Search icon

EMERY MEDICAL SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1801954045

Authorized Person:

Name:
MR. DONALD R EMERY
Role:
DIRECTOR OF OPERATIONS/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
No
Selected Taxonomy:
261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0206X - Mammography Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
No

Contacts:

Fax:
4076280748

Form 5500 Series

Employer Identification Number (EIN):
593174634
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000056878 CARDIOVASCULAR SONOGRAPHERS ACTIVE 2025-04-28 2030-12-31 - 840 E SEMORAN BLVD, APOPKA, FL, 32703--551

Events

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 - -

Court Cases

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
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-36831-COCI

Parties

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.
EMERY MEDICAL SOLUTIONS, INC. A/A/O LILLA RICHARDS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1187 2021-05-12 Closed
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
EMERY MEDICAL SOLUTIONS, INC. A/A/O STACEY FLEISHER VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1166 2021-05-11 Closed
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.
EMERY MEDICAL SOLUTIONS, INC., A/A/O SAMUEL HANCOCK VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-0157 2021-01-11 Closed
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.
EMERY MEDICAL SOLUTIONS, INC. A/A/O MELISSA DRESSLER VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-0104 2021-01-06 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
355000.00
Total Face Value Of Loan:
355000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
355000.00
Total Face Value Of Loan:
355000.00
Date:
2018-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-296000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$355,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$356,964.66
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $354,999
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$355,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$357,217.53
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $355,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State