Search icon

THE FLORIDA LEGAL ADVOCACY GROUP OF OCALA, P.A. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA LEGAL ADVOCACY GROUP OF OCALA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLORIDA LEGAL ADVOCACY GROUP OF OCALA, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2010 (14 years ago)
Document Number: P10000086568
FEI/EIN Number 273719472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 445 NE 8TH AVENUE, OCALA, FL, 34470, US
Mail Address: 445 NE 8TH AVENUE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAPPERT STANLEY W President 445 NE 8TH AVENUE, OCALA, FL, 34470
PLAPPERT STANLEY W Agent 445 NE 8th Avenue, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 445 NE 8th Avenue, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 445 NE 8TH AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-10-23 445 NE 8TH AVENUE, OCALA, FL 34470 -

Court Cases

Title Case Number Docket Date Status
MICHAEL AGUGLIARO AND VICTORIA AGUGLIARO VS STANLEY W. PLAPPERT, ESQUIRE, THE FLORIDA LEGAL ADVOCACY GROUP OF OCALA, P.A. AND GEICO GENERAL INSURANCE COMPANY 5D2022-1934 2022-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-1100

Parties

Name Michael Agugliaro
Role Appellant
Status Active
Representations Lee D. Gunn, IV, Tracy Raffles Gunn, Ryan Hedstrom
Name Victoria Agugliaro
Role Appellant
Status Active
Name THE FLORIDA LEGAL ADVOCACY GROUP OF OCALA, P.A.
Role Appellee
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name Stanley W. Plappert
Role Appellee
Status Active
Representations Adam A. Duke, Christopher Richard Machado, Sean M. Fard, Joseph T. Kissane

Docket Entries

Docket Date 2022-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stanley W. Plappert
Docket Date 2023-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Michael Agugliaro
Docket Date 2023-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-02
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/2 ORDER
On Behalf Of Michael Agugliaro
Docket Date 2023-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; ABEYANCE CONTINUED TO 3/3/23; AA'S BY 3/3/23 FILE NOVD OR STATUS REPORT
Docket Date 2023-02-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/17 ORDER AND MOTION TO CONTINUE ABATEMENT
On Behalf Of Michael Agugliaro
Docket Date 2023-01-17
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ UNTIL 2/16; AAs SHALL FILE A NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFOR 2/16
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND NOTICE OF SETTLEMENT
On Behalf Of Michael Agugliaro
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE GEICO AB BY 1/20/23
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AE, GEICO, W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ "Renewed Motion"
On Behalf Of Stanley W. Plappert
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, GEICO GENERAL INSURANCE COMPANY
On Behalf Of Stanley W. Plappert
Docket Date 2022-10-21
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Michael Agugliaro
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Agugliaro
Docket Date 2022-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Agugliaro
Docket Date 2022-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 118 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-08-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ THE ABOVE-STYLED APPEAL SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110.
Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Agugliaro
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of Michael Agugliaro
Docket Date 2022-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/22
On Behalf Of Michael Agugliaro
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State