Search icon

SCOTT R. SHAPIRO, P.A.

Company Details

Entity Name: SCOTT R. SHAPIRO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000070694
FEI/EIN Number NOT APPLICABLE
Address: 6372 Pinehurst Circle East, Tamarac, FL, 33321, US
Mail Address: P.O. Box 772342, Pompano Beach, FL, 33077, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Shapiro Scott Agent 6372 Pinehurst Circle East, Tamarac, FL, 33321

President

Name Role Address
SHAPIRO SCOTT R President P.O. Box 772342, Pompano Beach, FL, 33077

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 6372 Pinehurst Circle East, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2017-03-21 Shapiro, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 6372 Pinehurst Circle East, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2013-04-08 6372 Pinehurst Circle East, Tamarac, FL 33321 No data

Court Cases

Title Case Number Docket Date Status
GARY BUTLER VS SCOTT R. SHAPIRO, P.A. 4D2022-0188 2022-01-18 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19025580

Parties

Name Gary Butler
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SCOTT R. SHAPIRO, P.A.
Role Appellee
Status Active
Representations Elisa Mills, Lewis W. Murphy

Docket Entries

Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 23, 2022 motion for rehearing is denied.
Docket Date 2023-01-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Scott R. Shapiro, P.A.
Docket Date 2022-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Gary Butler
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 9, 2022 motion for extension of time is granted, and the time in which to file post-opinion motions is extended ten (10) days from the date of this order.
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Gary Butler
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 18, 2022 motion for extension of time is granted, and the time in which to file post-opinion motions is extended twenty (20) days from the date of this order.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Gary Butler
Docket Date 2022-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gary Butler
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 26, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gary Butler
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gary Butler
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 11, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Scott R. Shapiro, P.A.
Docket Date 2022-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scott R. Shapiro, P.A.
Docket Date 2022-05-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gary Butler
Docket Date 2022-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Butler
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s April 19, 2022 response, it is ORDERED that appellant's April 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-19
Type Response
Subtype Response
Description Response
On Behalf Of Scott R. Shapiro, P.A.
Docket Date 2022-04-18
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 Gary Butler
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 25, 2022 motion for extension of time is granted in part. Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-25
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 Gary Butler
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-31
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 Gary Butler
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gary Butler
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott R. Shapiro, P.A.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Butler
Docket Date 2022-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s July 8, 2022 motion for attorney's fees is granted. See § 559.77(2), Fla. Stat. (2022). On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion is denied to the extent it seeks an award of costs, without prejudice to appellee filing a motion in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-08
Domestic Profit 2012-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State