Entity Name: | EMERY MEDICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERY MEDICAL SOLUTIONS, INC. 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: | 03 Feb 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jul 2005 (20 years ago) |
Document Number: | P93000010429 |
FEI/EIN Number |
593174634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 E SEMORAN BLVD, APOPKA, FL, 32703, US |
Mail Address: | PO Box 161569, ALTAMONTE SPRINGS, FL, 32716, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801954045 | 2006-12-04 | 2012-09-05 | 2151 E SEMORAN BLVD, APOPKA, FL, 327035710, US | 2151 E SEMORAN BLVD, APOPKA, FL, 327035710, US | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 407-628-9100 |
Fax | 4076280748 |
Authorized person
Name | MR. DONALD R EMERY |
Role | DIRECTOR OF OPERATIONS/OWNER |
Phone | 4076289100 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | Yes |
Taxonomy Code | 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center |
License Number | HCC6695 |
State | FL |
Is Primary | No |
Taxonomy Code | 261QR0200X - Radiology Clinic/Center |
License Number | HCC6695 |
State | FL |
Is Primary | No |
Taxonomy Code | 261QR0206X - Mammography Clinic/Center |
License Number | HCC6695 |
State | FL |
Is Primary | No |
Taxonomy Code | 261QS1200X - Sleep Disorder Diagnostic Clinic/Center |
License Number | HCC6695 |
State | FL |
Is Primary | No |
Taxonomy Code | 305R00000X - Preferred Provider Organization |
License Number | P93000010429 |
State | FL |
Is Primary | No |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMERY MEDICAL SOLUTIONS 401(K) PLAN | 2023 | 593174634 | 2024-09-30 | EMERY MEDICAL SOLUTIONS | 31 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-30 |
Name of individual signing | DONALD EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-30 |
Name of individual signing | DONALD EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 840 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2023-07-05 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-05 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 840 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2022-09-20 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-09-20 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 840 E SEMORAN BLVD, APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2021-01-15 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-01-15 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 2151 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-15 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 2151 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2019-05-03 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-03 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 2151 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2018-02-07 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-02-07 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 2151 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2017-04-10 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-04-10 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 2151 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2016-05-23 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-05-23 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-06 |
Business code | 621111 |
Sponsor’s telephone number | 4076289100 |
Plan sponsor’s address | 2151 E. SEMORAN BLVD., APOPKA, FL, 32703 |
Signature of
Role | Plan administrator |
Date | 2015-03-30 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-03-30 |
Name of individual signing | DONALD R EMERY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
EMERY DONALD R | President | 3525 WEST KELLY PARK RD, APOPKA, FL, 32712 |
EMERY ANNETTE M | Secretary | 3525 W KELLY PARK RD, APOPKA, FL, 32712 |
EMERY DONALD R | Agent | 3525 WEST KELLY PARK RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-30 | 840 E SEMORAN BLVD, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 840 E SEMORAN BLVD, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | EMERY, DONALD R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-04 | 3525 WEST KELLY PARK RD, APOPKA, FL 32712 | - |
NAME CHANGE AMENDMENT | 2005-07-25 | EMERY MEDICAL SOLUTIONS, INC. | - |
REINSTATEMENT | 1995-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMERY MEDICAL SOLUTIONS, INC. A/A/O PENNY SIHABOUTH VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY | 5D2021-1188 | 2021-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMERY MEDICAL SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | Penny Sihabouth |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Marcy Levine Aldrich DNU, Nancy A. Copperthwaite |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-24 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/09/21 |
On Behalf Of | Emery Medical Solutions, Inc. |
Classification | NOA Final - County Civil - PIP |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-35498-COCI |
Parties
Name | EMERY MEDICAL SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | Lilia Richards |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David Gagnon, Nancy A. Copperthwaite, Marcy Levine Aldrich DNU |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 05/12/21 ORDER |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-24 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/9 |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - County Civil - PIP |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County 2017-36436-COCI |
Parties
Name | EMERY MEDICAL SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | Stacey Fleisher |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David Gagnon, Nancy A. Copperthwaite, Marcy Levine Aldrich DNU |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 05/12/21 |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Business (300) |
Docket Date | 2021-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/09/21 |
On Behalf Of | Emery Medical Solutions, Inc. |
Classification | NOA Final - County Small Claims - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Flagler County 2019-SC-002161 |
Parties
Name | Samuel Hancock |
Role | Appellant |
Status | Active |
Name | EMERY MEDICAL SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Representations | Douglas H. Stein, Kimberly Simoes |
Name | Hon. Andrea K. Totten |
Role | Judge/Judicial Officer |
Status | Active |
Name | PROGRESSIVE SELECT INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Charles W. Hall, Rhamen Love-Lane, Deeann J. Mclemore |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-05-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-05-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 5/6 ORDER |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2021-05-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 5/5 ORDER |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT... |
Docket Date | 2021-03-03 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ FURTHER, JURISDICTION IS RELINQUISHED TO THE LT UNTIL 5/3 FOR FINAL ORDER |
Docket Date | 2021-02-26 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT REINSTATE |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-02-22 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-02-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-02-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CLOSED PENDING MOT REIN W/IN 10 DAYS |
Docket Date | 2021-02-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-02-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ 1/21 MOT MOOT |
Docket Date | 2021-02-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2021-01-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ OR ABATE |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-01-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/11/2020 |
On Behalf Of | Emery Medical Solutions, Inc. |
Classification | NOA Final - County Civil - PIP |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County 2018-16172-CODL Circuit Court for the Seventh Judicial Circuit, Volusia County 2019-10023-APCC |
Parties
Name | Melissa Dressler |
Role | Appellant |
Status | Active |
Name | EMERY MEDICAL SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Representations | Julio David Davila, Douglas H. Stein, Joseph William Engel, Kimberly Simoes |
Name | PROGRESSIVE SELECT INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Charles W. Hall, Deeann J. Mclemore, Chris Altenbernd |
Name | Hon. Arthur Christian Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ 3DCA ORDER ON MOTION TO INTERVENE, ETC. |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-06-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-07-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-07-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2021-05-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2021-05-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ MOTION TO INTERVENE AND MOTION TO APPEAR AS AMICUS CURIAE IN 3DCA |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-04-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-04-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-04-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-04-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-04-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 3/31 ORDER |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-03-31 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2021-03-31 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-01-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOUND IN ROA - LAST DOCUMENT; FOR MERIT PANEL CONSIDERATION; GRANTED PER 7/8 ORDER |
On Behalf Of | Progressive Select Insurance Company |
Docket Date | 2021-01-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ FILED 9/14/20 |
On Behalf Of | Emery Medical Solutions, Inc. |
Docket Date | 2021-01-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIVIL SUPPLEMENTAL RECORD ON APPEAL |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/02/2019 |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5744958304 | 2021-01-25 | 0491 | PPS | 2151 E Semoran Blvd, Apopka, FL, 32703-5710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8862187100 | 2020-04-15 | 0491 | PPP | 2151 EAST SEMORAN BLVD,, APOPKA, FL, 32703-5710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State