Entity Name: | HALSCOTT MEGARO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jan 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Dec 2023 (a year ago) |
Document Number: | P14000006857 |
FEI/EIN Number | 46-4655256 |
Address: | 2431 Aloma Ave., Winter Park, FL, 32792, US |
Mail Address: | 2431 Aloma Ave., Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HALSCOTT MEGARO, P.A., NEW YORK | 4775486 | NEW YORK |
Headquarter of | HALSCOTT MEGARO, P.A., MINNESOTA | 85d622e0-8b25-e511-b14d-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
HALSCOTT JAIME | Director | 2431 Aloma Ave., Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000143457 | APPEALS LAW GROUP | ACTIVE | 2023-11-27 | 2028-12-31 | No data | 2431 ALOMA AVE., SUITE 124, WINTER PARK, FL, 32792 |
G21000034186 | APPEALS LAW GROUP | ACTIVE | 2021-03-11 | 2026-12-31 | No data | 1300 N SEMORAN BLVD, STE 195, ORLANDO, FL, 32807 |
G14000048113 | FEDERAL TRIAL LAW GROUP | EXPIRED | 2014-05-15 | 2019-12-31 | No data | 33 E. ROBINSON ST., SUITE 220, ORLANDO, FL, 32801 |
G14000048121 | HALSCOTT MEGARO, P.A. | EXPIRED | 2014-05-15 | 2019-12-31 | No data | 33 E. ROBINSON ST., SUITE 220, ORLANDO, FL, 32801 |
G14000012034 | APPEALS LAW GROUP | EXPIRED | 2014-02-04 | 2019-12-31 | No data | 33 E. ROBINSON ST., SUITE 210, ORLANDO, FL, 32801 |
G14000010528 | HALSCOTT ASSOCIATES, P.A. | EXPIRED | 2014-01-30 | 2019-12-31 | No data | 33 E. ROBINSON ST., SUITE 210, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-12-01 | HALSCOTT ASSOCIATES P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2431 Aloma Ave., Ste 124, Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2431 Aloma Ave., Ste 124, Winter Park, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | INCORP SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2015-03-23 | HALSCOTT MEGARO, P.A. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HALSCOTT MEGARO, P.A., JAMIE T. HALSCOTT AND PATRICK MEGARO VS MITCHELL MIORELLI AND DANNAMARIE MIORELLI | 5D2021-2468 | 2021-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HALSCOTT MEGARO, P.A. |
Role | Petitioner |
Status | Active |
Representations | Patricia Rego Chapman, Gail C. Bradford, William E. Lawton, Jessica C. Conner |
Name | Patrick Michael Megaro |
Role | Petitioner |
Status | Active |
Name | Dannamarie Miorelli |
Role | Respondent |
Status | Active |
Name | Mitchell Miorelli |
Role | Respondent |
Status | Active |
Representations | Patricia B. Helman, Luc Hardy Adeclat, Damien H. Prosser |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-10-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Halscott Megaro, P.A. |
Docket Date | 2021-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Halscott Megaro, P.A. |
Docket Date | 2021-10-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2021-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-12-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | Halscott Megaro, P.A. |
Docket Date | 2021-11-15 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Halscott Megaro, P.A. |
Docket Date | 2021-11-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Halscott Megaro, P.A. |
Docket Date | 2021-11-03 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ OF 10/28 ORDER; REPLY BY 11/15 |
Docket Date | 2021-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY BY 11/15 |
Docket Date | 2021-10-28 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Halscott Megaro, P.A. |
Docket Date | 2021-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/5 ORDER |
On Behalf Of | Mitchell Miorelli |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Name Change | 2023-12-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State