Entity Name: | KOGAN & DISALVO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2011 (13 years ago) |
Document Number: | P94000002947 |
FEI/EIN Number | 65-0458742 |
Address: | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
Mail Address: | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOGAN, DARRYL B | Agent | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
Name | Role | Address |
---|---|---|
KOGAN, DARRYL B | Director | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
DISALVO, THEODORE L | Director | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
Baker, Todd L | Director | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
Schrager, Rachel R | Director | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
Name | Role | Address |
---|---|---|
KOGAN, DARRYL B | President | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
Name | Role | Address |
---|---|---|
DISALVO, THEODORE L | Vice President | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000088463 | KOGAN & DISALVO PERSONAL INJURY LAWYERS - WEST PALM BEACH | ACTIVE | 2024-07-24 | 2029-12-31 | No data | 2541 METROCENTRE BLVD, SUITE 4, WEST PALM BEACH, FL, 33407 |
G15000033604 | KOGAN, DISALVO & SCHMITT | EXPIRED | 2015-04-02 | 2020-12-31 | No data | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-11-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-16 | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2011-11-16 | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-16 | 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANK DIGIACOMO and LAW OFFICE OF FRANK DIGIACOMO, ESQUIRE, P.A. VS KOGAN & DISALVO, P.A. and GEICO GENERAL INSURANCE COMPANY | 4D2021-0215 | 2021-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRANK DIGIACOMO |
Role | Appellant |
Status | Active |
Representations | Salvatore DiGiacomo |
Name | LAW OFFICE OF FRANK DIGIACOMO, ESQUIRE, P.A. |
Role | Appellant |
Status | Active |
Name | KOGAN & DISALVO, P.A. |
Role | Appellee |
Status | Active |
Representations | George M. Bakalar |
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Reginald Roy Corlew |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-14 |
Type | Order |
Subtype | Order |
Description | Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order. |
Docket Date | 2021-06-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-09 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2021-03-12 |
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 | 2021-01-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | FRANK DIGIACOMO |
Docket Date | 2021-01-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
Docket Date | 2021-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 73 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Appeal Documents |
On Behalf Of | Clerk - Palm Beach |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-025013 |
Parties
Name | NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA |
Role | Appellant |
Status | Active |
Name | BETH ISRAEL SURGICAL CENTER |
Role | Appellant |
Status | Active |
Name | Medassist Medical |
Role | Appellant |
Status | Active |
Name | NEUROSURGICAL ASSOCIATES PLLC |
Role | Appellant |
Status | Active |
Name | PREMIER ORTHOPEDIC AND NEUROSURGICAL |
Role | Appellant |
Status | Active |
Name | BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | Albert L. Frevola |
Name | ORTHOPEDIC & SPINE CENTER OF SOUTH FLORIDA, LLC |
Role | Appellant |
Status | Active |
Name | PAIN INSTITUTE AND NEURODIAGNOSTIC |
Role | Appellant |
Status | Active |
Name | PALM COAST ANESTHESIA GROUP, LLC |
Role | Appellant |
Status | Active |
Name | BERNADETTE R. BROTHERTON |
Role | Appellee |
Status | Active |
Representations | George M. Bakalar, THEODORE DISALVO |
Name | MONICA LORIE HOLDEN |
Role | Appellee |
Status | Active |
Name | HOLDEN CAPRILES, P.A. |
Role | Appellee |
Status | Active |
Name | KOGAN & DISALVO, P.A. |
Role | Appellee |
Status | Active |
Name | MONICA LORIE HOLDEN, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Sandra Perlman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 9, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-06-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-05-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 | 2020-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 13, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 10, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-04-13 |
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 | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-04-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (496 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 18, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 25, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-03-18 |
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 | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-01-22 |
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 | 2020-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State