Search icon

P-G INC

Company Details

Entity Name: P-G INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000091994
Address: 4501 N.W. 27TH ST, LAUDERHILL, FL, 33313
Mail Address: 4501 N.W. 27TH ST, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS SHIRLEY Agent 3380 N.W. 18TH PLACE, LAUDERHILL, FL, 33311

President

Name Role Address
GLASS PAMELA President 4501 N.W. 27TH ST, LAUDERHILL, FL, 33313

Vice President

Name Role Address
MACKS GERALD Vice President 4501 N.W. 27TH ST, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
S. H. Y. VS P. G. 2D2019-4646 2019-12-06 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-1144

Parties

Name S.H.Y., INC.
Role Appellant
Status Active
Representations MARK A. SESSUMS, ESQ.
Name P-G INC
Role Appellee
Status Active
Representations EILEEN H. GRIFFIN, ESQ., KIM A. MAXWELL, ESQ.
Name HON. DENISE A. POMPONIO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE OF GREAT PUBLIC IMPORTANCE
On Behalf Of P. G.
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **2 CD EXHIBITS RETURNED TO CIRCUIT COURT**
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing and/or rehearing en banc, or alternatively, for certification of an issue of great public importance is denied.
Docket Date 2021-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/rosen open ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). In the motion for appellate attorney’s fees, the wife also sought costs. The wife’s request for costs is stricken without prejudice to the wife to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2020-11-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-10-30
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ DISCLOSURE PURSUANT TO CODE OF JUDICIAL CONDUCT CANON 3In anticipation of the November 4, 2020, oral argument in this case, Judge Smith deems it advisable to make a disclosure pursuant to the Commentary to Canon 3E(1) of the Code of Judicial Conduct. In pertinent part, the Commentary states: A judge should disclose on the record information that the judge believes the parties or their lawyers might consider relevant to the question of disqualification, even if the judge believes there is no real basis for disqualification. The fact that the judge conveys this information does not automatically require the judge to be disqualified upon a request by either party, but the issue should be resolved on a case-by-case basis.As was Judge Smith's practice as a circuit court judge, Judge Smith discloses that Mark Sessums, counsel for Appellant, was a neighbor of Judge Smith from 2005 through 2018 until he moved to Tampa; they socialized at neighborhood events. Judge Smith also knows Mark Sessums from private practice as they had opposing cases. Judge Smith last saw Mark Sessums in or around February of 2020 at an attorney bar meeting in Tampa. Judge Smith has never had a close personal relationship with Mark Sessums.
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 04, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-01
Type Notice
Subtype Notice
Description Notice ~ COUNSLE FOR APPELLEE'S NOTICE OF UNAVAILABILITY - 11/25/2020 - 12/12/2020
On Behalf Of P. G.
Docket Date 2020-08-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S. H. Y.
Docket Date 2020-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of P. G.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within five (5) days from the date of this order.
Docket Date 2020-07-09
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 P. G.
Docket Date 2020-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 3 - AB DUE 7/9/20
On Behalf Of P. G.
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 6, 2020.
Docket Date 2020-06-01
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 P. G.
Docket Date 2020-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. H. Y.
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 6 PAGES
Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review order denying stay is granted only to the extent that this court has reviewed the trial court's order. That order is approved.
Docket Date 2020-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S. H. Y.
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S RENEWED MOTION FOR REVIEW OF ORDER DENYING MOTHER'S MOTION FOR STAY PENDING APPEAL
On Behalf Of P. G.
Docket Date 2020-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of S. H. Y.
Docket Date 2020-04-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within forty days from the date of this order.
Docket Date 2020-04-07
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellee shall serve a response to the motion to review within 15 days of this order. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2020-04-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of S. H. Y.
Docket Date 2020-04-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ RENEWED MOTION FOR REVIEW OF ORDER DENYING MOTHER'S RENEWED MOTION FOR STAY PENDING APPEAL
On Behalf Of S. H. Y.
Docket Date 2020-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of S. H. Y.
Docket Date 2020-03-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL** APPEAL EVIDENCE PL AND D2 - 2 CDS STORED IN VAULT
Docket Date 2020-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ POMPONIO - REDACTED - 2564 PAGES
Docket Date 2020-01-29
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion for review of order denying stay, as amended, is granted only to the extent that this court has reviewed the trial court's order. That order is approved.The appellant's motion for extension of time is granted. The initial brief shall be served by April 8, 2020.
Docket Date 2020-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION FOR REVIEW OF ORDER DENYING MOTHER'S MOTION FOR STAY PENDING APPEAL
On Behalf Of P. G.
Docket Date 2020-01-20
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 S. H. Y.
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P. G.
Docket Date 2020-01-10
Type Order
Subtype Order to File Response
Description quick response to motion ~ Appellee shall serve a response to motion for review within 15 days of this order. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2020-01-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of S. H. Y.
Docket Date 2020-01-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED MOTION FOR REVIEW OF ORDER DENYING MOTHER'S MOTION FOR STAY PENDING APPEAL, PURSUANT TO THIS COURT'S ORDER TO SUPPLEMENT SAME, DATED JANUARY 6, 2020
On Behalf Of S. H. Y.
Docket Date 2020-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of nonrepresentation of the appellee filed by Attorney Eileen H. Griffin is noted. As Attorney Griffin was the appellee's counsel in the trial court and as this court does not have a record of the appellee's physical address, Attorney Griffin is requested to file, within 10 days of the date of this order, a supplemental notice stating the appellee's address so that he can be served with this court's orders.
Docket Date 2020-01-07
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE OF DESIGNATION OF APPELLEE'S PHYSICAL ADDRESS
On Behalf Of P. G.
Docket Date 2020-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days of the date of this order the appellant shall supplement her motion to review with a copy of the motion for stay in the trial court, any response to the motion, and the trial court's order on the motion, failing which the motion to review will be subject to denial without further notice.
Docket Date 2020-01-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of P. G.
Docket Date 2020-01-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYING MOTHER'S MOTION FOR STAY PENDING APPEAL
On Behalf Of S. H. Y.
Docket Date 2019-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER APPEALED
On Behalf Of S. H. Y.
RONALD J. JOHNSON VS JEANNIE GIBSON, INDIVIDUALLY AND AS GUARDIAN FOR J.R., P.G., AND L.S., CHILDREN 5D2019-2239 2019-08-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-DR-40

Parties

Name RONALD J. JOHNSON
Role Appellant
Status Active
Name P-G INC
Role Appellee
Status Active
Name JEANNIE GIBSON
Role Appellee
Status Active
Name L-S L.L.C.
Role Appellee
Status Active
Name J & R LLC
Role Appellee
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-11-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS
Docket Date 2019-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 39 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/12
Docket Date 2019-09-24
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ 9/18 MTN/REVIEW ACCEPTED.
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ENVELOPE 9/19/19
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-09-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ENVELOPE 9/19/19
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENT TO MOTION FOR REVIEW
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-09-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED; MAILBOX 9/6/19
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED MOTION FOR REVIEW; ENVELOPE 9/5/19
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-08-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ ENVELOPE 8/19/19
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-08-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND MOT FOR REVIEW W/IN 15 DAYS
Docket Date 2019-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/15/19
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ 8/2 ORDER IS W/DRAWN
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CONFIDENTIAL PARTY - COURT SERVICE REQUESTED; ENVELOPE 8/13/19
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-08-07
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-08-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ 08/06/19 Clerks Determination
Docket Date 2019-08-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; W/DRAWN PER 8/15 ORDER
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/30/19
On Behalf Of RONALD J. JOHNSON
Docket Date 2019-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WOMEN'S CARE FLORIDA, LLC, ETC., ET AL. VS A.G., ET AL. SC2016-1471 2016-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-332

Circuit Court for the Ninth Judicial Circuit, Orange County
482013CA007676A001OX

Parties

Name CHERISE CHAMBERS, M.D.
Role Petitioner
Status Active
Name WOMEN'S CARE FLORIDA, LLC
Role Petitioner
Status Active
Representations Dinah Stein, RUTH C. OSBORNE, Mark Hicks, Thomas Earle Dukes III
Name PARMELEE THATCHER, M.D.
Role Petitioner
Status Active
Name STEPHEN P. SNOW, M.D.
Role Petitioner
Status Active
Name APRIL MERRITT, M.D.
Role Petitioner
Status Active
Name D/B/A DELANEY OBSTETRICS & GYNECOLOGY
Role Petitioner
Status Active
Name THE WOMEN'S CENTRE FOR EXCELLENCE
Role Petitioner
Status Active
Name THEA G & COMPANY, LLC
Role Respondent
Status Active
Representations JESSIE L. HARRELL, Bryan S. Gowdy, MARIA DOLORES TEJEDOR
Name P.G., A MINOR
Role Respondent
Status Active
Name P-G INC
Role Respondent
Status Active
Name HON. PATRICIA A. DOHERTY
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (REC'D BY FSC 10/06/2017)
View View File
Docket Date 2017-06-12
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC
Docket Date 2017-05-26
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on May 26, 2017 and placed on the docket June 6, 2017 as No. 16-1458. (REC'D BY FSC 06/12/2017)
Docket Date 2017-03-31
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's order to show cause dated February 27, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Hernandez v. Crespo, 41 Fla. L. Weekly S625 (Fla. Dec. 22, 2016). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-14
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "PETITIONERS' REPLY TO RESPONSE TO SHOW CAUSE ORDER"
On Behalf Of A.G.
View View File
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONERS' RESPONSE TO SHOW CAUSE ORDER"
On Behalf Of WOMEN'S CARE FLORIDA, LLC
View View File
Docket Date 2017-02-27
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before March 14, 2017, why this Court's decision Hernandez v. Crespo, 41 Fla. L. Weekly S625 (Fla. Dec. 22, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before March 24, 2017.
Docket Date 2016-08-16
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Hernandez, M.D., et al. v. Crespo, et al., Case No. SC15-67, which is pending in this Court.
Docket Date 2016-08-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-08-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONERS' BRIEF ON JURISDICTION"
On Behalf Of WOMEN'S CARE FLORIDA, LLC
View View File
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT
On Behalf Of WOMEN'S CARE FLORIDA, LLC
View View File

Documents

Name Date
Domestic Profit 2008-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State