Entity Name: | HALSCOTT MEGARO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HALSCOTT MEGARO, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
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 | - | 2431 ALOMA AVE., SUITE 124, WINTER PARK, FL, 32792 |
G21000034186 | APPEALS LAW GROUP | ACTIVE | 2021-03-11 | 2026-12-31 | - | 1300 N SEMORAN BLVD, STE 195, ORLANDO, FL, 32807 |
G14000048113 | FEDERAL TRIAL LAW GROUP | EXPIRED | 2014-05-15 | 2019-12-31 | - | 33 E. ROBINSON ST., SUITE 220, ORLANDO, FL, 32801 |
G14000048121 | HALSCOTT MEGARO, P.A. | EXPIRED | 2014-05-15 | 2019-12-31 | - | 33 E. ROBINSON ST., SUITE 220, ORLANDO, FL, 32801 |
G14000012034 | APPEALS LAW GROUP | EXPIRED | 2014-02-04 | 2019-12-31 | - | 33 E. ROBINSON ST., SUITE 210, ORLANDO, FL, 32801 |
G14000010528 | HALSCOTT ASSOCIATES, P.A. | EXPIRED | 2014-01-30 | 2019-12-31 | - | 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. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2431 Aloma Ave., Ste 124, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2431 Aloma Ave., Ste 124, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | INCORP SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2015-03-23 | HALSCOTT MEGARO, P.A. | - |
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 | 2025-02-13 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State