Search icon

JOEL M. WEISSMAN, P.A.

Company Details

Entity Name: JOEL M. WEISSMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 1998 (27 years ago)
Document Number: P96000074712
FEI/EIN Number 59-2169396
Address: 515 N. FLAGLER DR., STE 801, WEST PALM BEACH, FL 33401
Mail Address: 515 N. FLAGLER DR., STE 801, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEISSMAN, JOEL M Agent 515 NO FLAGLER DR, STE 801, WEST PALM BEACH, FL 33401

Director

Name Role Address
WEISSMAN, JOEL M Director 515 NO FLAGLER DR #801, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 515 NO FLAGLER DR, STE 801, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 515 N. FLAGLER DR., STE 801, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-11-08 515 N. FLAGLER DR., STE 801, WEST PALM BEACH, FL 33401 No data
NAME CHANGE AMENDMENT 1998-05-15 JOEL M. WEISSMAN, P.A. No data
NAME CHANGE AMENDMENT 1997-08-04 WEISSMAN & YAFFA, P.A. No data

Court Cases

Title Case Number Docket Date Status
JOEL M. WEISSMAN, P.A. VS HATEM AHMED ABOU-SAYED, et al. 4D2011-1524 2011-04-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009DR009347XXXXMB

Parties

Name JOEL M. WEISSMAN, P.A.
Role Appellant
Status Active
Representations KRISTEN ANN TERRY, Joel Michael Weissman
Name ARGHAVAN GABRIELA MOSTAFAVI
Role Appellee
Status Active
Name HATEM AHMED ABOU-SAYED
Role Appellee
Status Active
Representations Jonathan S. Root, Jennifer S. Carroll
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-06
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny ~ APPELLEES' REHEARING EN BANC
Docket Date 2013-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "AND MANDATE"
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2013-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PERMIT TIMELY FILING OF MOTION FOR REHEARING, ETC.
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2013-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT. TO PERMIT TIMELY FILING...
Docket Date 2013-01-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2012-12-28
Type Response
Subtype Response
Description Response ~ T- TO APPELLANT'S PETITION FOR REHEARING AND MANDATE (WITH APPENDIX) (WAITING FOR MOTION FOR REHEARING)
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2012-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (M)
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2012-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ***OPINION WITHDRAWN 2-6-13***
Docket Date 2012-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2012-02-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1)
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2011-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2011-10-31
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ REPLY BRIEF
Docket Date 2011-10-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2011-10-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (REPLY BRIEF ATTACHED) T-
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2011-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2011-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (MOSTAFAVI)
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS. (MOSTAFAVI)
Docket Date 2011-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2011-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE T -
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2011-07-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2011-07-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ FOR RECORD AND PANEL PURPOSES WITH 11-1524. SEPARATE BRIEFING FOR 11-1524 SHALL BE REQUIRED. ***SEE 10-4778 TO VIEW THIS ORDER***
Docket Date 2011-06-27
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO CONSOLIDATE
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2011-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2011-06-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-4778 AND 11-747 FOR ROA AND PANEL PURPOSES.
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2011-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of Joel M. Weissman, P.A.
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2011-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (WILL BE FILING AMENDED NOTICE ON BEHALF OF "APPELLEE")
On Behalf Of HATEM AHMED ABOU-SAYED
Docket Date 2011-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Joel M. Weissman
Docket Date 2011-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joel M. Weissman, P.A.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State