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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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