Search icon

ANTHONY BRIGNONI, M.D., P.A.

Company Details

Entity Name: ANTHONY BRIGNONI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000049154
FEI/EIN Number 65-0426005
Address: 2300 LOVELAND BLVD, STE 1, PORT CHARLOTTE, FL 33980
Mail Address: 2300 LOVELAND BLVD, STE 1, PORT CHARLOTTE, FL 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BRIGNONI, ANTHONY Agent 2300 LOVELAND BLVD, STE 1, PORT CHARLOTTE, FL 33980

Director

Name Role Address
BRIGNONI, ANTHONY Director 2300 LOVELAND BLVD, STE 1 PORT CHARLOTTE, FL 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 2300 LOVELAND BLVD, STE 1, PORT CHARLOTTE, FL 33980 No data
CHANGE OF MAILING ADDRESS 2009-01-05 2300 LOVELAND BLVD, STE 1, PORT CHARLOTTE, FL 33980 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 2300 LOVELAND BLVD, STE 1, PORT CHARLOTTE, FL 33980 No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
SUNCOAST MEDICAL PLAZA, L L C, ET AL., VS R R E F R B ACQUISITIONS L L C 2D2012-2852 2012-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
11-2520-CA

Parties

Name SUNCOAST MEDICAL PLAZA, L.L.C.
Role Appellant
Status Active
Representations ANDREW P. ZESINGER, ESQ.
Name ANTHONY BRIGNONI, M.D., P.A.
Role Appellant
Status Active
Name ANTHONY BRIGNONI
Role Appellant
Status Active
Name SUNCOAST OFFICE PARK PROPERTY
Role Appellant
Status Active
Name R R E F R B ACQUISITIONS, L L
Role Appellee
Status Active
Representations TONY ANDRE, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, LaRose, and Morris
Docket Date 2012-11-29
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-10-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss/wall/JB
Docket Date 2012-09-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB
Docket Date 2012-05-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNCOAST MEDICAL PLAZA, L L C
Docket Date 2012-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUNCOAST MEDICAL PLAZA, L L C, ET AL., VS R R E F R B ACQUISITIONS L L C 2D2012-0837 2012-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
11-2520-CA

Parties

Name SUNCOAST OFFICE PARK PROPERTY
Role Appellant
Status Active
Name ANTHONY BRIGNONI, M.D., P.A.
Role Appellant
Status Active
Name ANTHONY BRIGNONI
Role Appellant
Status Active
Name SUNCOAST MEDICAL PLAZA, L.L.C.
Role Appellant
Status Active
Representations ANDREW P. ZESINGER, ESQ.
Name R R E F R B ACQUISITIONS, L L
Role Appellee
Status Active
Representations TONY ANDRE, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-02
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ DAVIS, KHOUZAM, and MORRIS
Docket Date 2012-04-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-02-21
Type Order
Subtype Show Cause Jurisdiction
Description OSC set aside default
Docket Date 2012-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNCOAST MEDICAL PLAZA, L L C
Docket Date 2012-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified

Documents

Name Date
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-09
REINSTATEMENT 2006-10-09
REINSTATEMENT 2005-02-25
REINSTATEMENT 2002-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State