Search icon

DAVID B. NORRIS, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID B. NORRIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID B. NORRIS, 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: 11 Jan 1993 (32 years ago)
Document Number: P93000003715
FEI/EIN Number 593166384

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

Address: 712 US HWY ONE, NORTH PALM BEACH, FL, 33408, US
Mail Address: 712 US HWY ONE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS DAVID B Director 712 US HWY ONE, N. PALM BEACH, FL, 33408
NORRIS DAVID B Agent 712 US HWY ONE, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032050 COHEN,NORRIS,WOLMER,RAY,TELEPMAN,BERKOWITZ & COHEN ACTIVE 2025-03-06 2030-12-31 - 712 U.S HIGHWAY ONE,STE 400, NORTH PALM BEACH, FL, 33408
G19000100064 COHEN, NORRIS, WOLMER, RAY, TELEPMAN, BERKOWITZ & COHEN EXPIRED 2019-09-12 2024-12-31 - 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL, 33408
G11000088571 COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN EXPIRED 2011-09-08 2016-12-31 - 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 712 US HWY ONE, STE 400, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-04-17 712 US HWY ONE, STE 400, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 712 US HWY ONE, STE 400, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF FRED C. COHEN, P.A., et al. VS H.E.C. CLEANING, LLC. 4D2019-1070 2019-04-12 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
502015CA008506XXXXMB

Parties

Name PETER R. RAY, P.A.
Role Appellant
Status Active
Name LAW OFFICES OF FRED C. COHEN, P.A.
Role Appellant
Status Active
Representations Neil Cherubin
Name GREGORY R. COHEN, P.A.
Role Appellant
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellant
Status Active
Name COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN
Role Appellant
Status Active
Name DAVID B. NORRIS, P.A.
Role Appellant
Status Active
Name JAMES S. TELEPMAN, P.A.
Role Appellant
Status Active
Name H.E.C. CLEANING LLC
Role Appellee
Status Active
Representations Lance W. Shinder, Chelsea Hackman
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ En Banc
Docket Date 2020-01-27
Type Order
Subtype Case to be Determined En Banc
Description Proceeding Will Be Determined En Banc ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are hereby notified that the proceeding will be determined en banc.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-07-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-07-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/2/19.
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 6/28/19.
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (665 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-15
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 2019-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN TODD VANCE, et al. VS AUBTES, LLC., et al. 4D2018-0149 2018-01-11 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
2016CA013186 AI

Parties

Name DAVID B. NORRIS, P.A.
Role Appellant
Status Active
Name MICHAEL NICKLAUS
Role Appellant
Status Active
Name GREGORY COHEN, an individual
Role Appellant
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellant
Status Active
Name COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN
Role Appellant
Status Active
Name JAMES S. TELEPMAN, P.A.
Role Appellant
Status Active
Name LAW OFFICES OF FRED C. COHEN, P.A.
Role Appellant
Status Active
Name GREGORY R. COHEN, P.A., a Florida Professional Association
Role Appellant
Status Active
Name JOHN TODD VANCE
Role Appellant
Status Active
Representations James Scott Telepman
Name PETER R. RAY, P.A.
Role Appellant
Status Active
Name DARREN TAUBE
Role Appellee
Status Active
Name AUBTES, LLC
Role Appellee
Status Active
Representations Jonathan Feldman, Joey M. Lampert, Gary M. Dunkel, Joshua B. Spector, Craig M. Oberweger, Seth Brian Burack
Name DAVIDOFF LAW FIRM, PLLC
Role Appellee
Status Active
Name Jonathan M. Davidoff
Role Appellee
Status Active
Name CRAIG M. OBERWEGER, an individual
Role Appellee
Status Active
Name STEPHANIE TAUBE
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee's February 1, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-03-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties’ jurisdictional briefs and supplemental jurisdictional briefs, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction.The only parties that have been completely eliminated from the case below are Law Offices of Fred C. Cohen, P.A.; David B. Norris, P.A.; Brent G. Wolmer, P.A.; Peter R. Ray, P.A.; and James S. Telepman, P.A. However, no final order of dismissal has been entered as to those parties. See generally Striton Properties, Inc. v. City of Jacksonville Beach, 605 So. 2d 164, 165 (Fla. 1st DCA 1992) (“[T]he trial court dismissed count V of the complaint with leave to amend within 20 days. Appellant chose not to amend. Therefore, dismissal of the complaint with prejudice was appropriate.”); Stoler v. Metro. Life Ins. Co., 287 So. 2d 694, 695 (Fla. 3d DCA 1974) (“The trial court dismissed the complaint without prejudice, but after plaintiff chose not to amend his complaint a final order of dismissal was entered . . . .”).Further, it appears to be undisputed that “Cohen, Norris, Wolmer, Ray, Telepman & Cohen” is a fictitious name, not a legal entity, and thus lacks capacity to sue, as the trial court found.As no other party has been completely eliminated from the case below, this court lacks jurisdiction to review the orders appealed.Dismissal is without prejudice to appellants to timely appeal upon the entry of a final, appealable order.WARNER, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-16
Type Response
Subtype Response
Description Response ~ TO SUPPLEMENTAL JURISDICTIONAL BRIEF (Jonathan Davidoff, Davidoff Law Firm, PLLC)
On Behalf Of AUBTES, LLC.
Docket Date 2018-02-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ (SUPPLEMENTAL)
On Behalf Of JOHN TODD VANCE
Docket Date 2018-02-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's January 12, 2018 jurisdictional order, it is ORDERED that this appeal is dismissed as to the December 22, 2017 ruling staying the case. However, it is not clear to this court whether the remainder of the orders are appealable. It is not clear what parties remain in the case below, what parties have been totally eliminated, and when each party was totally eliminated. Appellants shall file a supplemental jurisdictional brief, within five (5) days, listing all the claims and parties in the case and identifying which parties were totally eliminated from the case and when, so that this court can determine if any orders are appealable pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellants are reminded that under rule 9.110(k), an order completely eliminating a party from a case is immediately appealable and will be untimely appealed if not appealed until the remaining parties are dismissed (unlike orders disposing of interrelated claims). Appellees may file a response within five (5) days of appellants' supplemental brief. The briefs/responses shall not exceed five (5) pages.
Docket Date 2018-02-01
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of AUBTES, LLC.
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of AUBTES, LLC.
Docket Date 2018-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AUBTES, LLC.
Docket Date 2018-01-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JOHN TODD VANCE
Docket Date 2018-01-12
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 that 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 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. 4th DCA 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 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN TODD VANCE
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GOZZO DEVELOPMENT, INC. VS PROFESSIONAL ROOFING, etc., et al. 4D2015-1896 2015-05-14 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
2005CA011607XXXXMBAB

Parties

Name GOZZO DEVELOPMENT, INC.
Role Appellant
Status Active
Representations June Galkoski Hoffman, Rory Eric Jurman, Michael A. Monteverde
Name ROBERT M. WEINBERGER, P.A.
Role Appellee
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellee
Status Active
Name TURQUIOSE CONSULTING, INC.
Role Appellee
Status Active
Name PROFESSIONAL ROOFING CONTRACTO
Role Appellee
Status Active
Representations David V. King, Thomas G. Regnier, John A. Howard, ROSALIND RAE MILIAN, James Daniel Ryan, Jason P. Blevins, Mark R. Osherow, Jacqueline S. Miller, Daniel P. Stiffler, MATTHEW D. KISSNER, ROBIN MURRAY, Hinda Klein
Name CLAY LANE RENTAL, LTD. PARTSHP
Role Appellee
Status Active
Name KENNETH J. SCHERER, P.A.
Role Appellee
Status Active
Name COASTAL WINDOWS AND DOORS, INC
Role Appellee
Status Active
Name LAW OFFICES OF FRED C. COHEN,
Role Appellee
Status Active
Name COHEN, NORRIS, ET AL.
Role Appellee
Status Active
Name DAVID B. NORRIS, P.A.
Role Appellee
Status Active
Name ANNE M. ESKER
Role Appellee
Status Active
Name STONE IMAGE, INC.
Role Appellee
Status Active
Name BULLDOG FENCE, INC.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-11
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2017-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 23, 2017 motion for rehearing is denied.
Docket Date 2017-03-06
Type Response
Subtype Response
Description Response
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2017-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ **CORRECTED**
Docket Date 2016-08-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/18/16
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's April 29, 2016 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2016-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED)
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 14, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-04-14
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 PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ to 04/15/16
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-02-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the February 4, 2016 motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/1/16
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2015-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-11-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed November 3, 2015, this court's October 30, 2015 order to show cause is discharged.
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 3, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-03
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 GOZZO DEVELOPMENT, INC.
Docket Date 2015-11-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-10-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED) ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 9, 2015, 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 2015-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed October 12, 2015, this court's October 1, 2015 order to show cause is discharged.
Docket Date 2015-10-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/23/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-10-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 10/16/15**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 12, 2015, 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 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/23/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/23/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 7/23/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-06-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-06-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 20, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's June 10, 2015 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2015-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-06-02
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 29, 2015 motion of Thomas Brown Miller, Esq., for leave to withdraw as counsel for Gozzo Development, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal or cross appeal on behalf of Gozzo Development, Inc. shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-05-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GOZZO DEVELOPMENT, INC. VS ANNE M. ESKER, et al. 4D2015-0276 2015-01-22 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
2005CA011607XXXXMB

Parties

Name GOZZO DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Michael A. Monteverde
Name LAW OFFICES OF FRED C. COHEN,
Role Appellee
Status Active
Name COASTAL WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name DAVID B. NORRIS, P.A.
Role Appellee
Status Active
Name TURQUIOSE CONSULTING, INC.
Role Appellee
Status Active
Name D/B/A COHEN, NORRIS, ET AL.
Role Appellee
Status Active
Name STONE IMAGE, INC.
Role Appellee
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellee
Status Active
Name BULLDOG FENCE, INC.
Role Appellee
Status Active
Name ANNE M. ESKER
Role Appellee
Status Active
Representations Thomas G. Regnier, Hinda Klein, Mark R. Osherow, MATTHEW D. KISSNER, Jacqueline S. Miller, David V. King, ROSALIND RAE MILIAN, ROBIN MURRAY, James Daniel Ryan, John A. Howard, Daniel P. Stiffler
Name ROBERT M. WEINBERGER, P.A.
Role Appellee
Status Active
Name CLAY LANE RENTAL, LTD. PARTSHP
Role Appellee
Status Active
Name PROFESSIONAL ROOFING CONTRACTO
Role Appellee
Status Active
Name KENNETH J. SCHERER, P.A.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee, Coastal Windows and Doors, Inc.'s June 24, 2016 motion for rehearing and clarification is denied. FurtherORDERED that the appellee, Stone Image, Inc.'s June 24, 2016 motion for rehearing and clarification is denied.
Docket Date 2016-07-05
Type Response
Subtype Response
Description Response ~ TO STONE IMAGE'S MOTION FOR REHEARING, ETC.
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of ANNE M. ESKER
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee, Coastal Windows and Doors, Inc.'s June 1, 2016 and Stone Image Inc.'s June 2, 2016 motions for extension of time are granted and the time in which to file a motion for rehearing and clarification is extended fifteen (15) days from the date of this order.
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANNE M. ESKER
Docket Date 2016-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANNE M. ESKER
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee Coastal Windows And Doors' August 21, 2015 motion for attorney's fees is denied.
Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's March 21, 2016 unopposed motion to accept reply brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2016-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **DENIED**
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED)
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/27/16
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 01/27/16
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (STONE IMAGE INC.)
On Behalf Of ANNE M. ESKER
Docket Date 2015-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (STONE IMAGE INC.)
On Behalf Of ANNE M. ESKER
Docket Date 2015-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STONE IMAGE INC.)
On Behalf Of ANNE M. ESKER
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 30, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-09-30
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 ANNE M. ESKER
Docket Date 2015-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/15/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/05/15 (STONE IMAGE)
On Behalf Of ANNE M. ESKER
Docket Date 2015-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNE M. ESKER
Docket Date 2015-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNE M. ESKER
Docket Date 2015-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNE M. ESKER
Docket Date 2015-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 08/21/15 (COASTAL WINDOWS AND DOORS)
On Behalf Of ANNE M. ESKER
Docket Date 2015-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 09/02/15 (STONE IMAGE)
On Behalf Of ANNE M. ESKER
Docket Date 2015-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 22, 2015 motion of Thomas B. Miller, Esq., Clark W. Smith, Esq., Michael B. Davis, Esq., and the law firm of Paxton & Smith, P.A., counsel for appellant, to withdraw as counsel is granted. This court notes that June Galkoski Hoffman, Esq., has filed a notice of appearance on behalf of the appellant.
Docket Date 2015-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 08/07/15
On Behalf Of ANNE M. ESKER
Docket Date 2015-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/03/15 (STONE IMAGE)
On Behalf Of ANNE M. ESKER
Docket Date 2015-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANNE M. ESKER
Docket Date 2015-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 05/18/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNE M. ESKER
Docket Date 2015-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANNE M. ESKER
Docket Date 2015-01-27
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John A. Howard, Daniel P. Stiffler and Robin Murray have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-26
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 2015-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State