Search icon

NEJAME LAW, P.A.

Company Details

Entity Name: NEJAME LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: P96000084069
FEI/EIN Number 593403786
Address: 111 N. Orange Ave, ORLANDO, FL, 32801, US
Mail Address: 111 N. Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEJAME MARK E Agent 189 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Director

Name Role Address
NEJAME MARK E Director 189 SOUTH ORANGE AVENUE, SUITE 1800, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015992 NEJAME LAW ACTIVE 2014-02-14 2029-12-31 No data 111 NORTH ORANGE AVENUE, STE. 1525, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 111 N. Orange Ave, Suite 1525, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-09-24 111 N. Orange Ave, Suite 1525, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2014-01-27 NEJAME LAW, P.A. No data
NAME CHANGE AMENDMENT 2013-11-08 NEJAME,LAFAY,JANCHA,AHMED,BARKER & JOSHI P.A. No data
NAME CHANGE AMENDMENT 2011-06-02 NEJAME, LAFAY, JANCHA, AHMED, BARKER, JOSHI & MORENO, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 189 SOUTH ORANGE AVENUE, SUITE 1800, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2010-03-29 NEJAME, LAFAY, JANCHA, AHMED, BARKER & JOSHI, P.A. No data
NAME CHANGE AMENDMENT 2008-08-11 NEJAME, LAFAY, JANCHA, AHMED, BARKER, JOSHI & BARTOLONE, P.A. No data
NAME CHANGE AMENDMENT 2007-09-06 NEJAME, LAFAY, JANCHA, VARA, BARKER & JOSHI, P.A. No data
NAME CHANGE AMENDMENT 2007-02-05 NEJAME, LA FAY, JANCHA, BARKER, AND TUMARKIN, PA No data

Court Cases

Title Case Number Docket Date Status
NANCY ADAMS VS MITCHEL KALMANSON, KENNETH D. MORSE, NEJAME LAW, P.A., LINDA J. NOFZIGER, DONNA KING, RICHARD L. DUCOTE, ARLYS L. BUSCHER, P.A., JACK H. ROBINSON, LINDA ROBINSON AND RICHARD L. DUCOTE, PLC 5D2016-1222 2016-04-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2010-CA-001320

Parties

Name NANCY ADAMS
Role Petitioner
Status Active
Representations Stephen D. Milbrath
Name Kenneth D. Morse
Role Appellee
Status Active
Name RICHARD DUCOTE
Role Appellee
Status Active
Name MITCHEL KALMANSON
Role Respondent
Status Active
Representations Lynn Walker Wright, Benjamin M. Boylston, Jonathan Jackson Pledger, MARK E. NEJAME, Kenneth D. Morse
Name JACK H. ROBINSON
Role Respondent
Status Active
Name ARLYS L. BUSCHER, P.A.
Role Respondent
Status Active
Name NEJAME LAW, P.A.
Role Respondent
Status Active
Name LINDA J. NOFZIGER
Role Respondent
Status Active
Name RICHARD L. DUCOTE, PLC
Role Respondent
Status Active
Name LINDA ROBINSON
Role Respondent
Status Active
Name DONNA KING
Role Respondent
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of NANCY ADAMS
Docket Date 2016-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO 4/11 ORDER
On Behalf Of MITCHEL KALMANSON
Docket Date 2016-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MITCHEL KALMANSON
Docket Date 2016-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-04-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/8/16
On Behalf Of NANCY ADAMS
Docket Date 2016-04-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/8/16
On Behalf Of NANCY ADAMS
JACK H. ROBINSON AND LINDA NOFZIGER VS KENNETH D. MORSE, NEJAME LAW, P.A., MITCHEL KALMANSON, DONNA KING, RICHARD L. DUCOTE, ARLYS L. BUSCHER, P.A., LINDA ROBINSON, RICHARD L. DUCOTE, PLC AND NANCY ADAMS 5D2016-1224 2016-04-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-001320

Parties

Name LINDA NOFZIGER
Role Petitioner
Status Active
Name JACK H. ROBINSON
Role Petitioner
Status Active
Representations Jonathan Jackson Pledger
Name Kenneth D. Morse
Role Appellee
Status Active
Representations Stephen D. Milbrath, LYNNE W. WRIGHT
Name RICHARD DUCOTE
Role Appellee
Status Active
Name ARLYS L. BUSCHER, P.A.
Role Respondent
Status Active
Name DONNA KING
Role Respondent
Status Active
Name LINDA ROBINSON
Role Respondent
Status Active
Name MITCHEL KALMANSON
Role Respondent
Status Active
Name RICHARD L. DUCOTE, PLC
Role Respondent
Status Active
Name NEJAME LAW, P.A.
Role Respondent
Status Active
Name NANCY ADAMS
Role Respondent
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-05-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of JACK H. ROBINSON
Docket Date 2016-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 4/19 ORDER
Docket Date 2016-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2016-04-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/11/16
On Behalf Of JACK H. ROBINSON
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/8/16
On Behalf Of JACK H. ROBINSON

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State