Search icon

HALSCOTT MEGARO, P.A.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
HALSCOTT JAIME Director 2431 Aloma Ave., Winter Park, FL, 32792

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-009860

Parties

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

Documents

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