Entity Name: | RANDALL THOMPSON, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RANDALL THOMPSON, D.C., 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: | 10 Mar 2016 (9 years ago) |
Date of dissolution: | 15 Apr 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | P16000023141 |
FEI/EIN Number |
81-2337168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 NW 54th st, MIAMI, FL, 33127, US |
Mail Address: | 292 NW 54TH ST, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON RANDALL D.C. | Director | 292 NW 54TH ST, MIAMI, FL, 33127 |
THOMPSON RANDALL D.C. | Agent | 292 NW 54TH ST, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000040631 | MIAMI SPINE CLINIC | EXPIRED | 2016-04-21 | 2021-12-31 | - | 4800 NW 7 AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-04-15 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000187057. CONVERSION NUMBER 500000226285 |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 292 NW 54th st, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 292 NW 54TH ST, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 292 NW 54th st, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-11 | THOMPSON, RANDALL, D.C. | - |
REINSTATEMENT | 2019-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDALL THOMPSON, D.C., P.A. D/B/A MIAMI SPINE CLINIC VS PROGRESSIVE SELECT INSURANCE COMPANY | 4D2021-1375 | 2021-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RANDALL THOMPSON, D.C., P.A. |
Role | Appellant |
Status | Active |
Representations | Thomas J. Wenzel, Anton Serikov |
Name | MIAMI SPINE CLINIC, INC. |
Role | Appellant |
Status | Active |
Name | Milka Milliance |
Role | Appellee |
Status | Active |
Name | PROGRESSIVE SELECT INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Dana Girardi |
Name | Hon. Olga Gonzalez-Levine |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ Invoice voided |
Docket Date | 2021-05-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2021-05-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ ***STIPULATION*** |
On Behalf Of | Randall Thompson, D.C., P.A. |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances. |
Docket Date | 2021-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-04-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Randall Thompson, D.C., P.A. |
Docket Date | 2021-04-20 |
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 lower tribunal 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 lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-11-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-25 |
Domestic Profit | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State