Search icon

HARVEY MOORE AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: HARVEY MOORE AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEY MOORE AND ASSOCIATES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2011 (14 years ago)
Date of dissolution: 23 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: P11000091292
FEI/EIN Number 352425323

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

Address: 13099 N Telecom Pkwy, Temple Terrace, FL, 33637, US
Mail Address: 13099 N Telecom Pkwy, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-23 - -
REINSTATEMENT 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 13099 N Telecom Pkwy, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2021-12-22 13099 N Telecom Pkwy, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2021-12-22 CORPORATE CREATIONS NETWORK INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-06-16 - -
VOLUNTARY DISSOLUTION 2021-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000156101 TERMINATED 2006-CA-5366 13TH CIRCUIT - HILLSBOROUGH CO 2017-02-06 2022-03-23 $2,467,142.39 HAHN LOESER & PARKS LLP, 200 PUBLIC SQUARE, SUITE 2800, CLEVELAND, OHIO 44114

Court Cases

Title Case Number Docket Date Status
HARVEY MOORE AND ASSOCIATES, INC. AND HARVEY MOORE INDIVIDUALLY VS HAHN LOESERS & PARKS, LLP 2D2019-1815 2019-05-14 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

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-007307

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-005366

Parties

Name HARVEY MOORE
Role Appellant
Status Active
Name HARVEY MOORE AND ASSOCIATES, INC.
Role Petitioner
Status Active
Representations G. DONOVAN CONWELL, JR., ESQ.
Name HAHN LOESERS & PARKS, LLP
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ALEX R. FIGARES, ESQ., CHEFFY PASSIDOMO, AMY L. DRUSHAL, ESQ., EDMOND E. KOESTER, ESQ., ANDREW J. WOZNIAK, ESQ., EDWARD K. CHEFFY, ESQ., ANDREW H. REISS, ESQ., STEPHANIE C. LIEB, ESQ., RICHARD J. MC INTYRE, ESQ., RAYMOND T. ELLIGETT, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Pursuant to the petitioners' notice of voluntary dismissal and status report, the notice is accepted and this proceeding is dismissed.
Docket Date 2019-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS UPDATE ON BANKRUPTCY PROCEEDING
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2019-08-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners are requested to provide the court, within fifteen days, with a status update on the bankruptcy proceeding.
Docket Date 2019-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2019-06-14
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is 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.
Docket Date 2019-06-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT'S STATUS REPORT PURSUANT TO ORDER OF MAY 22, 2019, REGARDING NOTICE OF REMOVAL OF LOWER COURT CASE TO BANKRUPTCY COURT
On Behalf Of HAHN LOESERS & PARKS, LLP
Docket Date 2019-05-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2019-05-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2019-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HARVEY MOORE AND ASSOCIATES, INC. VS HAHN LOESER & PARKS, L L P, ET AL 2D2017-3193 2017-08-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-5366

Parties

Name HARVEY MOORE AND ASSOCIATES, INC.
Role Appellant
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., G. DONOVAN CONWELL, JR., ESQ.
Name TRIAL PRACTICES, INC.
Role Appellee
Status Active
Representations KEVIN CARMICHAEL, ESQ., EDWARD K. CHEFFY, ESQ., ANDREW H. REISS, ESQ., REBECCA M. VACCARIELLO, ESQ., EDMOND E. KOESTER, ESQ., DAVID A. ZULIAN, ESQ., ANDREW J. WOZNIAK, ESQ., MATTHEW M. JACKSON, ESQ.
Name LYNETTE M. MOORE
Role Appellee
Status Active
Name TRIAL SIMULATIONS, INC.
Role Appellee
Status Active
Name HARVEY MOORE
Role Appellee
Status Active
Name JACK J. ANTARAMIAN
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 2018-06-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF APPELLEE'S COUNSEL - September 3, 2018 - September 7, 2018; November 16, 2018, - November 28, 2018
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-06
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONS TO STAY THE MANDATE
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-11-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSES TO APPELLANTS' MOTIONS TO STAY THE MANDATE
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-10-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee Hahn Loeser & Parks, LLP, shall serve a response to Appellant's Motion to Stay the Mandate within ten days of this order.
Docket Date 2018-10-24
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.Appellee Hahn Loeser & Parks, LLP,'s motion for appellate attorney's fees is denied.
Docket Date 2018-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's motion to adjust and reduce time allowances for oral argument is denied except as follows. Oral argument in this case will be combined with oral argument in case number 2D17-3412 with Appellants and Appellee Hahn Loeser & Parks, LLP, each having a total of twenty minutes to argue. Appellee Hahn Loeser's response is noted.
Docket Date 2018-09-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO ADJUST AND REDUCE TIME ALLOWANCES FOR ORAL ARGUMENT IN CASES NOS. 2D16-5658, 2D17-961, 2D17-3193 AND 2D17-3412
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ADJUST AND REDUCE TIME ALLOWANCES FOR ORALARGUMENT IN CASE NOS. 2D16-5658, 2D17-0961, 2D17-3193 AND 2D17-3412
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 18, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2018-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to correct case style is granted. The amended style of the case is reflected in the caption of the present order.
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CORRECT THE CASE STYLE OF 2D16-5658 AND 2D17-3193
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF APPELLANT'S COUNSEL - September 23, 2018 up to and including October 23, 2018
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-06-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellees shall respond to the appellant's motion to correct case style within 10 days of the date of this order.
Docket Date 2018-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTI ON TO CORRECT THE CASE STYLE OF 2D16-5658 AND 2D17-3193
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-06-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ motions filed June 8, 2018, for continuance of oral argument are granted. Oral argument scheduled for August 14, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-06-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 14, 2018, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellees’ motion to relinquish jurisdiction is denied.
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES IN CASE 2D17-3193
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-04-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF EXHIBITS TO APPELLANT'S CORRECTED RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S CORRECTED1 RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION IN CASE 2D17-3193
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION IN CASE 2D17-3193
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-03-27
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 2018-03-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants in the above-captioned cases shall respond to the appellee's motion to relinquish jurisdiction within 10 days of the date of this order.
Docket Date 2018-03-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-03-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-03-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2018-02-13
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT HARVEY MOORE AND ASSOCIATES, INC.'S OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2018-02-12
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 TRIAL PRACTICES, INC.
Docket Date 2017-12-20
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 shallbe served by February 16, 2018.
Docket Date 2017-12-19
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 TRIAL PRACTICES, INC.
Docket Date 2017-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2017-12-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 5, 2017.
Docket Date 2017-11-30
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 HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 30, 2017.
Docket Date 2017-10-30
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 HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D16-5658 and 2D17-3193 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 45 days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-09-06
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 HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION TO CONSOLIDATE
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2017-08-29
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AND CONTACT INFORMATION
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-08-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
Docket Date 2017-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARVEY MOORE AND ASSOCIATES, INC.
TRIAL PRACTICES, INC. VS JACK J. ANTARAMIAN, ET AL 2D2017-0961 2017-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-5366

Parties

Name TRIAL PRACTICES, INC.
Role Appellant
Status Active
Representations G. DONOVAN CONWELL, JR., ESQ., RAYMOND T. ELLIGETT, JR., ESQ.
Name HARVEY MOORE
Role Appellee
Status Active
Name TRIAL VISUALIZATION, INC.
Role Appellee
Status Active
Name HARVEY MOORE AND ASSOCIATES, INC.
Role Appellee
Status Active
Name HAHN LOESER & PARKS, L L P
Role Appellee
Status Active
Name TRIAL SIMULATIONS, INC.
Role Appellee
Status Active
Name JACK J. ANTARAMIAN
Role Appellee
Status Active
Representations MATTHEW M. JACKSON, ESQ., DAVID A. ZULIAN, ESQ., EDWARD K. CHEFFY, ESQ., REBECCA M. VACCARIELLO, ESQ., EDMOND E. KOESTER, ESQ., ANDREW J. WOZNIAK, ESQ., KEVIN CARMICHAEL, ESQ.
Name LYNETTE M. 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 2019-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Trial Practices, Inc.'s motion for panel rehearing and request for written opinionand certification is denied.Trial Practices, Inc.'s motion for rehearing en banc is denied.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2018-11-08
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTIONS FOR PANEL REHEARING, ANDREQUEST FOR WRITTEN OPINION AND FOR CERTIFICATION
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-11-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSES TO APPELLANTS' MOTIONS TO STAY THE MANDATE
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONS TO STAY THE MANDATE
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-10-24
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellee's motion for appellate attorney's fees is denied.Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's motion to adjust and reduce time allowances for oral argument is denied except as follows. Oral argument in this case will be combined with oral argument in case number 2D16-5658 with Appellants and Appellee Hahn Loeser & Parks, LLP, each having a total of thirty minutes to argue. Appellee Hahn Loeser's response is noted.
Docket Date 2018-09-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO ADJUST AND REDUCE TIME ALLOWANCES FOR ORAL ARGUMENT IN CASES NOS. 2D16-5658, 2D17-961, 2D17-3193 AND 2D17-3412
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ADJUST AND REDUCE TIME ALLOWANCES FOR ORAL ARGUMENT IN CASE NOS. 2D16-5658, 2D17-0961, 2D17-3193 AND 2D17-3412
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 18, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2018-06-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF APPELLEE'S COUNSEL - September 3, 2018 - September 7, 2018; November 16, 2018, - November 28, 2018
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF APPELLANT'S COUNSEL - September 23, 2018 up to and including October 23, 2018
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-06-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ motions filed June 8, 2018, for continuance of oral argument are granted. Oral argument scheduled for August 14, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-06-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 14, 2018, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellees’ motion to relinquish jurisdiction is denied.
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES IN CASE 2D17-0961
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S CORRECTED1 RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION IN CASE 2D17-0961
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-04-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF EXHIBITS TO APPELLANT'S CORRECTED RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION IN CASE 2D17-0961
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2018-04-02
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 2018-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-03-27
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 2018-03-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants in the above-captioned cases shall respond to the appellee's motion to relinquish jurisdiction within 10 days of the date of this order.
Docket Date 2018-03-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-03-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-03-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 3/15/18 (Hahn, Loeser & Parks)
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2018-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-11-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 1423 PAGES
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D17-961 and 2D17-3412 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION TO CONSOLIDATE
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE NEW APPEAL 2D17-3412 WITH APPEAL 2D17-0961
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-08-29
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AND CONTACT INFORMATION
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's request for extension of relinquishment of jurisdiction is granted. The relinquishment period is extended for 60 days from the date of this order, buy the end of which period the appellant shall file an updated status report.
Docket Date 2017-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND MOTION FOR A SIXTY-DAY ENLARGEMENT OF TIME FOR RELINQUISHMENT OF JURISDICTION (contained in status report)
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT HARVEY MOORE AND ASSOCIATES, INC.'S SECOND STATUS REPORT AND SECOND MOTION FOR A SIXTY-DAY ENLARGEMENT OF TIME FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant Trial Practices, Inc.'s motion for enlargement of time for relinquishment of jurisdiction is granted. Jurisdiction shall remain relinquished for 30 days from the date of this order, by the end of which period the parties shall files status reports.
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT TRIAL PRACTICES, INC.'S STATUS REPORT AND MOTION FOR A THIRTY-DAY ENLARGEMENT OF TIME FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 723 PAGES
Docket Date 2017-06-09
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.
Docket Date 2017-05-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL - from June 3, 2017 up to and including June 15, 2017
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-05-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file status reports in each appeal within 60 days of the date of this order. All reports on relinquishment must separately address the status of the two purposes of relinquishment.
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2017-05-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten days from the date of this order to appellant's motion to relinquish jurisdiction.
Docket Date 2017-05-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-04-11
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE TO THE COURT - (Regarding Motion to Consolidate)
On Behalf Of JACK J. ANTARAMIAN
Docket Date 2017-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion and amended motion to determine confidentiality of trial court records are denied without prejudice. The identified record has not been transmitted to this court.
Docket Date 2017-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS1
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELANT'S MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of TRIAL PRACTICES, INC.
Docket Date 2017-03-14
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 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
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 HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name JACK J. ANTARAMIAN
Role Appellee
Status Active
Representations DAVID A. ZULIAN, ESQ., EDWARD K. CHEFFY, ESQ., EDMOND E. KOESTER, ESQ.

Docket Entries

Docket Date 2016-07-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
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
Docket Date 2016-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and LUCAS

Documents

Name Date
Voluntary Dissolution 2022-05-23
REINSTATEMENT 2021-12-22
Revocation of Dissolution 2021-06-16
Voluntary Dissolution 2021-03-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144057000 2020-04-05 0455 PPP 101 E. KENNEDY BLVD Suite 3040, TAMPA, FL, 33602-3646
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166900
Loan Approval Amount (current) 166900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3646
Project Congressional District FL-14
Number of Employees 20
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168180.33
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State