Entity Name: | ROBERT WHITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Dec 1997 (27 years ago) |
Document Number: | P97000106447 |
FEI/EIN Number | 650801929 |
Address: | 561 11TH ST. N.W., NAPLES, FL, 34120 |
Mail Address: | 561 11TH ST. N.W., NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE ROBERT C. | Agent | 561 11TH STREET NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
WHITE ROBERT C. | President | 561 11TH STREET N.W., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
WHITE ROBERT C. | Director | 561 11TH STREET N.W., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
WHITE SUSAN H. | Vice President | 561 11TH STREET NW, NAPLES, FL, 34120 |
WHITE SHELBY D | Vice President | 561 11TH ST. N.W., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 561 11TH ST. N.W., NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 561 11TH ST. N.W., NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-09 | WHITE, ROBERT C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-09 | 561 11TH STREET NW, NAPLES, FL 34120 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001170439 | ACTIVE | 1000000117953 | 4440 2029 | 2009-04-02 | 2029-04-22 | $ 2,204.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED AUTOMOBILE INSURANCE COMPANY VS LAUDERHILL MEDICAL CENTER, LLC a/a/o ROBERT WHITE | 4D2021-2308 | 2021-08-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael A. Rosenberg, Gregory J. Willis, Michael J. Neimand |
Name | ROBERT WHITE, INC. |
Role | Appellee |
Status | Active |
Name | LAUDERHILL MEDICAL CENTER LLC |
Role | Appellee |
Status | Active |
Representations | John C. Daly, Jr., Christina Kalin, Matthew C. Barber, Brian Boyd |
Name | Hon. Olga Gonzalez-Levine |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-15 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's November 22, 2022 motion for rehearing is denied. |
Docket Date | 2022-12-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2022-11-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2023-01-17 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2023-01-17 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2023-01-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-11-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s May 31, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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 | 2022-11-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2022-07-21 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2022-07-13 |
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 | 2022-06-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-05-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2022-05-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2022-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 31, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-05-13 |
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 | Lauderhill Medical Center, LLC |
Docket Date | 2022-04-25 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellee's March 30, 2022 motion to consolidate is granted, and the above-styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review. Appellee shall serve the answer brief in both cases on or before May 16, 2022. |
Docket Date | 2022-03-30 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 4D21-3336 |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2022-02-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/01/2022 |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2022-01-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2022-01-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/02/2022 |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2021-12-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/31/2022 |
Docket Date | 2021-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-12-03 |
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 November 29, 2021 motion for extension of time to file initial brief is granted, and appellant’s initial brief is deemed filed as of the date of this order. |
Docket Date | 2021-12-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-12-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-11-29 |
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 | United Automobile Insurance Company |
Docket Date | 2021-10-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-10-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/29/2021 |
Docket Date | 2021-08-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lauderhill Medical Center, LLC |
Docket Date | 2021-08-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 340 PAGES (PAGES 1-331) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-08-05 |
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 | 2021-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | United Automobile Insurance Company |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 20-CF-241 |
Parties
Name | ROBERT WHITE, INC. |
Role | Appellant |
Status | Active |
Representations | AMANDA MARION BUSCHBOM, A. P. D, TOSHA COHEN, A.P.D., HOWARD L. DIMMIG, I I, P. D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. MICHAEL P. MC DANIEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Anders Order |
Description | anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices. |
Docket Date | 2020-12-17 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | ROBERT WHITE |
Docket Date | 2020-12-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROBERT WHITE |
Docket Date | 2020-11-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MCDANIEL - REDACTED - 46 PAGES |
Docket Date | 2020-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2020-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT WHITE |
Docket Date | 2020-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-019101 |
Parties
Name | STEVEN SCHWARTZ |
Role | Petitioner |
Status | Active |
Name | RIMKUS CONSULTING GROUP, INC. |
Role | Petitioner |
Status | Active |
Representations | Kansas R. Gooden |
Name | TOWER HILL SIGNATURE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | ROBERT WHITE, INC. |
Role | Respondent |
Status | Active |
Representations | BRIAN W. KELLEY, HAROLD C. KNECHT, JR., DEBORAH V. WARD, Micheal C. Knecht |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-23 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge |
Docket Date | 2019-08-23 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ ORDERED that, no response having been filed as required by this Court’s July 22, 2019 order, the petition for certiorari is granted. The trial court’s November 13, 2018 order requiring production of unrelated expert reports is quashed. LEVINE, C.J., CONNER and FORST, JJ., concur. |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that the motion to withdraw as counsel filed by JILLIAN E. PRATT on July 19, 2019 is granted. Petitioners shall continue to be represented by counsel KANSAS R. GOODEN in this case; further,ORDERED that, having considered Petitioners’ July 19, 2019 status report, the stay of this proceeding is lifted. Within twenty (20) days of this order, Respondent Robert White shall file a response to the petition for writ of certiorari. Petitioners may file a reply within ten (10) days thereafter. |
Docket Date | 2019-07-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-07-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-07-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that, having considered Petitioners’ response to this Court’s order concerning mootness, the order to show cause is discharged. Petitioner shall file a status report within thirty (30) days of this order advising of the status of the request for clarification that Petitioners have filed with the trial court and, if necessary, every thirty (30) days thereafter. Petitioners shall promptly advise this Court if this proceeding has become moot. |
Docket Date | 2019-06-11 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-06-11 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that within ten (10) days of this order Petitioners shall file a response with this Court and show cause why this proceeding should not be dismissed as moot as the trial court granted the motion for rehearing on February 21, 2019 and ordered a specially set hearing. Thus, it appears that the prior discovery order that is the subject of this petition has been vacated, and a new order will follow. |
Docket Date | 2019-05-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-04-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-03-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-02-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2019-01-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2018-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROBERT WHITE |
Docket Date | 2018-12-19 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that the proceedings on this certiorari petition are stayed pending a ruling on the motion for reconsideration that was filed below. Petitioner shall promptly advise this Court when a ruling has been entered and file a supplemental appendix and amended petition if necessary. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter. |
Docket Date | 2018-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-12-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Docket Date | 2018-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | RIMKUS CONSULTING GROUP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-06-14 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State