Search icon

ROBERT J. HANOPOLE, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT J. HANOPOLE, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT J. HANOPOLE, D.C., P.A. 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: 26 Sep 1995 (29 years ago)
Document Number: P95000074388
FEI/EIN Number 650612334

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8320 WEST SUNRISE BOULEVARD SUITE 111, PLANTATION, FL, 33322
Mail Address: 8320 WEST SUNRISE BOULEVARD SUITE 111, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTIVE LIFE CHIROPRACTIC PROFIT SHARING PLAN 2015 650612334 2016-10-13 ROBERT J. HANOPOLE, D.C., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621310
Sponsor’s telephone number 9544230020
Plan sponsor’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765

Plan administrator’s name and address

Administrator’s EIN 650612334
Plan administrator’s name ROBERT J. HANOPOLE, D.C., P.A.
Plan administrator’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765
Administrator’s telephone number 9544230020

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ROBERT J. HANOPOLE
Valid signature Filed with authorized/valid electronic signature
ACTIVE LIFE CHIROPRACTIC PROFIT SHARING PLAN 2014 650612334 2015-09-22 ROBERT J. HANOPOLE, D.C., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621310
Sponsor’s telephone number 9544230020
Plan sponsor’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765

Plan administrator’s name and address

Administrator’s EIN 650612334
Plan administrator’s name ROBERT J. HANOPOLE, D.C., P.A.
Plan administrator’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765
Administrator’s telephone number 9544230020

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing ROBERT J. HANOPOLE
Valid signature Filed with authorized/valid electronic signature
ACTIVE LIFE CHIROPRACTIC PROFIT SHARING PLAN 2013 650612334 2014-09-30 ROBERT J. HANOPOLE, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621310
Sponsor’s telephone number 9544230020
Plan sponsor’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765

Plan administrator’s name and address

Administrator’s EIN 650612334
Plan administrator’s name ROBERT J. HANOPOLE, D.C., P.A.
Plan administrator’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765
Administrator’s telephone number 9544230020

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing ROBERT J. HANOPOLE
Valid signature Filed with authorized/valid electronic signature
ACTIVE LIFE CHIROPRACTIC PROFIT SHARING PLAN 2012 650612334 2013-10-13 ROBERT J. HANOPOLE, D.C., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621310
Sponsor’s telephone number 9544230020
Plan sponsor’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765

Plan administrator’s name and address

Administrator’s EIN 650612334
Plan administrator’s name ROBERT J. HANOPOLE, D.C., P.A.
Plan administrator’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765
Administrator’s telephone number 9544230020

Signature of

Role Plan administrator
Date 2013-10-13
Name of individual signing ROBERT J. HANOPOLE
Valid signature Filed with authorized/valid electronic signature
ACTIVE LIFE CHIROPRACTIC PROFIT SHARING PLAN 2011 650612334 2012-10-11 ROBERT J. HANOPOLE, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621310
Sponsor’s telephone number 9544230020
Plan sponsor’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765

Plan administrator’s name and address

Administrator’s EIN 650612334
Plan administrator’s name ROBERT J. HANOPOLE, D.C., P.A.
Plan administrator’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765
Administrator’s telephone number 9544230020

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing ROBERT J. HANOPOLE
Valid signature Filed with authorized/valid electronic signature
ACTIVE LIFE CHIROPRACTIC PROFIT SHARING PLAN 2010 650612334 2011-10-14 ROBERT J. HANOPOLE, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621310
Sponsor’s telephone number 9544230020
Plan sponsor’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765

Plan administrator’s name and address

Administrator’s EIN 650612334
Plan administrator’s name ROBERT J. HANOPOLE, D.C., P.A.
Plan administrator’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765
Administrator’s telephone number 9544230020

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing ROBERT J. HANOPOLE
Valid signature Filed with authorized/valid electronic signature
ACTIVE LIFE CHIROPRACTIC PROFIT SHARING PLAN 2009 650612334 2010-10-14 ROBERT J. HANOPOLE, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621310
Sponsor’s telephone number 9544230020
Plan sponsor’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765

Plan administrator’s name and address

Administrator’s EIN 650612334
Plan administrator’s name ROBERT J. HANOPOLE, D.C., P.A.
Plan administrator’s address 9894 SAVONA WINDS DR, DELRAY BEACH, FL, 334469765
Administrator’s telephone number 9544230020

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ROBERT J. HANOPOLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HANOPOLE ROBERT J Agent 8320 WEST SUNRISE BOULEVARD, PLANTATION, FL, 33322
HANOPOLE ROBERT J Director 8320 WEST SUNRISE BOULEVARD SUITE 111, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150313 ACTIVE LIFE WELLNESS ACTIVE 2024-12-11 2029-12-31 - 8320 WEST SUNRISE BOULEVARD, SUITE 111, PLANTATION, FL, 33322
G23000049242 ACTIVE LIFE LASER PAIN CENTER ACTIVE 2023-04-18 2028-12-31 - 8320 WEST SUNRISE BOULEVARD SUITE 111, PLANTATION, FL, 33322
G23000049209 PLANTATION LASER PAIN CENTER ACTIVE 2023-04-18 2028-12-31 - 8320 WEST SUNRISE BLVD SUITE 111, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-24 HANOPOLE, ROBERT J -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8320 WEST SUNRISE BOULEVARD SUITE 111, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 1996-05-01 8320 WEST SUNRISE BOULEVARD SUITE 111, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 8320 WEST SUNRISE BOULEVARD, SUITE 111, PLANTATION, FL 33322 -

Court Cases

Title Case Number Docket Date Status
ROBERT J. HANOPOLE, D.C., P.A. a/a/o VERONICA RODRIGUES VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, et al. 4D2021-2395 2021-08-16 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-027128

Parties

Name Veronica Rogrigues
Role Appellant
Status Active
Name ROBERT J. HANOPOLE, D.C., P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Kubicki Draper, P.A.
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Michael S. Walsh
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2022-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s motion to consolidate.
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-11-30
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-11-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/23/22
Docket Date 2021-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/2021
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 65 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 665 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-08-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-08-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ROBERT J. HANOPOLE, D.C., P.A. a/a/o NATALIA BUSTAMANTE VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-1019 2021-03-09 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE20-027093

Parties

Name ROBERT J. HANOPOLE, D.C., P.A.
Role Appellant
Status Active
Representations Christina Kalin, Matthew C. Barber, John C. Daly, Jr.
Name Natalia Bustamante
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Marcy Levine Aldrich, Ava Mahmoudi
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ September 13, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2022-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/04/2022
Docket Date 2022-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 19 DAYS TO 01/18/2022
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 24 DAYS TO 12/27/2021
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 43 DAYS TO 11/29/2021
Docket Date 2021-09-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 23, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. 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 2021-08-23
Type Order
Subtype Order
Description Order Denying Remand ~ ORDERED that appellee’s July 13, 2021 motion for remand is denied because the parties do not agree as to the remedy that is to be provided by this Court and the issue raised on appeal should be fully briefed before being resolved.
Docket Date 2021-08-23
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 Robert J. Hanopole, D.C., P.A.
Docket Date 2021-08-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S CONFESSION OF ERROR AND MOTION TO REMAND
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-08-03
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s July 13, 2021 “confession of error and motion to remand.”
Docket Date 2021-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand ~ CONFESSION OF ERROR AND MOTION TO REMAND
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed May 26, 2021, this court's May 26, 2021 order to show cause is discharged.
Docket Date 2021-05-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-05-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES (PAGES 36-55)
On Behalf Of Clerk - Broward
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 42 PAGES (PAGES 1-35)
On Behalf Of Clerk - Broward
Docket Date 2021-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-03-10
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 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert J. Hanopole, D.C., P.A.
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State