Search icon

N & D CORP - Florida Company Profile

Company Details

Entity Name: N & D CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & D CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2014 (11 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: P14000039842
FEI/EIN Number 47-1754024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3475 W 10th ave, HIALEAH, FL, 33012, US
Mail Address: 3475 W 10th ave, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BARREIRO JOSE M President 3475 W 10th ave, HIALEAH, FL, 33012
PEREZ BARREIRO JOSE M Agent 3475 W 10th ave, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-08 3475 W 10th ave, 2-103, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-02-08 3475 W 10th ave, 2-103, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 3475 W 10th ave, 2-103, HIALEAH, FL 33012 -

Court Cases

Title Case Number Docket Date Status
Sandra A. Zikry et al, Petitioner(s) v. Florida Birth-Related Neurological Injury Compensation Association et al, Respondent(s) SC2024-0264 2024-02-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-0997;

Parties

Name Sandra A. Zikry
Role Petitioner
Status Active
Name Jamel Daniels
Role Petitioner
Status Active
Name N & D CORP
Role Petitioner
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Respondent
Status Active
Representations Tana Storey, Brooke M. Gaffney, Stephen Alexander Ecenia, John Stephen Menton
Name St. Joseph's Women's Hospital
Role Respondent
Status Active
Representations Carissa Wheeler Brumby, Dinah Stein
Name Jill Hechtman, M.D.
Role Respondent
Status Active
Representations Jason Michael Azzarone, Piper Audrey Glynis Hurley
Name Gina Washington, M.D.
Role Respondent
Status Active
Name Sobiah Mallick, M.D.
Role Respondent
Status Active
Name John D Campbell Newton, II
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-02-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Due to document size the notice had to be split into two parts. 1 of 2
On Behalf Of Sandra A. Zikry
View View File
Docket Date 2024-02-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the First District Court of Appeal on February 9, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
N. D., Appellant(s) v. JOEL RAMON CORDERO, Appellee(s). 6D2024-0056 2024-01-03 Open
Classification NOA Final - Circuit Family - Child
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
22-DR-11977

Parties

Name N & D CORP
Role Appellant
Status Active
Representations MICHAEL PANELLA, ESQ., HUDA SALEH, ESQ.
Name JOEL RAMON CORDERO
Role Appellee
Status Active
Representations LUISA MCBRIDE, ESQ.
Name Hon. Michael Deen
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of N. D.
Docket Date 2024-06-04
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of JOEL RAMON CORDERO
Docket Date 2024-05-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JOEL RAMON CORDERO
Docket Date 2024-05-20
Type Order
Subtype Order
Description Appellee's motion to dismiss appeal is denied.
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB due 06/11/24
On Behalf Of JOEL RAMON CORDERO
Docket Date 2024-05-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of N. D.
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of N. D.
Docket Date 2024-04-18
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF TIMELY FILING OF APPELLANT'S INITIAL BRIEF
On Behalf Of N. D.
Docket Date 2024-04-15
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION TO DISMISS AND ATTACHED PROOF OF APPELLANT'S TIMELY FILED INITIAL BRIEF
On Behalf Of N. D.
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS APPEAL
On Behalf Of JOEL RAMON CORDERO
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL RAMON CORDERO
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before April 12, 2024. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL APPELLATE BRIEF
On Behalf Of N. D.
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ DEAN **CONFIDENTIAL** 816 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMITTANCE OF PAYMENT TO CLERK OF COURT TO PREPARE RECORD ON APPEAL
On Behalf Of N. D.
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of N. D.
Docket Date 2024-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of N. D.
Docket Date 2024-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of N. D.
Docket Date 2024-01-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of N. D.
Docket Date 2024-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief - is prepared with the wrong font. Appellee shall file an amended brief within ten days from the date of this order.
View View File
Docket Date 2024-04-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 23-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Sandra Zikry and Jamel Daniels, on behalf of and as parents and natural guardians of N.D., a minor Appellant(s) v. Florida Birth-Related Neurological Injury Compensation Association, St. Joseph's Women's Hospital, Jill Hechtman, M.D., Gina Washington, M.D., and Sobiah Mallick, M.D., Appellee(s). 1D2023-0997 2023-04-27 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-3241N

Parties

Name Sandra Zikry
Role Appellant
Status Active
Name Jamel Daniels
Role Appellant
Status Active
Name N & D CORP
Role Appellant
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Brooke Gaffney, Tana Storey, Stephen Alexander Ecenia, John Stephen Menton
Name St. Joseph's Women's Hospital
Role Appellee
Status Active
Representations Carissa W. Brumby, Dinah Stein
Name Jill Hechtman, M.D.
Role Appellee
Status Active
Representations Piper Hurley, Jason Azzarone
Name Gina Washington, M.D.
Role Appellee
Status Active
Representations Piper Hurley, Jason Azzarone
Name Sobiah Mallick, M.D.
Role Appellee
Status Active
Representations Piper Hurley, Jason Azzarone
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Dinah Stein
Name John D.C. Newton, II
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sandra Zikry
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sandra Zikry
Docket Date 2024-05-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sandra Zikry
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 60 days 06/03/24
On Behalf Of Sandra Zikry
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Joseph's Women's Hospital
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jill Hechtman, M.D.
Docket Date 2024-02-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sandra Zikry
Docket Date 2024-02-09
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 03/04/24
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-06-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing
On Behalf Of Jill Hechtman, M.D.
Docket Date 2024-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion For Court Ruling on Motion to Stay Civil Trial Proceedings
On Behalf Of Sandra Zikry
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Amended Motion to Relinquish Jurisdiction in Civil Circuit Court or in the alternative Motion to Stay Civil Proceedings and Notice/ Motion of Supplemental Pleadings/ Information
On Behalf Of Sandra Zikry
Docket Date 2023-12-19
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Gina Washington, M.D.
Docket Date 2023-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion OF SUPPLEMENTAL INFORMATION/PLEADING TO/FOR MOTION TO RELINQUISH JURISDICTION OR IN ALTERNATIVE MOTION TO STAY CIVIL PROCEEDINGS
On Behalf Of Sandra Zikry
Docket Date 2023-12-19
Type Response
Subtype Response
Description Response to motion to relinquish jurisdiction
On Behalf Of Baycare Health System, Inc.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Baycare Health System, Inc.
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Motion to supplement/Amend pleadings & Motion to strike
On Behalf Of Baycare Health System, Inc.
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sandra Zikry
Docket Date 2023-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to supplement/Amend pleadings & Motion to strike
On Behalf Of Sandra Zikry
Docket Date 2023-10-31
Type Response
Subtype Response
Description Response to appellants motion to supplement record on appeal/motion to determine confidentiality of court document
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-10-27
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement ROA and Motion to Determine Confidentiality of Court Document
On Behalf Of Baycare Health System, Inc.
Docket Date 2023-10-18
Type Record
Subtype Index
Description Motion to Supplement Record & Motion to determine confidentiality of court documents
On Behalf Of Sandra Zikry
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time With Notice of Similar Case Pending
On Behalf Of Sandra Zikry
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-06-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 5027 pages
Docket Date 2023-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing Correspondence
On Behalf Of Sandra Zikry
Docket Date 2023-05-31
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay
On Behalf Of St. Joseph's Women's Hospital
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description IB 90 days/IB 90 days 10/4/23
On Behalf Of Sandra Zikry
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Sandra Zikry
Docket Date 2023-05-22
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Jill Hechtman, M.D.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Sandra Zikry
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sandra Zikry
Docket Date 2023-04-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Sandra Zikry
Docket Date 2024-04-08
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-12-13
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 1217 pages - Supplement 1 - see 11/14 order on confidentiality
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction in Civil Circuit or in the Alternative, Motion to Stay Civil Proceeding
On Behalf Of Sandra Zikry
Docket Date 2023-11-27
Type Response
Subtype Objection
Description Objection to appellees requested extension of time to serve answer briefs
On Behalf Of Sandra Zikry
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of St. Joseph's Women's Hospital
View View File
N. D. VS J. B. 2D2023-0686 2023-03-30 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020DR-005141NC

Parties

Name N & D CORP
Role Appellant
Status Active
Representations SCOTT T. ORSINI, ESQ.
Name J.B LLC
Role Appellee
Status Active
Representations JEFFREY C. YOUNG, ESQ., JESSE R. BUTLER, ESQ.
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2023-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. B.
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ RUHL - 116 PAGES UNREDACTED ***CONFIDENTIAL***
On Behalf Of SARASOTA CLERK
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - IB DUE ON 09/20/23
On Behalf Of J. B.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS -AB DUE ON 09/05/23
On Behalf Of J. B.
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of N. D.
Docket Date 2023-06-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES - REDACTED
Docket Date 2023-06-06
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 N. D.
Docket Date 2023-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of N. D.
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 PAGES ***SEALED***
On Behalf Of SARASOTA CLERK
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. B.
Docket Date 2023-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-04-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 31, 2023, order to show cause is hereby discharged.
Docket Date 2023-03-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 4/3/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-03-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING RESPONDENT'S MOTION TO DISMISS PURSUANT TO F.S. 742.12(4)
On Behalf Of N. D.
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of N. D.
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
N. D., Appellant(s) v. Agency for Persons with Disabilities, Appellee(s). 1D2022-0884 2022-03-24 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
Not Entered

Parties

Name N & D CORP
Role Appellant
Status Active
Representations Matthew A. Gripp, Marissa A. O'Connor
Name Agency For Persons With Disabilities
Role Appellee
Status Active
Representations TRACY J. SUMNER, Francis Albert Carbone, II, Carrie McNamara
Name Allison Smith-Dossou
Role Judge/Judicial Officer
Status Active
Name Karina Sarmiento, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 618
View View File
Docket Date 2023-03-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of N. D.
Docket Date 2023-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency For Persons With Disabilities
Docket Date 2023-01-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Deny Relinquishment of Jurisdiction ~ The Court denies Appellee’s motion to relinquish jurisdiction filed December 28, 2022.Appellee shall serve the answer brief within thirty days.
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and remand for further proceedings
On Behalf Of Agency For Persons With Disabilities
Docket Date 2022-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 90 days 12/29/22
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- AB
On Behalf Of Agency For Persons With Disabilities
Docket Date 2022-09-23
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Grant Motion to Determine Confidentiality ~ This proceeding shall hereafter be styled as N.D. v. Agency for Persons With Disabilities. The Court treats the notice of confidential information filed July 8, 2022, as a motion to determine confidentiality of court records pursuant to Florida Rule of General Practice and Judicial Administration 2.420(g) and grants it in part. The Court directs the Clerk to maintain the file in this cause under seal as set forth below. The information required by Florida Rule of General Practice and Judicial Administration 2.420(e)(3) is as follows: (A) This case is an appeal of an administrative final order denying enrollment in a Medicaid waiver program for persons with developmental disabilities;(B) Federal and state law restrict the disclosure of information concerning Medicaid applicants and recipients to purposes directly connected with the administration of the Medicaid State plan. 42 U.S.C. § 1396a(a)(7)(A)(i); 42 C.F.R. §§ 431.300-431.306; § 414.295(1)(b), (1)(c), (1)(e), Fla. Stat.; Fla. Admin. Code R. 65A-1.204(2), (3). This information is also exempt from disclosure under Florida’s public record law. §414.295 (1)(b), (1)(c), Fla. Stat. Public Assistance records and/or public assistance hearing records are confidential pursuant to 42 C.F.R. S 431.306(b) and Rule 65-2.0579), Florida Administrative Code; (C) The name of the Appellant is subject to confidentiality provisions. 42 C.F.R. § 431.306(b), § 414.295 (1)(b), (1)(c), (1)(e), Fla. Stat. The Appellant shall be referred to as “N.D.”;(D) The progress docket is not confidential, so long as it does not contain any personal information that would identify the Appellant;(E) Particular information that is determined to be confidential includes the following: names; addresses; social security numbers; medical services provided; social and economic conditions and circumstances; agency evaluation of personal information; medical data, including diagnosis and past history of disease or disability; any information received for verifying income eligibility and amount of medical assistance payments; any information received in connection with the identification of legally liable third party resources; social security numbers; Medicaid recipient numbers; and any other personal identifying information. 42 C.F.R. § 431.305; § 414.295(1)(b), Fla. Stat.; Fla. Admin. Code R. 65A-2.057(9);(F) Persons who are permitted to view confidential information in this case include the parties and their attorneys only;(G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish this order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk’s website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days; and to provide a copy of this order to the clerk of the lower tribunal, with directions that the lower tribunal clerk is to seal the records identified in the order in accordance with Rule 2.420(g)(4).
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of N. D.
Docket Date 2022-07-08
Type Record
Subtype Transcript
Description Transcript Received ~ 75 pages - Day 2, January 14, 2022 - RESTRICTED For Attorneys and Parties Only
On Behalf Of Karina Sarmiento, Clerk
Docket Date 2022-07-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information
On Behalf Of Agency For Persons With Disabilities
Docket Date 2022-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 90 days 8/31/22
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- IB
On Behalf Of N. D.
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 443 pages - AMENDED/CORRECTED RECORD - RESTRICTED For Attorneys and Parties Only
On Behalf Of Karina Sarmiento, Clerk
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 443 pages - RESTRICTED For Attorneys and Parties Only
On Behalf Of Karina Sarmiento, Clerk
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Persons With Disabilities
Docket Date 2022-05-16
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on May 13, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of N. D.
Docket Date 2022-04-27
Type Order
Subtype Order Striking Filing
Description Strike Motion Because . . . ~     The Court strikes Appellant’s motion for extension of time filed on April 22, 2022, because it is not signed by Appellant. See Fla. R. Gen. Prac. & Jud. Admin. 2.515(b).
Docket Date 2022-04-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Karina Sarmiento, Clerk
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ filed by Susan Galvagni
Docket Date 2022-04-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of N. D.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order being appealed
On Behalf Of N. D.
Docket Date 2022-03-25
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on March 24, 2022, and in the lower tribunal on N/A.
Docket Date 2022-03-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled
On Behalf Of N. D.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-19
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-25
Domestic Profit 2014-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State