Entity Name: | ALLAN R. SIDORSKY D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLAN R. SIDORSKY D.C., P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2013 (12 years ago) |
Document Number: | P13000008074 |
FEI/EIN Number |
46-1863874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1151 N BLACKWOOD AVE., OCOEE, FL, 34761, US |
Mail Address: | 1151 N BLACKWOOD AVE., OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIDORSKY ALLAN R | Director | 339 BEACON POINTE DRIVE, OCOEE, FL, 34761 |
MCMAHON GREGORY PESQ | Agent | 717 N. MAGNOLIA AVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-29 | 1151 N BLACKWOOD AVE., STE 170, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2015-05-29 | 1151 N BLACKWOOD AVE., STE 170, OCOEE, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | MCMAHON, GREGORY P, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-23 | 717 N. MAGNOLIA AVE, ORLANDO, FL 32803 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLAN R. SIDORSKY D.C., P.A. A/A/O LISA BHIM VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY | 5D2021-1153 | 2021-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLAN R. SIDORSKY D.C., P.A. |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | Lisa Bhim |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David Gagnon, Marcy Levine Aldrich DNU, Nancy A. Copperthwaite |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-10 |
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 | 2021-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Allan R. Sidorsky D.C., P.A. |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 05/12/21 ORDER |
On Behalf Of | Allan R. Sidorsky D.C., P.A. |
Docket Date | 2021-05-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Allan R. Sidorsky D.C., P.A. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/8/21 |
On Behalf Of | Allan R. Sidorsky D.C., P.A. |
Classification | NOA Final - County Civil - PIP |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County 2017-37303-COCI |
Parties
Name | Patricia Reynolds |
Role | Appellant |
Status | Active |
Name | ALLAN R. SIDORSKY D.C., P.A. |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Marcy Levine Aldrich DNU, Julie Lewis Hauf, Nancy A. Copperthwaite |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-12-10 |
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 | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Allan R. Sidorsky D.C., P.A. |
Docket Date | 2021-05-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Allan R. Sidorsky D.C., P.A. |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 05/12/21 ORDER |
On Behalf Of | Allan R. Sidorsky D.C., P.A. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/09/21 |
On Behalf Of | Allan R. Sidorsky D.C., P.A. |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State