Search icon

TRIAL VISUALIZATION, INC.

Company Details

Entity Name: TRIAL VISUALIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000091247
FEI/EIN Number 300703854
Address: 1215 N Riverhills Dr, Temple Terrace, FL, 33617, US
Mail Address: P.O. BOX 290117, TEMPLE TERRACE, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
MOORE HARVEY A Director 13099 N TELECOM PKWY, Temple Terrace, FL, 33637
MOORE LYNETTE Director 13099 N TELECOM PKWY, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1215 N Riverhills Dr, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2023-04-05 1215 N Riverhills Dr, Temple Terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
TRIAL PRACTICES, INC. AND HARVEY MOORE & ASSOCIATES, INC. VS HAHN LOESER & PARKS, LLP, ET AL. 2D2019-1774 2019-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-7307

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-5139

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-5366

Parties

Name HARVEY MOORE & ASSOCIATES, INC.
Role Appellant
Status Active
Name TRIAL PRACTICES, INC.
Role Appellant
Status Active
Representations G. DONOVAN CONWELL, JR., ESQ.
Name LYNETTE M. MOORE
Role Appellee
Status Active
Name TRIAL SIMULATIONS, INC.
Role Appellee
Status Active
Name HAHN LOESER & PARKS, LLP
Role Appellee
Status Active
Representations ANDREW J. WOZNIAK, ESQ., ANDREW H. REISS, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., EDWARD K. CHEFFY, ESQ., MATTHEW B. DEVISSE, ESQ., EDMOND E. KOESTER, ESQ., RICHARD J. MC INTYRE, ESQ., STEPHANIE C. LIEB, ESQ., AMY L. DRUSHAL, ESQ., ALEX R. FIGARES, ESQ.
Name TRIAL VISUALIZATION, INC.
Role Appellee
Status Active
Name JACK J. ANTARAMIAN
Role Appellee
Status Active
Name HARVEY MOORE
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2019-05-24
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ The clerk of the circuit court has forwarded to this court the appellants' "notice of filing notice of removal of state court civil action to bankruptcy court." This court treats the filing as a suggestion of bankruptcy. The court is therefore prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. Status reports shall specify the status of each of the two bankruptcy cases identified in the suggestion of bankruptcy.
Docket Date 2019-05-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING NOTICE OF REMOVAL OF STATE COURT CIVIL ACTION TO BANKRUPTCY COURT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-10
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 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of TRIAL PRACTICES, INC.
TRIAL PRACTICES, INC., ET AL VS JACK J. ANTARAMIAN 2D2016-2353 2016-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-005366, 13-CA-005139

Parties

Name HARVEY MOORE AND ASSOCIATES, INC.
Role Appellant
Status Active
Name TRIAL PRACTICES, INC.
Role Appellant
Status Active
Representations G. DONOVAN CONWELL, JR., ESQ.
Name TRIAL SIMULATIONS, INC.
Role Appellant
Status Active
Name TRIAL VISUALIZATION, INC.
Role Appellant
Status Active
Name HARVEY MOORE
Role Appellant
Status Active
Name JACK J. ANTARAMIAN
Role Appellee
Status Active
Representations DAVID A. ZULIAN, ESQ., EDWARD K. CHEFFY, ESQ., EDMOND E. KOESTER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and LUCAS
Docket Date 2016-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D16-2284.
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-05-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
TRIAL PRACTICES, INC., ET AL., VS JACK J. ANTARAMIAN 2D2016-2284 2016-05-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-005139

Parties

Name TRIAL SIMULATIONS, INC.
Role Appellant
Status Active
Name HARVEY MOORE
Role Appellant
Status Active
Name TRIAL PRACTICES, INC.
Role Appellant
Status Active
Representations G. DONOVAN CONWELL, JR., ESQ.
Name TRIAL VISUALIZATION, INC.
Role Appellant
Status Active
Name HARVEY MOORE & ASSOCIATES, INC.
Role Appellant
Status Active
Name JACK J. ANTARAMIAN
Role Appellee
Status Active
Representations EDWARD K. CHEFFY, ESQ., DAVID A. ZULIAN, ESQ., EDMOND E. KOESTER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioners' motion to file a response to the respondent's motion for attorney's fees is granted, and the motion shall be served by August 24, 2016.
Docket Date 2017-01-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Petitioner's motion for appellate attorney's fees under Rule 9.400, Florida Rules of Appellate Procedure, is denied. Respondent's motion for appellate attorney's fees under Rule 9.400, Florida Rules of Appellate Procedure, is denied.
Docket Date 2016-12-02
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-11-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' MEMORANDUM IN RESPONSE TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS APPEAL BASED ON PETITIONERS ENGAGING IN FRAUDULENT TRANSFERS AND AVOIDING PAYMENT OF THE JUDGMENT AWARDING ATTORNEYS' FEES, COSTS AND PRE-JUDGMENT INTEREST
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2016-08-24
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The court vacates its order of August 18, 2016, and substitutes the following order. The petitioners' motion to file a response to the respondent's motion for appellate attorney's fees is denied without prejudice for the petitioners to refile a motion within five days that indicates whether or not opposing counsel has agreed to the extension.
Docket Date 2016-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PETITIONERS' UNOPPOSED AMENDED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ **VACATED See 8/19/16 order**The petitioners' motion to file a response to the respondent's motion for appellate attorneys is denied without prejudice for the petitioner to refile a motion within five days that demonstrates that opposing counsel has agreed to the motion.
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PETITIONERS' MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES*** for merits panel***
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-08-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2016-08-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2016-07-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO HAHN LOESER & PARKS, LLP'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-07-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion for extension of time filed by Attorney Edmond E. Koester is denied as moot. The response filed on July 5, 2016, is accepted as timely.
Docket Date 2016-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI OF RESPONDENT, HAHN LOESER & PARKS, LLP
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2016-07-05
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2016-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO HAHN LOESER & PARKS, LLP'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2016-06-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2016-05-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State