Search icon

BASKIN, EISEL, RIGHTMYER & BASKIN, P.A. - Florida Company Profile

Company Details

Entity Name: BASKIN, EISEL, RIGHTMYER & BASKIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASKIN, EISEL, RIGHTMYER & BASKIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2017 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: P17000091414
FEI/EIN Number 82-3425535

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

Address: 14020 ROOSEVELT BLVD. #808, CLEARWATER, FL, 33762
Mail Address: 14020 ROOSEVELT BLVD. #808, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASKIN HAMDEN HIII President 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762
EISEL JEFFREY A Secretary 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762
BASKIN RANDALL D Treasurer 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762
RIGHTMYER LEE HIII Vice President 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762
EVERIST MISA A Vice President 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762
BASKIN HAMDEN HIII Agent 14020 ROOSEVELT BLVD, #808, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013330 BASKIN EISEL RIGHTMYER, ATTORNEYS AT LAW ACTIVE 2020-01-29 2025-12-31 - 14020 ROOSEVELT BLVD STE 808, CLEARWATER, FL, 33762
G18000005916 BASKIN EISEL ATTORNEYS AT LAW ACTIVE 2018-01-11 2028-12-31 - 14020 ROOSEVELT BLVD, STE 808, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-01-14 BASKIN, EISEL, RIGHTMYER & BASKIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 14020 ROOSEVELT BLVD. #808, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-10-16 14020 ROOSEVELT BLVD. #808, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2018-10-16 BASKIN, HAMDEN H, III -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 14020 ROOSEVELT BLVD, #808, CLEARWATER, FL 33762 -

Court Cases

Title Case Number Docket Date Status
Colleen Lamb-Ferrara, et al., Appellant(s), v. Neal, Gerber & Eisenberg LLP, et al., Appellee(s). 3D2024-1629 2024-09-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-CA-174-M

Parties

Name Colleen Lamb-Ferrara
Role Appellant
Status Active
Representations Matthew Owen Hutchinson, Russell Allen Yagel, Rebecca Aubry Lowrance
Name BASKIN, EISEL, RIGHTMYER & BASKIN, P.A.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name Rosemarie Lamb
Role Appellant
Status Active
Representations Matthew Owen Hutchinson, Russell Allen Yagel, Rebecca Aubry Lowrance
Name Neal, Gerber & Eisenberg LLP
Role Appellee
Status Active
Representations David Richardson Atkinson, Jr., Amy Shayne Levenberg Terwilleger, Alyssa F. Chamberlin

Docket Entries

Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Colleen Lamb-Ferrara
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Colleen Lamb-Ferrara
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rosemarie Lamb
View View File
Docket Date 2024-10-16
Type Record
Subtype Exhibits
Description 1-USB Exhibits Copy located in the Vault
On Behalf Of Monroe Clerk
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 11/04/2024 Granted
On Behalf Of Colleen Lamb-Ferrara
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colleen Lamb-Ferrara
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice
Description Amended Certificate of Service for Notice of Appeal
On Behalf Of Colleen Lamb-Ferrara
View View File
Docket Date 2024-09-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12505871
On Behalf Of Colleen Lamb-Ferrara
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1629. Related case: 23-0155. Incomplete certificate of service in NOA.
On Behalf Of Colleen Lamb-Ferrara
View View File
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-45 days to 01/17/2025 Granted
On Behalf Of Neal, Gerber & Eisenberg LLP
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
Amendment and Name Change 2020-01-14
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-10-16
ANNUAL REPORT 2018-07-09
Domestic Profit 2017-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State