Search icon

JACKSONVILLE CHIROPRACTIC INC.

Company Details

Entity Name: JACKSONVILLE CHIROPRACTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000044394
FEI/EIN Number 455267975
Address: 1784 ROGERO ROAD, JACKSONVILLE, FL, 32211, US
Mail Address: 1784 ROGERO ROAD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKLEAR VICTOR ROSS Agent 1784 ROGERO ROAD, JACKSONVILLE, FL, 32211

President

Name Role Address
LOCKLEAR VICTOR R President 872 MARLOWE AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Star Casualty Insurance Company, Appellant(s), v. Jacksonville Chiropractic, Inc. a/a/o Marie St. Hilaire, Appellee(s). 5D2024-2588 2024-09-17 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2017-SC-4974

Parties

Name JACKSONVILLE CHIROPRACTIC INC.
Role Appellee
Status Active
Representations Crystal Lea Eiffert, Pamela J. Rakow-Smith, Robert William Morris
Name Marie St. Hilaire
Role Appellee
Status Active
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name STAR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicholas Daniel Sanchez, Thomas Lee Hunker

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/10.
View View File
Docket Date 2024-11-12
Type Response
Subtype Objection
Description Objection to Motion Extension of Time
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-10-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order on Unopposed Motion to Waive/Forego Mediation . . .
View View File
Docket Date 2024-10-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion To Waive/Forego Mediation Questionnaire And Confidential Statement Regarding Appropriateness Of Appellate Mediation Med
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/13/2024
Docket Date 2024-12-17
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED. ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-12-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jacksonville Chiropractic, Inc.
Star Casualty Insurance Company, Appellant(s), v. Jacksonville Chiropractic, Inc., a/a/o Marie St. Hilaire, Appellee(s). 5D2024-1148 2024-04-29 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-SC-004974

Parties

Name JACKSONVILLE CHIROPRACTIC INC.
Role Appellee
Status Active
Representations Crystal Lea Eiffert, Pamela J. Rakow-Smith, Robert William Morris
Name Marie St. Hilaire
Role Appellee
Status Active
Representations Crystal Lea Eiffert, Pamela J. Rakow-Smith
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name STAR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Lee Hunker, Virginia Ashley Paxton, Jill Denise Carabotta, Susan Marie Steakley

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/10.
View View File
Docket Date 2024-11-12
Type Response
Subtype Objection
Description Objection to Motion Extension of Time
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-10-23
Type Order
Subtype Order on Consolidation
Description Order on Consolidation; CASE NUMBERS 5D2024-1148 AND 5D2024-2588 ARE CONSOLIDATED; SINGLE SET BRIEFS; SINGLE ROA; ALL FURTHER FILINGS SHOULD BE MADE IN CASE 5D2024-1148
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/13
View View File
Docket Date 2024-09-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-09-18
Type Record
Subtype Supplemental Record
Description Supplemental Record; 323 pages
On Behalf Of Duval Clerk
Docket Date 2024-09-17
Type Response
Subtype Response
Description Response to Notice of Inability
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE SUPP ROA
On Behalf Of Duval Clerk
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/16
View View File
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 612 pages
On Behalf Of Duval Clerk
Docket Date 2024-08-16
Type Order
Subtype Order
Description Order; RESPONSE ACKNOWLEDGED; ROA W/IN 10 DYS OR FILE MOT EOT
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to 7/31 ORDER
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 10/7
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-07-31
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-05-29
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Star Casualty Insurance Company
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - Mediation; AA FILE MEDIATION FORMS BY 5/20/24
View View File
Docket Date 2024-05-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Star Casualty Insurance Company
View View File
Docket Date 2024-05-06
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time; DENIED W/OUT PREJUDICE PER 5/8 ORDER
On Behalf Of Star Casualty Insurance Company
View View File
Docket Date 2024-04-30
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/26/2024
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-12-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-09-27
Type Mediation
Subtype Other
Description UNOPPOSED MOTION TO WAIVE/FOREGO MEDIATION QUESTIONNAIRE AND CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-12-17
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED. ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation Forms; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS JACKSONVILLE CHIROPRACTIC, INC. A/A/O WILLY AUGUSTIN 5D2023-0672 2022-10-25 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-SC-004969-X

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Christopher L. Kirwan, Nancy W. Gregoire Stamper
Name JACKSONVILLE CHIROPRACTIC INC.
Role Appellee
Status Active
Representations Pamela Rakow-Smith, Robert W. Morris DNU
Name Willy Augustin
Role Appellee
Status Active
Name Hon. Gary Flower
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-01-27
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-24
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 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/24 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2022-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RECOGNIZING AGREED EXTENSION OF TIME
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement the Record
Docket Date 2022-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2022-11-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/22
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2015-04-27
Domestic Profit 2012-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State