Search icon

KEVIN F. JURSINSKI, P.A.

Company Details

Entity Name: KEVIN F. JURSINSKI, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1994 (31 years ago)
Date of dissolution: 18 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: P94000002536
FEI/EIN Number 65-0466454
Address: 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908
Mail Address: 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2020 650466454 2021-01-28 KEVIN F. JURSINSKI, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 15701 S. TAMIAMI TRAIL, SUITE 200, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2021-01-28
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-28
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2019 650466454 2020-07-01 KEVIN F. JURSINSKI, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 15701 S. TAMIAMI TRAIL, SUITE 200, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-01
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2018 650466454 2019-05-01 KEVIN F. JURSINSKI, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 15701 S. TAMIAMI TRAIL, SUITE 200, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2017 650466454 2018-06-13 KEVIN F. JURSINSKI, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 15701 S. TAMIAMI TRAIL, SUITE 200, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-13
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2016 650466454 2017-11-20 KEVIN F. JURSINSKI, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 15701 S. TAMIAMI TRAIL, SUITE 200, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2017-11-20
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-20
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2015 650466454 2016-10-17 KEVIN F. JURSINSKI, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 15701 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2014 650466454 2015-10-15 KEVIN F. JURSINSKI, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 15701 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2013 650466454 2014-10-14 KEVIN F. JURSINSKI, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 7800 UNIVERSITY POINTE DRIVE, SUITE 200, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2012 650466454 2013-10-08 KEVIN F. JURSINSKI, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 7800 UNIVERSITY POINTE DRIVE, SUITE 200, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
KEVIN F. JURSINSKI, P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2011 650466454 2012-10-15 KEVIN F. JURSINSKI, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2393371147
Plan sponsor’s address 7800 UNIVERSITY POINTE DRIVE, SUITE 200, FORT MYERS, FL, 33907

Plan administrator’s name and address

Administrator’s EIN 650466454
Plan administrator’s name KEVIN F. JURSINSKI, P.A.
Plan administrator’s address 7800 UNIVERSITY POINTE DRIVE, SUITE 200, FORT MYERS, FL, 33907
Administrator’s telephone number 2393371147

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing KEVIN JURSINSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JURSINSKI, KEVIN F Agent 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908

President

Name Role Address
JURSINSKI, KEVIN F President 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908

Vice President

Name Role Address
JURSINSKI MURPHY, KARA Vice President 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908

Secretary

Name Role Address
JURSINSKI MURPHY, KARA Secretary 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908

Treasurer

Name Role Address
JURSINSKI MURPHY, KARA Treasurer 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014307 LAW OFFICE OF KEVIN F.JURSINSKI & ASSOCIATES EXPIRED 2016-02-09 2021-12-31 No data 15701 S.TAMIAMI TRAIL, FORT MYERS, FL, 33908
G10000013551 LAW OFFICE OF KEVIN F. JURSINSKI & ASSOCIATES EXPIRED 2010-02-11 2015-12-31 No data 7800 UNIVERSITY POINTE DRIVE, SUITE 200, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000394496. CONVERSION NUMBER 300000208693
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2012-03-26 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 No data
NAME CHANGE AMENDMENT 1995-08-17 KEVIN F. JURSINSKI, P.A. No data
NAME CHANGE AMENDMENT 1995-01-20 JURSINSKI & MAHER, P.A. No data

Court Cases

Title Case Number Docket Date Status
MARY LEE MARCHANT VS KEVIN F. JURSINSKI, P. A. 2D2014-5464 2014-11-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-591

Parties

Name MARY LEE MARCHANT
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ., STEPHEN N. MC GUIRE, ESQ.
Name KEVIN F. JURSINSKI, P.A.
Role Appellee
Status Active
Representations KEVIN F. JURSINSKI, ESQ., JENNIFER L. HORAN, ESQ., GERALD W. PIERCE, ESQ., KARA JURSINSKI MURPHY, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of MARY LEE MARCHANT
Docket Date 2016-10-25
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2017-05-24
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review the circuit court's "Order and Final Judgment on Amended Motion to Confirm Arbitration Award Pursuant to Florida Statute § 682.12" is granted to the extent that this court has reviewed the order. We approve the trial court's order. See §§ 682.13, .14, Fla. Stat. (2016); Friendly Homes of the South, Inc. v. Fontice, 932 So. 2d 634, 637 (Fla. 2d DCA 2006); Chatfield Dean & Co., Inc. v. Kesler, 818 So. 2d 572, 573 (Fla. 2d DCA 2002); A-1 Duran Roofing, Inc. v. Select Contracting, Inc., 865 So. 2d 601, 604 (Fla. 4th DCA 2004). Appellee's motion to strike is granted. Appellant's reply, filed January 12, 2017, is hereby stricken as unauthorized. See Fla. R. App. P. 9.300, .400.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Motion of Appellee Kevin F. Jursinski, P.A. for Attorneys' Fees Under Fla. R. App. P. 400
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2017-04-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY LEE MARCHANT
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO "MOTION OF APPELLEE KEVIN FF. JURSINSKI. P.A. FOR ATTORNEYS' FEES UNPER FLA. R.APP.P. 400"
On Behalf Of MARY LEE MARCHANT
Docket Date 2017-01-12
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO "RESPONSE OF APPELLEE KEVIN F. JURSINSKI, P.A., TO MOTION TO REVIEW AWARD OF ATTORNEYS' FEES UNDER FLA. R. APP. P. 400"
On Behalf Of MARY LEE MARCHANT
Docket Date 2017-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Motion of Appellee Kevin F. Jursinski, P.A. To Strike Appellant's"Reply" to Appellee's Response to Motion Under Fla. R. App. P 9.300 & 9.400
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2017-01-05
Type Response
Subtype Response
Description RESPONSE ~ Response of Appellee Kevin F. Jursinski, P.A.,To Motion to Review Award of Attorneys' Fees Under Fla. R. App. P. 400
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2017-01-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Appendix of Appellee to Response to Motion for Review of Attorney's Award under Fla R. App. P. .400
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2016-12-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF ORDER AND FINAL JUDGMENT ON AMENDED MOTION TO CONFIRM AMENDED ARBITRATION AWARD PURSUANT TO FLORIDA STATUTE 682.12 DATED DECEMBER 7, 2016
On Behalf Of MARY LEE MARCHANT
Docket Date 2016-12-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S MOTION FOR REVIEW OF ORDER AND FINAL JUDGMENT ON AMENDED MOTION TO CONFIRM AMENDED ARBITRATION AWARD PURSUANT TO FLORIDA STATUTE 682.12 DATED DECEMBER 7, 2016
On Behalf Of MARY LEE MARCHANT
Docket Date 2016-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion for sanctions is denied.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's Motion to Strike Appellant's [Renewed] Motion for Review Of Order Taxing Attorney Fees An Expert Fees to Amended Arbitration Award Dated June 9, 2016 is hereby granted, and Appellant's motion is stricken, as it appears the order attached to Appellant's motion has not been confirmed or vacated by the circuit court pursuant to sections 682.12, .13, Florida Statutes.
Docket Date 2016-09-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellee' s Motion to Strike Appellant' s Renewed Motion for Review
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2016-09-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ renewed
On Behalf Of MARY LEE MARCHANT
Docket Date 2016-09-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to renewed motion for review
On Behalf Of MARY LEE MARCHANT
Docket Date 2016-09-07
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's Motion for Review regarding attorney's fees is herebystricken.
Docket Date 2016-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT' S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE DATED AUGUST 19, 2016
On Behalf Of MARY LEE MARCHANT
Docket Date 2016-08-19
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant has filed a Motion for Review regarding entitlement to attorney's fees. From this record, a final, reviewable fee determination adverse to Appellant does not yet appear to have been entered. Appellant is hereby directed to show cause within ten days why Appellant's Motion for Review should not be stricken as premature. See Fla. R. App. P. 9.400. The parties have had three related proceedings in this court: cases 2D14-4273, 2D14-5464, and 2D15-3739. Any motions for review of a fee order should be filed in the appropriate case(s).
Docket Date 2016-07-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ ARBITRATOR'S FINAL ARBITRATION AWARDAppellant's Motion for Review regarding attorney's fees is herebystricken.
On Behalf Of MARY LEE MARCHANT
Docket Date 2015-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's motion for appellate attorney's fees is granted conditioned upon Appellee ultimately prevailing in the underlying arbitration, in which case the arbitrator or arbitration panel shall determine the appropriate amount of appellate attorney's fees. Appellant's Amended Response in Opposition to Appellee's Motion for Appellate Attorney's Fees is noted.
Docket Date 2015-07-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-07-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MARY LEE MARCHANT
Docket Date 2015-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's Motion to Correct Scrivener's Error in Appellee's Motion for Appellate Attorney's Fees is hereby granted/AA resp to AE's mot for atty's fees(20)
Docket Date 2015-06-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING/CLARIFICATION, OR IN THE ALTERNATIVE, WRITTEN OPINION
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2015-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE, FOR A WRITTEN OPINION
On Behalf Of MARY LEE MARCHANT
Docket Date 2015-05-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2015-05-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO CORRECT SCRIVENER'S ERROR IN MOTION FOR ATTORNEY'S FEES
On Behalf Of MARY LEE MARCHANT
Docket Date 2015-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT SCRIVENER'S ERROR IN APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2015-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ "cross-reply brief is sticken"
Docket Date 2015-02-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE CROSS-REPLY BRIEF OF APPELLEE, KEVIN F.JURSINSKI, P.A.,
On Behalf Of MARY LEE MARCHANT
Docket Date 2015-02-09
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ CROSS-REPLY BRIEF OF APPELLEE, KEVIN F. JURSINSKI, P.A.,
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2015-01-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Page 163 and 614 appendix to initial brief are stricken.
Docket Date 2015-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ mot transferred from case 2D14-4273 (SEE 6-24-15 ord)
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2015-01-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARY LEE MARCHANT
Docket Date 2015-01-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RENEWED
On Behalf Of MARY LEE MARCHANT
Docket Date 2015-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPT FOR FILING FEES
On Behalf Of MARY LEE MARCHANT
Docket Date 2015-01-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2014-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JB-to correct case caption
Docket Date 2014-12-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLEE'S MOTION TO CORRECT CASE CAPTION AND/OR DESIGNATION OF PARTIES
On Behalf Of KEVIN F. JURSINSKI, P. A.
Docket Date 2014-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARY LEE MARCHANT
Docket Date 2014-12-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ Page 163 and 164 are stricken by order of 1/22/2014.
On Behalf Of MARY LEE MARCHANT
Docket Date 2014-12-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ pages 163 and 164 of the Appendix to Initial Brief of Appellant
On Behalf Of MARY LEE MARCHANT
Docket Date 2014-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY LEE MARCHANT
Docket Date 2014-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ GAT-to challenge case classification
Docket Date 2014-12-05
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 MARY LEE MARCHANT
Docket Date 2014-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHALLENGE CASE CLASSIFICATION
On Behalf Of MARY LEE MARCHANT
Docket Date 2014-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHALLENGE CASE CLASSIFICATION, OR IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF OF APPELLANT**Noted (duplicate motion filed and denied on 12/11/14) - cm**
On Behalf Of MARY LEE MARCHANT
Docket Date 2014-11-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appeal proceeding as a nonfinal appeal
Docket Date 2014-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY LEE MARCHANT

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State