Search icon

JULIAN T. KEMP, P.A.

Company Details

Entity Name: JULIAN T. KEMP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2013 (12 years ago)
Document Number: P13000061552
FEI/EIN Number 46-3271318
Address: 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779, US
Mail Address: 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KEMP JULIAN TESQ. Agent 195 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779

President

Name Role Address
KEMP JULIAN T President 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779

Vice President

Name Role Address
KEMP JULIAN T Vice President 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2023-02-13 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
Ronald Collins, Petitioner(s) v. Julian T. Kemp, P.A., Respondent(s) 5D2024-0746 2024-03-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-125851-CIDL

Parties

Name Ronald H. Collins, Jr.
Role Petitioner
Status Active
Name JULIAN T. KEMP, P.A.
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-08
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to PETITION PER 4/22 ORDER
On Behalf Of Julian T. Kemp, P.A.
Docket Date 2024-04-22
Type Order
Subtype Order to File Response
Description Order to File Response/Reply to Petition; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description Order Waiving Filing Fee
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype Affidavit
Description Affidavit of Indigency
Docket Date 2024-03-21
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2024-03-21
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 03/18/2024
On Behalf Of Ronald H. Collins, Jr.
Docket Date 2024-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State