Search icon

KOGAN & DISALVO, P.A.

Company Details

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

Agent

Name Role Address
KOGAN, DARRYL B Agent 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436

Director

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

President

Name Role Address
KOGAN, DARRYL B President 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436

Vice President

Name Role Address
DISALVO, THEODORE L Vice President 3615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33436

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
2017SC002453, 2019AP000148

Parties

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
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC, et al. VS BERNADETTE R. BROTHERTON, et al. 4D2020-0173 2020-01-17 Closed
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

Documents

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