Search icon

WELLNESS AND REHABILITATION CENTER OF POMPANO P.A.

Company Details

Entity Name: WELLNESS AND REHABILITATION CENTER OF POMPANO P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 2009 (16 years ago)
Date of dissolution: 06 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: P09000018641
FEI/EIN Number 26-4398900
Address: 4701 N. FEDERAL HWY - STE. 445, POMPANO BCH, FL 33064
Mail Address: 4701 N. FEDERAL HWY - STE. 445, POMPANO BCH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FALLON, STEPHANIE, DR. Agent 4701 N. FEDERAL HWY - STE. 445, POMPANO BCH, FL 33064

President

Name Role Address
FALLON, STEPHANIE President 4701 N FEDERAL HWY STE 445, POMPANO BCH, FL 33064

Director

Name Role Address
FALLON, STEPHANIE Director 4701 N FEDERAL HWY STE 445, POMPANO BCH, FL 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 4701 N. FEDERAL HWY - STE. 445, POMPANO BCH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2010-05-07 4701 N. FEDERAL HWY - STE. 445, POMPANO BCH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2010-05-07 FALLON, STEPHANIE, DR. No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 4701 N. FEDERAL HWY - STE. 445, POMPANO BCH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000640077 ACTIVE 1000000622802 BROWARD 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000669680 ACTIVE 1000000471451 BROWARD 2013-03-25 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
WELLNESS AND REHABILITATION CENTER OF POMPANO P.A. A/A/O SANTIAGO CANARIO VS UNITED AUTOMOBILE INSURANCE COMPANY 5D2021-2073 2021-08-17 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-SC-11215

Parties

Name Santiago Canario
Role Appellant
Status Active
Name WELLNESS AND REHABILITATION CENTER OF POMPANO P.A.
Role Appellant
Status Active
Representations Robert Morris
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand, Jairo Laneo
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2022-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of United Automobile Insurance Company
Docket Date 2022-04-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2022-04-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-04-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of United Automobile Insurance Company
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2022-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2022-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/26 ORDER
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2022-03-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/24
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2022-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2022-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/26 ORDER
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-04
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 Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/4/22
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2021-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2021-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2021-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 938 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert Morris 0114113
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2021-08-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2021-08-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael J. Neimand 0239437
On Behalf Of United Automobile Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/13/21
On Behalf Of Wellness and Rehabilitation Center of Pompano P.A.
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-06
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-31
Off/Dir Resignation 2011-07-01
ANNUAL REPORT 2011-04-26
Reg. Agent Change 2010-05-07
ANNUAL REPORT 2010-04-13
Domestic Profit 2009-02-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State