPHEN NACHT
Docket Date 2014-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS 03/31/14
On Behalf Of GERARDO ZLOCZOVER, M.D.
Docket Date 2014-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Hinda Klein 0510815
Docket Date 2014-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN NACHT
Docket Date 2013-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/03/14
On Behalf Of STEPHEN NACHT
Docket Date 2013-12-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed December 20, 2013, to supplement the record is granted, and the record is hereby supplemented to include:a. Plaintiffs¿ Memorandum in Response to Defendants¿ Motion to Dismiss for Fraud.b. Plaintiffs¿ Draft Order Denying Defendants¿ Motion to Dismiss for Fraud.c. Defendants¿ Memorandum of Law in Support of Defendants¿ Motion to Dismiss for Fraud, with exhibits thereto d. Defendants¿ Draft Order on Defendants¿ Motion to Dismiss for Fraud.
Docket Date 2013-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of STEPHEN NACHT
Docket Date 2013-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEPHEN NACHT
Docket Date 2013-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/03/14
On Behalf Of STEPHEN NACHT
Docket Date 2013-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES
Docket Date 2013-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellants' second amended motion filed October 24, 2013, to supplement the record on appeal with DVD video excerpts is hereby denied.
Docket Date 2013-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (SECOND AMENDED) (DENIED 10/30/13)
On Behalf Of STEPHEN NACHT
Docket Date 2013-10-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' motion filed October 10, 2013, and amended motion filed October 11, 2013, to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2013-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ 40 DAYS 30 THEREAFTER FOR THE BRIEF (AMENDED - ONLY AS TO AE'S COUNSEL'S NON OPPOSITION)
On Behalf Of STEPHEN NACHT
Docket Date 2013-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STEPHEN NACHT
Docket Date 2013-08-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Hinda Klein 0510815
Docket Date 2013-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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 notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN NACHT
Docket Date 2013-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State