Search icon

GLADSTONE LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: GLADSTONE LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADSTONE LAW GROUP, 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: 04 Apr 2024 (a year ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P24000024683
Address: 7251 W PALMETTO PARK ROAD, SUITE 203, BOCA RATON, FL, 33433, US
Mail Address: 7251 W PALMETTO PARK ROAD, SUITE 203, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW GROUP 401(K) PLAN 2016 870805434 2017-07-13 GLADSTONE LAW GROUP, P.A. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5613384101
Plan sponsor’s address 1515 S. FEDERAL HIGHWAY, SUITE 100, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing PATTI CONWAY
Valid signature Filed with authorized/valid electronic signature
LAW GROUP 401(K) PLAN 2016 870805434 2017-12-14 GLADSTONE LAW GROUP, P.A. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5613384101
Plan sponsor’s address 1515 S. FEDERAL HIGHWAY, SUITE 100, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2017-12-14
Name of individual signing PATTI CONWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-14
Name of individual signing PATTI CONWAY
Valid signature Filed with authorized/valid electronic signature
LAW GROUP 401(K) PLAN 2014 870805434 2015-09-24 GLADSTONE LAW GROUP, P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5613384101
Plan sponsor’s address 1499 WEST PALMETTO PARK ROAD, SUITE 300, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing REBA CARDILLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GLADSTONE ROGER N President 550 FAIRWAY DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33441
GLADSTONE LLOYD J Secretary 7251 W PALMETTO PARK ROAD, SUITE 203, BOCA RATON, FL, 33433
GLADSTONE ROGER N Agent 7251 W PALMETTO PARK ROAD, SUITE 203, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7251 W PALMETTO PARK ROAD, SUITE 203, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-04-29 7251 W PALMETTO PARK ROAD, SUITE 203, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7251 W PALMETTO PARK ROAD, SUITE 203, BOCA RATON, FL 33433 -

Court Cases

Title Case Number Docket Date Status
VINCENT CHARLES SALERNO, etc., ESTATE OF SUSAN M. SALERNO VS DEL MAR FINANCIAL SERVICE, LLC, GLADSTONE LAW GROUP, P.A., ET AL. 4D2017-0305 2017-01-30 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
2015CA006907XXXXMB

Parties

Name ESTATE OF SUSAN SALERNO
Role Appellant
Status Active
Name VINCENT CHARLES SALERNO
Role Appellant
Status Active
Representations RICHARD WIDELL
Name SOUTH REGIONAL TRANS. AUTHORITY
Role Appellee
Status Active
Name DEL MAR FINANCIAL SERVICE
Role Appellee
Status Active
Representations Hinda Klein, John A. Lurvey, Kyle A. Johnson, Melissa L. Eggers
Name GLADSTONE LAW GROUP, P.A.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the May 3, 2018 motion of Richard R. Widell to withdraw as attorney of record for appellant is denied without prejudice to seeking withdrawal and appointment of successor counsel in probate court. See Florida Probate Rule 5.030(a).
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VINCENT CHARLES SALERNO
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/16/17
On Behalf Of VINCENT CHARLES SALERNO
Docket Date 2017-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEL MAR FINANCIAL SERVICE
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/16/17
On Behalf Of DEL MAR FINANCIAL SERVICE
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/15/17
On Behalf Of DEL MAR FINANCIAL SERVICE
Docket Date 2017-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/15/17
On Behalf Of DEL MAR FINANCIAL SERVICE
Docket Date 2017-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VINCENT CHARLES SALERNO
Docket Date 2017-04-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of VINCENT CHARLES SALERNO
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed April 20, 2017, this court's April 13, 2017 order to show cause is discharged; further, ORDERED that appellant's request for extension of time, contained in the response, is granted. Appellant shall serve the initial brief on or before April 21, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 4/20/17**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 357 PAGES
Docket Date 2017-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEL MAR FINANCIAL SERVICE
Docket Date 2017-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT CHARLES SALERNO
Docket Date 2017-01-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
JANICE HAMLET VS RESIDENTIAL CREDIT SOLUTIONS, INC. et al., 2D2013-2088 2013-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 012302 NC

Parties

Name JANICE HAMLET
Role Appellant
Status Active
Name MARLON FRAZIER
Role Appellee
Status Active
Name ALINA MC NEIL
Role Appellee
Status Active
Name DAVID STERN, LLC
Role Appellee
Status Active
Name NATALIE PILEGGI
Role Appellee
Status Active
Name JONATHAN JACOBSON
Role Appellee
Status Active
Name WENDY INGORVAIA
Role Appellee
Status Active
Name GLADSTONE LAW GROUP, P.A.
Role Appellee
Status Active
Name MIGUEL GONZALEZ
Role Appellee
Status Active
Name ANGELO INGORVAIA
Role Appellee
Status Active
Name DENNIS STOWE
Role Appellee
Status Active
Name AMTRUST BANK
Role Appellee
Status Active
Name EQUITY TRUST CO.
Role Appellee
Status Active
Name ROGER GLADSTONE, ESQ.
Role Appellee
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations ROGER GLADSTONE, ESQ., GLADSTONE LAW GROUP, P. A., JASON JOSEPH, ESQ., JAMES D. GIBSON, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Notice of response & demand
Docket Date 2014-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF RESPONSE AND DEMAND
On Behalf Of JANICE HAMLET
Docket Date 2014-07-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2014-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ requesting documents.
Docket Date 2014-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND MOTION TO STRIKE APPELLANT'S NOTICE AND RESPONSE AND REQUEST FOR DOCUMENTS
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUESTING AN ORG. SIGNED COPY OF THE OPINION/REVIEW WITH EXPLANATION AND REASON THE JUDGES CAME TO THIS DECISION AND THE ORG. PROPERLY SIGNED ORDER OF THE COURT" (DUPLICATE COPIES FILED 06/23/14)
On Behalf Of JANICE HAMLET
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ in an amount to be set by trial court and costs/denied without prejudice.
Docket Date 2014-03-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
Docket Date 2014-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLUMES (**FILED IN THE WALLET**)
Docket Date 2014-02-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF OF AE, RESIDENTIAL CREDIT SOLUTIONS, INC.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, RESIDENTIAL CREDIT SOLUTIONS, INC.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF BY APPELLEES, EQUITY TRUST CO., CUST. FBO KARL B.HELBIG, IRA 50% UNDIVIDED INTEREST AND EQUITY TRUST CO. AS CUST.FBO WENDY INGORVAIA, IRA 47.05% UNDIVIDED INTEREST AND ANGELOINGORVAIA 2.95% UNDIVIDED INTEREST,
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-12-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ 2 ADDITIONAL PAGES TO THE APPENDIX
On Behalf Of JANICE HAMLET
Docket Date 2013-12-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JANICE HAMLET
Docket Date 2013-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JANICE HAMLET
Docket Date 2013-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INITIAL BRIEF
On Behalf Of JANICE HAMLET
Docket Date 2013-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-10-31
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 JANICE HAMLET
Docket Date 2013-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-08-27
Type Response
Subtype Response
Description RESPONSE ~ and Objection to 2nd Motion to Dismiss Appeal, ETC
On Behalf Of JANICE HAMLET
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES RAPKIN
Docket Date 2013-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND OBJECTION
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-08-16
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO MOTION FOR EOT
On Behalf Of JANICE HAMLET
Docket Date 2013-08-13
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 JANICE HAMLET
Docket Date 2013-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EOT TO FILE BRIEF
On Behalf Of JANICE HAMLET
Docket Date 2013-07-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-06-19
Type Response
Subtype Response
Description RESPONSE ~ to order of the court dated 6/7/2013 with attachments
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF ORDERS
On Behalf Of JANICE HAMLET
Docket Date 2013-06-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ STYLED IN LT
On Behalf Of JANICE HAMLET
Docket Date 2013-06-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-06-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ STYLED IN LT
On Behalf Of JANICE HAMLET
Docket Date 2013-06-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ circuit clerk shall respond
Docket Date 2013-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ submission Bill due & Payable is Stricken
Docket Date 2013-06-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JANICE HAMLET
Docket Date 2013-06-05
Type Response
Subtype Supplement
Description Supplement ~ TO RESPONSE PS Janice Hamlet
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ and objection to motion to dismiss appeal
On Behalf Of JANICE HAMLET
Docket Date 2013-05-30
Type Response
Subtype Supplement
Description Supplement ~ TO MOTION TO DISMISS APPEAL AE James D. Gibson, Esq. 0709069
Docket Date 2013-05-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2013-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ vacated 5/21/2013
Docket Date 2013-05-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EOT TO RESPOND TO MOTION TO DISMISS
On Behalf Of JANICE HAMLET
Docket Date 2013-05-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY CC Karen Rushing, Clerk
Docket Date 2013-05-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab/CMc-to AE's mot to dism
Docket Date 2013-05-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-05-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-05-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE HAMLET

Documents

Name Date
ANNUAL REPORT 2025-01-13
Amendment 2024-04-29
Domestic Profit 2024-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State