Search icon

CRITICAL CONCEPTS, INC.

Company Details

Entity Name: CRITICAL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000093463
FEI/EIN Number APPLIED FOR
Address: 19 WEST FLAGLER STREET, 912, MIAMI, FL, 33130
Mail Address: 19 WEST FLAGLER STREET, 912, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGELMAN GUY G Agent 19 WEST FLAGLER STREET, MIAMI, FL, 33130

President

Name Role Address
SPIEGELMAN GUY President 19 WEST FLAGLER STREET, SUITE 912, MIAMI, FL, 33130

Director

Name Role Address
SPIEGELMAN GUY Director 19 WEST FLAGLER STREET, SUITE 912, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
SHAWN STEPHEN NIES VS CRITICAL CONCEPTS, INC., et al. 4D2012-3394 2012-09-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-7498 CACE

Parties

Name SHAWN STEPHEN NIES
Role Appellant
Status Active
Representations CHRISTINA M. KITTERMAN (DNU), CINDY L. DIAZ (DNU)
Name CRITICAL CONCEPTS, INC.
Role Appellee
Status Active
Representations WILLIAM R.H. BROOME
Name AMERICAN HEART ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) *e*
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2013-01-18
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of CRITICAL CONCEPTS, INC.
Docket Date 2013-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CRITICAL CONCEPTS, INC.
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 1/18/13
Docket Date 2012-12-26
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 CRITICAL CONCEPTS, INC.
Docket Date 2012-12-13
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel
Docket Date 2012-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-12-05
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-11-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ L.T. TO PREPARE AND TRANSMIT ROA
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 12/4/12
Docket Date 2012-11-16
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 SHAWN STEPHEN NIES
Docket Date 2012-11-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (NOTICE OF AGREEMENT TO EXT. OF TIME WAS FILED SIMULTANEOUSLY WITH THIS RESPONSE)
On Behalf Of SHAWN STEPHEN NIES
Docket Date 2012-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Christina M. Kitterman
Docket Date 2012-11-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 11/13/12
Docket Date 2012-10-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING") "T"
Docket Date 2012-09-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHAWN STEPHEN NIES

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State