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 |
Name | Role | Address |
---|---|---|
JEFFREY DOUGLAS JESQ. | Agent | 6625 MIAMI LAKES DR E STE 365, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
CLARK JOSHUA D | President | 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Name | Role | Address |
---|---|---|
CLARK JOSHUA D | Secretary | 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Name | Role | Address |
---|---|---|
CLARK JOSHUA D | Treasurer | 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Name | Role | Address |
---|---|---|
CLARK JOSHUA D | Director | 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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