Entity Name: | COLONIAL MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 1999 (25 years ago) |
Document Number: | P99000009075 |
FEI/EIN Number | 593552719 |
Address: | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
Mail Address: | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAKER BRUCE | Agent | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
EAKER BRUCE | President | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
EAKER JAMES | Vice President | 717 ALTALOMA AVE STE B, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08192900096 | KISSIMMEE MEDICAL & WELLNESS CENTER | ACTIVE | 2008-07-10 | 2028-12-31 | No data | 705 E. OAK STREET, #A, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | EAKER, BRUCE | No data |
AMENDMENT | 1999-09-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colonial Medical Center, Inc. a/a/o Donald King, Appellant(s), v. USAA General Indemnity Company, Appellee(s). | 5D2024-1426 | 2024-05-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COLONIAL MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | Joseph William Engel, Jr., Kimberly P. Simoes |
Name | DONALD KING LLC |
Role | Appellant |
Status | Active |
Representations | Joseph William Engel, Jr., Kimberly P. Simoes |
Name | Hon. Rachel Diane Myers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | USAA GENERAL INDEMNITY COMPANY |
Role | Appellee |
Status | Active |
Representations | Kimberly Janilyn Lopater, Michael Christopher Clarke, Joye Bartok Walford |
Docket Entries
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-06-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | USAA General Indemnity Company |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | USAA General Indemnity Company |
Docket Date | 2024-08-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | AE'S MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED |
View | View File |
Docket Date | 2024-07-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | USAA General Indemnity Company |
Docket Date | 2024-05-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 5/20/2024 |
Docket Date | 2024-06-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-34275-COCI |
Parties
Name | THE STANDARD FIRE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Michael A. Rosenberg, Daniela Silva |
Name | COLONIAL MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | J. David Davila |
Name | Jared Yearby |
Role | Respondent |
Status | Active |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-04-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-04-01 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2021-11-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Standard Fire Insurance Company |
Docket Date | 2021-11-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 11/19/21 |
On Behalf Of | Standard Fire Insurance Company |
Docket Date | 2021-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - County Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County 2018-17727 CODL |
Parties
Name | COLONIAL MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | Kimberly Simoes, Michelle Rene Reeves |
Name | Janet Soto |
Role | Appellant |
Status | Active |
Name | Kissimmee Medical & Wellness Center |
Role | Appellant |
Status | Active |
Name | DIRECT GENERAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael K. Mittelmark, William J. McFarlane, III, Gloria Blasucci |
Name | Hon. Angela A. Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-10-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2021-10-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS |
Docket Date | 2021-10-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-10-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISMISS |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2021-10-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2021-10-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2021-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/23/21 |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2021-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - County Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2019-CV-000043-A County Court for the Ninth Judicial Circuit, Orange County 2016-CC-013154-O |
Parties
Name | CENTURY-NATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | William J. McFarlane, III, Michael K. Mittelmark |
Name | Daunte Draper |
Role | Appellee |
Status | Active |
Name | Hon. Faye L. Allen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | COLONIAL MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Kimberly Simoes, J. David Davila, Keith M. Petrochko |
Docket Entries
Docket Date | 2021-08-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-09-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2021-01-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ FILED 4/6/20 |
On Behalf Of | Century-National Insurance Company |
Docket Date | 2021-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FILED 7/1/19; GRANTED PER 8/17 ORDER |
On Behalf Of | Colonial Medical Center, Inc. |
Docket Date | 2021-01-05 |
Type | Record |
Subtype | Record on Appeal Sealed |
Description | Sealed Record ~ 36 PAGES |
Docket Date | 2021-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/13/19; CIRCUIT COURT RECORD; IB FILED 10/21/19; AB FILED 2/10/20; RB FILED 4/13/20 |
On Behalf Of | Century-National Insurance Company |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1091 PAGES COUNTY COURT RECORDS |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State