Search icon

LAW OFFICES OF JOSHUA D. CLARK, P.A.

Company Details

Entity Name: LAW OFFICES OF JOSHUA D. CLARK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2014 (11 years ago)
Document Number: P14000017792
FEI/EIN Number 46-4936937
Address: 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
Mail Address: 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFREY DOUGLAS JESQ. Agent 6625 MIAMI LAKES DR E STE 365, MIAMI LAKES, FL, 33014

President

Name Role Address
CLARK JOSHUA D President 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
CLARK JOSHUA D Secretary 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Treasurer

Name Role Address
CLARK JOSHUA D Treasurer 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Director

Name Role Address
CLARK JOSHUA D Director 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 2881 E. OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2024-02-02 2881 E. OAKLAND PARK BLVD., SUITE 201, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 6625 MIAMI LAKES DR E STE 365, MIAMI LAKES, FL 33014 No data

Court Cases

Title Case Number Docket Date Status
LOUIS SPAGNUOLO, J. DAVID NAUGHTON, JAY LEWIS FARROW, AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, THE LAW OFFICES OF JOSHUA D. CLARK, P.A., AND WOODROW W. POWER 5D2021-3108 2021-12-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725

Parties

Name J. David Naughton
Role Appellant
Status Active
Name Jay Lewis Farrow
Role Appellant
Status Active
Name FARROW LAW, P.A.
Role Appellant
Status Active
Name Louis Spagnuolo
Role Appellant
Status Active
Representations Jay Farrow
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Michael A. Tessitore, Charles J. Meltz, Holiday Hunt Russell
Name Joshua D. Clark
Role Appellee
Status Active
Name John K. Ritenour
Role Appellee
Status Active
Name Heath Ritenour
Role Appellee
Status Active
Name Woodrow W. Power
Role Appellee
Status Active
Name LAW OFFICES OF JOSHUA D. CLARK, P.A.
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 12/23 MOTION IS MOOT
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of Louis Spagnuolo
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/7
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 1/31
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AAs TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 2/15 ORDER
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/13/21
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAY LEWIS FARROW AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, LAW OFFICES OF JOSHUA D. CLARK, P.A., LOUIS SPAGNUOLO, ROY CASWELL, J. DAVID NAUGHTON, WOODROW W. POWER, ET AL. 5D2021-1326 2021-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725

Parties

Name Farrow Law, PA
Role Appellant
Status Active
Name Jay Lewis Farrow
Role Appellant
Status Active
Representations Jay Farrow, Holiday Hunt Russell
Name Joshua D. Clark
Role Appellee
Status Active
Name Louis Spagnuolo
Role Appellee
Status Active
Name LAW OFFICES OF JOSHUA D. CLARK, P.A.
Role Appellee
Status Active
Name Heath Ritenour
Role Appellee
Status Active
Name Morgan, Kidd, Lyons, Johnson, Garcia, LLP
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Michael A. Tessitore, Charles J. Meltz, Christopher R. Parkinson, Brian J. Moran, Douglas Jason Jeffrey, Diran V. Seropian
Name Michael A. Tessitore
Role Appellee
Status Active
Name Woodrow W. Power
Role Appellee
Status Active
Name John K. Ritenour
Role Appellee
Status Active
Name ROY CASWELL, LLC.
Role Appellee
Status Active
Name J. David Naughton
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Lower Tribunal Clerk
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER AND MOTION TO ACCEPT RB AS TIMELY
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-07
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AAS- JAY FARROW AND FARROW LAW, P.A.'S REPLY BRIEF
On Behalf Of Louis Spagnuolo
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/7
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 3
On Behalf Of Insurance Office of America, Inc.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of America, Inc.
Docket Date 2022-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APX TO AB IN MULTIPLE PARTS
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/5/22 - AMENDED NOTICE
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER OF AA, LOUIS SPAGNUOLO, IN IB/APX
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-1324
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER
On Behalf Of Jay Lewis Farrow
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-06-04
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/25/21
On Behalf Of Jay Lewis Farrow
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/22 ORDER
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AAS- JAY LEWIS FARROW AND FARROW LAW P.A.)
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AA, LOUIS SPAGNUOLO)
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of Jay Lewis Farrow

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
Reg. Agent Change 2019-10-07
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State