Search icon

KAM HABIBI, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: KAM HABIBI, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAM HABIBI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 1998 (27 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P98000090743
FEI/EIN Number 650875255

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 SW Natura Avenue, Deerfield Beach, FL, 33441, US
Mail Address: C/O Greenspoon Marder LLP / Mark J. Lynn,, 200 East Broward Boulevard, Ft.Lauderdale, FL, 33301, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenspoon Marder LLP Agent 200 East Broward Blvd, Fort Lauderdale, FL, 33301
HABIBI KAM Officer C/O Greenspoon Marder LLP / Mark J. Lynn,, Ft.Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-11 200 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2018-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 250 SW Natura Avenue, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-10-11 250 SW Natura Avenue, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-10-11 Greenspoon Marder LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000713905 LAPSED 12-14732 17TH JUD CIR CT BROWARD CO FL 2015-05-11 2020-06-29 $423,456.95 WINDHAVEN INSURANCE CO., WINDHAVEN MANAGERS, WINDHAVEN UNDERWRTRS, 8550 NW 33RD STREET, SUITE 400, DORAL, FL 33122
J12000784010 LAPSED 12-012482 (03) 17TH JUDICIAL BROWARD COUNTY 2012-10-18 2017-10-26 $154,898.00 BANK UNITED, N.A., 7765 N.W. 148TH STREET, MIAMI LAKES, FL 33013

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY VS KAM HABIBI, D.C., P.A. a/a/o JOSEPH BLECKS 4D2022-1006 2022-04-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-0104

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name KAM HABIBI, D.C., P.A.
Role Appellee
Status Active
Representations Chad A. Barr, Adbul-Sumi Dalal
Name Joseph Blecks
Role Appellee
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 26, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-17
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 2022-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/01/2022
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 558 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 5, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-05-05
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-04-12
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 (2021), 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 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
GEICO GENERAL INSURANCE COMPANY VS KAM HABIBI, D.C., P.A. a/a/o EMELY POLANCO 4D2021-0233 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000044

County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-007236

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Lee Hunker, Chad A. Barr, Michael A. Rosenberg
Name KAM HABIBI, D.C., P.A.
Role Appellee
Status Active
Representations Adbul-Sumi Dalal, Jacob S. Berger
Name Emely Polanco
Role Appellee
Status Active
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DEBBIE HABIBI and BAHRAM "KAM" HABIBI VS PNC BANK N.A., etc., et al. 4D2019-1147 2019-04-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000246

Parties

Name BAHRAM HABIBI
Role Appellant
Status Active
Name DEBBIE HABIBI
Role Appellant
Status Active
Representations JACOB L. BOEHNER, MARK J. LYNN, Chad Tamaroff, MURRAY B. SILVERSTEIN
Name FIDELITY BANK
Role Appellee
Status Active
Name KAM HABIBI, D.C., P.A.
Role Appellee
Status Active
Name LYNGATE I MEDICAL DEVELOPMENT, LLC
Role Appellee
Status Active
Name PNC BANK N.A., ETC.
Role Appellee
Status Active
Representations Shay B. Cohen, Richard B. Storfer
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further, ORDERED that the appellee’s July 8, 2019 motion for attorney’s fees is determined to be moot.
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of DEBBIE HABIBI
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ July 15, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-15
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 DEBBIE HABIBI
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-12
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 June 11, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 18, 2019. 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 2019-06-11
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 PNC BANK N.A., ETC.
Docket Date 2019-06-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ May 31, 2019 response, it is ORDERED that appellee SMS Financial P, LLC’s May 21, 2019 motion to dismiss appeal is denied. Further,Upon consideration of appellants’ June 7, 2019 response in opposition, it is ORDERED that appellee’s June 5, 2019 motion for leave to file reply memorandum is denied.
Docket Date 2019-06-07
Type Response
Subtype Response
Description Response
On Behalf Of DEBBIE HABIBI
Docket Date 2019-06-05
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ *DENIED, SEE 06/10/19 ORDER*
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description Response
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's May 10, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 05/15/2019)
Docket Date 2019-05-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBBIE HABIBI
Docket Date 2019-04-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - St. Lucie
Docket Date 2019-04-24
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 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBBIE HABIBI
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KAM HABIBI, D.C., P.A. VS 7M PROPERTIES, LLC 4D2017-3764 2017-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-025942 (03)

Parties

Name KAM HABIBI, D.C., P.A.
Role Appellant
Status Active
Representations Evan B. Plotka
Name 7M PROPERTIES LLC
Role Appellee
Status Active
Representations RONALD JOHN ZELLER
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 4, 2018 motion for written opinion is denied.
Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of Kam Habibi, D.C., P.A.
Docket Date 2018-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Kam Habibi, D.C., P.A.
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (291 PAGES)
Docket Date 2018-08-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 20, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kam Habibi, D.C., P.A.
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 3, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-07-03
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 Kam Habibi, D.C., P.A.
Docket Date 2018-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/5/18.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Kam Habibi, D.C., P.A.
Docket Date 2018-06-01
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of 7M PROPERTIES, LLC
Docket Date 2018-05-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully searchable and the summary of the argument is not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of 7M PROPERTIES, LLC
Docket Date 2018-04-27
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 April 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 21, 2018. 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 2018-04-26
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 7M PROPERTIES, LLC
Docket Date 2018-04-17
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 April 13, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 30, 2018. 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 2018-04-13
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 7M PROPERTIES, LLC
Docket Date 2018-04-09
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kam Habibi, D.C., P.A.
Docket Date 2018-03-21
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 March 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 26, 2018. 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 2018-03-20
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 Kam Habibi, D.C., P.A.
Docket Date 2018-02-16
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 February 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 19, 2018. 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 2018-02-15
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 Kam Habibi, D.C., P.A.
Docket Date 2017-12-08
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. 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 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kam Habibi, D.C., P.A.
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-16
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-16
REINSTATEMENT 2014-02-02
ANNUAL REPORT 2012-06-24
REINSTATEMENT 2011-10-17
ANNUAL REPORT 2010-06-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State