Entity Name: | FLORIDA REHAB & INJURY CENTERS LONGWOOD, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P09000081976 |
FEI/EIN Number | 271055891 |
Address: | 2639 WEST STATE ROAD 434, LONGWOOD, FL, 32779 |
Mail Address: | 2639 WEST STATE ROAD 434, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abiera Cesar NJr. | Agent | 2639 WEST STATE ROAD 434, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
ABIERA CESAR N | President | 2639 WEST STATE ROAD 434, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | Abiera, Cesar N, Jr. | No data |
AMENDMENT | 2014-10-20 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA REHAB & INJURY CENTERS LONGWOOD, INC., A/A/O JORDYN MATTHEW VS PROGRESSIVE SELECT INSURANCE COMPANY | 6D2023-4294 | 2023-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORDYN MATTHEW |
Role | Appellant |
Status | Active |
Representations | KYLE KING, ESQ. |
Name | FLORIDA REHAB & INJURY CENTERS LONGWOOD, INC |
Role | Appellant |
Status | Active |
Representations | KYLE KING, ESQ. |
Name | PROGRESSIVE SELECT INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | KENNETH P. HAZOURI, ESQ., BENJAMIN R. FLOYD, ESQ. |
Name | HONORABLE TINA CARABALLO |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL FOR APPELLEE AND DESIGNATION OF E-MAIL SERVICE ADDRESSES |
On Behalf Of | PROGRESSIVE SELECT INSURANCE COMPANY |
Docket Date | 2024-10-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-08 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | RETURNED MAIL ON 7/3/24. COPY OF AE ATTORNEY'S ORDER OF DISMISSAL DATED JUNE 21, 2024. RETURN LABEL STATES "RETURN TO SENDER" UNDELIVERABLE - UNABLE TO FORWARD. NO FORWARDING ADDRESS PROVIDED. FILED. [EG] |
Docket Date | 2024-02-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2024-01-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JORDYN MATTHEW |
Docket Date | 2024-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-26 |
Amendment | 2014-10-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State