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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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