Search icon

PERSONAL INJURY & ACCIDENT LAW CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: PERSONAL INJURY & ACCIDENT LAW CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONAL INJURY & ACCIDENT LAW CENTER, 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: 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P15000010318
FEI/EIN Number 47-3311651

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

Address: 900 N FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432, US
Mail Address: 900 N FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABINER BRANDON President 900 N. FEDERAL HWY., BOCA RATON, FL, 33432
LABINER BRANDON S Agent 23322 La Vida Way, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 900 N FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-08-11 900 N FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 23322 La Vida Way, Boca Raton, FL 33433 -
AMENDMENT 2019-09-10 - -
AMENDMENT 2017-11-29 - -
REGISTERED AGENT NAME CHANGED 2017-11-03 LABINER, BRANDON S -

Court Cases

Title Case Number Docket Date Status
CORY MATTHEW MELTZER and PERSONAL INJURY & ACCIDENT LAW CENTER, P.A. VS LESLEY WARD-KUHN 4D2016-4320 2016-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2016CA000330

Parties

Name PERSONAL INJURY & ACCIDENT LAW CENTER, P.A.
Role Appellant
Status Active
Name CORY M. MELTZER
Role Appellant
Status Active
Representations CHRISTOPHER W. WICKERSHAM, JR., MICHAEL R. YOKAN
Name LESLEY WARD-KUHN
Role Appellee
Status Active
Representations Matthew M. Thomas, Joseph H. Graves
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (MOTION FOR CONDITIONAL APPELLATE ATTORNEYS' FEES AND COSTS AWARD) **RESPONSE FILED 4/4/17**
On Behalf Of LESLEY WARD-KUHN
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' August 11, 2017 request for written opinion or in the alternative motion for rehearing is denied.
Docket Date 2017-08-15
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR WRITTEN OPINION OR ALTERNATIVELY MOTION FOR REHEARING *AND* REQUEST FOR ATTORNEYS FEES
On Behalf Of LESLEY WARD-KUHN
Docket Date 2017-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQUEST FOR WRITTEN OPINION *OR IN THE ALTERNATIVE* MOTION FOR REHEARING
On Behalf Of CORY M. MELTZER
Docket Date 2017-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' May 24, 2017 request for oral argument is denied.
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORY M. MELTZER
Docket Date 2017-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORY M. MELTZER
Docket Date 2017-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LESLEY WARD-KUHN
Docket Date 2017-05-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of LESLEY WARD-KUHN
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 5, 2017 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before May 9, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LESLEY WARD-KUHN
Docket Date 2017-04-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ March 29, 2017 response, it is ORDERED that appellee’s February 23, 2017 motion to dismiss appellants’ appeal and initial brief is denied; further, ORDERED that appellants’ March 10, 2017 motion to accept amended appendix is granted. The court notes that appellants' corrected appendix was filed March 29, 2017.
Docket Date 2017-04-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CONDTIONAL APPELLATE ATTORNEYS' FEES AND COSTS AWARD
On Behalf Of CORY M. MELTZER
Docket Date 2017-03-29
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ APPENDIX TO RESPONSE TO MOTION TO DISMISS
On Behalf Of CORY M. MELTZER
Docket Date 2017-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of CORY M. MELTZER
Docket Date 2017-03-23
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within five (5) days from the date of this order, to appellee's February 23, 2017 motion to dismiss appellant's appeal and initial brief.
Docket Date 2017-03-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO ACCEPT APPENDIX
On Behalf Of LESLEY WARD-KUHN
Docket Date 2017-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT AMENDED APPENDIX
On Behalf Of CORY M. MELTZER
Docket Date 2017-02-24
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION TO DISMISS APPELLANTS' APPEAL AND INITIAL BRIEF
On Behalf Of LESLEY WARD-KUHN
Docket Date 2017-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANTS' APPEAL AND INITIAL BRIEF
On Behalf Of LESLEY WARD-KUHN
Docket Date 2017-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORY M. MELTZER
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' February 14, 2017 second motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND NOTICE OF APPEARANCE
On Behalf Of CORY M. MELTZER
Docket Date 2017-01-26
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellants' January 3, 2017 jurisdictional statement, it is ORDERED that this appeal shall proceed under Florida Rule of Appellate Procedure 9.130(a)(3)(A), and is redesignated as a nonfinal appeal. The clerk of the lower tribunal shall not prepare a record on appeal unless otherwise ordered by this court. Appellants shall file the initial brief and an appendix by February 13, 2017, in accordance with this court's January 13, 2017 order granting an extension of time.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 6, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-06
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 CORY M. MELTZER
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ JURISDICTIONAL STATEMENT
On Behalf Of CORY M. MELTZER
Docket Date 2016-12-29
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion to dismiss is a final, appealable order. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-12-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORY M. MELTZER

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-17
Amendment 2019-09-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
Amendment 2017-11-29
Reg. Agent Change 2017-11-03
Off/Dir Resignation 2017-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State