Search icon

CRESPO & ASSOCIATES, P.A.

Company Details

Entity Name: CRESPO & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 1998 (27 years ago)
Document Number: P98000009693
FEI/EIN Number 593489548
Address: 5041 W. CYPRESS ST., TAMPA, FL, 33607, US
Mail Address: 5041 W. CYPRESS ST., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRESPO & ASSOCIATES, P. A. 401(K) PROFIT SHARING PLAN AND TRUST 2018 593489548 2019-05-15 CRESPO & ASSOCIATES, P.A. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8132862520
Plan sponsor’s address 5041 WEST CYPRESS STREET, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing ADRIANA CRESPO
Valid signature Filed with authorized/valid electronic signature
CRESPO & ASSOCIATES, P. A. 401(K) PROFIT SHARING PLAN AND TRUST 2017 593489548 2018-07-19 CRESPO & ASSOCIATES, P.A. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8132862520
Plan sponsor’s address 5041 WEST CYPRESS STREET, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ADRIANA CRESPO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRESPO ADRIANA M Agent 5041 W CYPRESS ST, TAMPA, FL, 33607

President

Name Role Address
CRESPO LUIS EDr. President 5041 W CYPRESS ST, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084940 CRESPO INJURY CARE CENTER ACTIVE 2023-07-19 2028-12-31 No data 5041 W CYPRESS ST, TAMPA, FL, 33607
G23000078509 CRESPO INJURY CARE CENTER ACTIVE 2023-06-30 2028-12-31 No data 5041 W. CYPRESS ST., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-03 CRESPO, ADRIANA M No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 5041 W CYPRESS ST, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 5041 W. CYPRESS ST., TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2006-09-01 5041 W. CYPRESS ST., TAMPA, FL 33607 No data

Court Cases

Title Case Number Docket Date Status
NATIONWIDE INSURANCE COMPANY OF AMERICA VS CRESPO & ASSOCIATES, P. A., A/A/O LISA OLIVER 2D2021-1664 2021-06-08 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-017540

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ALINA O' CONNOR, ESQ., CHRIS W. ALTENBERND, ESQ., MICHAEL G. RABINOWITZ
Name CRESPO & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ.
Name LISA OLIVER LLC
Role Appellee
Status Active
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING. CLARIFICATION.CERTIFICATION. AND REHEARING EN BANG
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR TIME EXTENSION TO FILE RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2023-01-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2023-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTIONS FOR REHEARING, CLARIFICATION AND CERTIFICATIONAnd MOTION FOR REHEARING EN BANC
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Nationwide's motion for appellate attorneys' fees is denied. Appellee Crespo's motion for appellate attorneys' fees is granted in an amount to be determined by the lower tribunal.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 5/18/22 (LAST REQUEST)
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/18/22
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-02-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/28/22
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/28/22
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-12-07
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO APPELLEE'S RESPONSE TO COURT'S NOVEMBER 30, 2021, ORDER CONCERNING ORAL ARGUMENT
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2021-11-12
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/15/21 (LAST REQUEST)
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 10/15/21
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PERRONE - REDACTED - 593 PAGES
Docket Date 2021-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, clarification, certification, and rehearing en bancis denied.
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The "Appellee's unopposed motion for time extension to file response in opposition to Appellant's motion for rehearing, clarification, certification, and rehearing en banc" is granted, and the response shall be served by February 1, 2023.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 11, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Associate Senior Judge Bruce W. Jacobus. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
UNITED SERVICES AUTOMOBILE ASSOCIATION VS CRESPO & ASSOCIATES, P. A., A/ A/ O D. MCCULLEY 2D2021-0178 2021-01-13 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-12137

Parties

Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Appellant
Status Active
Representations SCOTT W. DUTTON, ESQ., JESSE C. GROVES, ESQ., REBECCA O' DELL DELANEY, ESQ.
Name CRESPO & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., MATTHEW A. CRIST, ESQ., J. DANIEL CLARK, ESQ., MIKE N. KOULIANOS, ESQ., CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ.
Name A/ A/ O D. MCCULLEY
Role Appellee
Status Active
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, clarification, and written opinion is denied.Appellee’s motion for written opinion is denied.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITYIN SUPPORT OF MOTION FOR WRITTEN OPINION
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF MOTION FOR WRITTEN OPINION
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING. REHEARING EN BANC. CLARIFICATION, AND WRITTEN OPINION
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-05-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, MOTION FOR CLARIFICATION, AND MOTION FOR A WRITTEN OPINION
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "Motion for Appellate Attorney Fees" is denied. Appellee's "Motion for Appellate Attorneys' Fees" is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees.
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 28, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PG. 144 OF THE NOA**AE'S AMENDED RESPONSE IN OPPOSITION TO AA'S MOTION FOR ATTORNEY'S FEES IS NOTED**
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PG. 142 OF THE NOA
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 36; AMENDED AB PG. 154; RB PG. 216; AE SUPP'L AUTH PG. 235; FEE PD TO L.T.
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-01-13
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State