Search icon

THE A & O COMPANY, CORP.

Company Details

Entity Name: THE A & O COMPANY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000049827
FEI/EIN Number 870920087
Address: 23257 SW 111th Ave, Homestead, FL, 33032, US
Mail Address: 23257 SW 111th Ave, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OROZCO NINO ALEJANDRO Agent 23257 SW 111th Ave, Homestead, FL, 33032

Director

Name Role Address
OROZCO NINO ALEJANDRO Director 7865 NW 104TH AVE UNIT 33, DORAL, FL, 33178
ODREMAN WENDY Director 7865 NW 104TH AVE UNIT 33, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 23257 SW 111th Ave, Homestead, FL 33032 No data
CHANGE OF MAILING ADDRESS 2022-04-30 23257 SW 111th Ave, Homestead, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 23257 SW 111th Ave, Homestead, FL 33032 No data

Court Cases

Title Case Number Docket Date Status
Michael Ortiz and Gicensia Rodriguez O/B/O A.O., a minor Appellant(s) v. Florida Birth-Related Neurological Injury Compensation Ass'n, University of South Florida Board of Trustees and Tampa General Hospital, Appellee(s). 1D2023-1591 2023-06-29 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
21-3055N

Parties

Name Michael Ortiz
Role Appellant
Status Active
Representations Philip Mead Burlington, Adam Richardson, Jack Tobias Cook, Brooke Charlan
Name Gicensia Rodriguez
Role Appellant
Status Active
Representations Brooke Charlan, Philip Mead Burlington, Adam Richardson, Jack Tobias Cook
Name THE A & O COMPANY, CORP.
Role Appellant
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, John Stephen Menton, Tana Storey
Name University of South Florida Board of Trustees
Role Appellee
Status Active
Representations Chance Lyman
Name Tampa General Hospital
Role Appellee
Status Active
Representations Dinah Stein
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations Andrew Steven Bolin
Name Andrew D. Manko
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael Ortiz
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-05-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of FLORIDA HOSPITAL ASSOCIATION
Docket Date 2024-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to appear as Amicus Curiae in support of Appellee's, University of South Florida Board of Trustees
Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tampa General Hospital
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 02/29/24
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2024-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Tampa General Hospital
Docket Date 2024-04-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-04-23
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 136 pages - Supplement 2
Docket Date 2024-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-08
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 University of South Florida Board of Trustees
Docket Date 2024-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of University of South Florida Board of Trustees
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of South Florida Board of Trustees
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Tampa General Hospital
Docket Date 2024-04-01
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 Tampa General Hospital
Docket Date 2024-03-29
Type Record
Subtype Index
Description Appendix to Motion to Supplement
On Behalf Of Tampa General Hospital
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 4/1/24
On Behalf Of Tampa General Hospital
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of University of South Florida Board of Trustees
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 43 days 02/29/24
On Behalf Of Tampa General Hospital
Docket Date 2023-12-18
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 68 pages - Supplement 1
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 02/9/24
On Behalf Of University of South Florida Board of Trustees
Docket Date 2023-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of Gicensia Rodriguez
Docket Date 2023-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Michael Ortiz
Docket Date 2023-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Michael Ortiz
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael Ortiz
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ 12/01/23
On Behalf Of Gicensia Rodriguez
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 11/01/23
On Behalf Of Gicensia Rodriguez
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 10/02/2023
On Behalf Of Gicensia Rodriguez
Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Gicensia Rodriguez
Docket Date 2023-07-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 81 pages
Docket Date 2023-07-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gicensia Rodriguez
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of South Florida Board of Trustees
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-filed by atty.
On Behalf Of Gicensia Rodriguez
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-06-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-07-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-30
Domestic Profit 2021-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State