Search icon

EMERGENCY SERVICES 24, INC

Headquarter

Company Details

Entity Name: EMERGENCY SERVICES 24, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P23000003588
Address: 2825 ALAMO ST, ORLANDO, FL 32805
Mail Address: 2825 ALAMO ST, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERGENCY SERVICES 24, INC, ALABAMA 000-034-149 ALABAMA

Agent

Name Role Address
BASS, MICAH Agent 2825 ALAMO ST, ORLANDO, FL 32805

President

Name Role Address
BASS, MICAH President 2825 ALAMO ST, ORLANDO, FL 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Kenmort Properties, et al., Appellant(s), v. Emergency Services 24, Inc., Appellee(s). 3D2024-2041 2024-11-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29262-CA-01

Parties

Name KENMORT PROPERTIES, LLC
Role Appellant
Status Active
Representations Ronald Marshall Rosengarten
Name Nyman Properties LLC
Role Appellant
Status Active
Representations Ronald Marshall Rosengarten
Name The Charlotte Ross Family, LLC
Role Appellant
Status Active
Representations Ronald Marshall Rosengarten
Name EMERGENCY SERVICES 24, INC
Role Appellee
Status Active
Representations Keith Jeffrey Lambdin, Erik Joseph Willman
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13170105
On Behalf Of Kenmort Properties
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2041. Related cases: 14-2060
On Behalf Of Kenmort Properties
View View File
Docket Date 2024-11-14
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 November 24, 2024.
View View File
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel for Appellee Emergency Services 24, Inc., is granted, and the law firm of firm of Agnant & Lambdin LLC, and Keith J. Lambdin, Esquire, Erik J. Willman, Esquire, and Sarah E. Lam, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Appellee is granted thirty (30) days from the date of this Order to appear through a member of The Florida Bar and the new counsel shall file a notice of appearance within thirty (30) days from the date of this Order. Pro se Appellee Emergency Services 24, Inc. has been served with a copy of this Order.
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Upon consideration, Appellant's "Motion for Nunc Pro Tunc Extension of Time to Serve Directions to Clerk, Designation to Court Reporter, and Court Reporter's Acknowledgment" is hereby granted, nunc pro tunc, as stated in the motion.
View View File
Docket Date 2024-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel for Appellee
On Behalf Of Emergency Services 24, Inc.
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description "Motion for Nunc Pro Tunc Extension of Time to Serve Directions to Clerk, Designation to Court Reporter, and Court Reporter's Acknowledgment"
On Behalf Of Kenmort Properties
View View File
Docket Date 2024-11-14
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
UNITED PROPERTY & CASUALTY INS. COMPANY VS EMERGENCY SVCS 24, INC., a/a/o JAY MEISELMAN 4D2014-3320 2014-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA007170

Parties

Name UNITED PROPERTY & CASUALTY INS
Role Appellant
Status Active
Representations Sarah Lahlou-Amine, CELESTE B. MARCKS
Name JAY MEISELMAN
Role Appellee
Status Active
Name EMERGENCY SERVICES 24, INC
Role Appellee
Status Active
Representations Mitchell B. Haller
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served
Docket Date 2015-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2015-03-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2014-09-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2014-09-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-576
On Behalf Of UNITED PROPERTY & CASUALTY INS
Docket Date 2014-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-08
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, 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 the entry 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. 4DCA 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 2014-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNITED PROPERTY & CASUALTY INS
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EMERGENCY SERVICES 24, INC., etc., VS SENECA SPECIALTY INSURANCE COMPANY, et al. 3D2014-2060 2014-08-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29262

Parties

Name EMERGENCY SERVICES 24, INC
Role Appellant
Status Active
Representations MITCHELL B. HALLER
Name SENECA SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Representations RONALD M. ROSENGARTEN, CRYSTALIN C. MEDEIROS, DANIEL M. MCNALIS
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AA's joint stipulation for dismissal of appeal
On Behalf Of EMERGENCY SERVICES 24, INC.
Docket Date 2014-11-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SENECA SPECIALTY INSURANCE CO.
Docket Date 2014-11-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal for lack of jurisdiction.
On Behalf Of SENECA SPECIALTY INSURANCE CO.
Docket Date 2014-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Kenmort, Nyman & Ross)-30 days to 11/19/14
Docket Date 2014-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SENECA SPECIALTY INSURANCE CO.
Docket Date 2014-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 11/13/14
Docket Date 2014-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENECA SPECIALTY INSURANCE CO.
Docket Date 2014-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMERGENCY SERVICES 24, INC.
Docket Date 2014-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of EMERGENCY SERVICES 24, INC.
Docket Date 2014-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMERGENCY SERVICES 24, INC.
Docket Date 2014-09-24
Type Record
Subtype Appendix
Description Appendix ~ PART 1
On Behalf Of EMERGENCY SERVICES 24, INC.
Docket Date 2014-09-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's motion for stay pending review is hereby denied.
Docket Date 2014-09-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending review
On Behalf Of EMERGENCY SERVICES 24, INC.
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 14 days to 9/24/14
Docket Date 2014-09-04
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 EMERGENCY SERVICES 24, INC.
Docket Date 2014-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SENECA SPECIALTY INSURANCE CO.
Docket Date 2014-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2023-01-10

Date of last update: 10 Jan 2025

Sources: Florida Department of State