Search icon

SILVERIO & HALL, P.A. - Florida Company Profile

Company Details

Entity Name: SILVERIO & HALL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERIO & HALL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P99000101658
FEI/EIN Number 650978842

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

Address: 255 8th Street South, Naples, FL, 34102, US
Mail Address: 255 8th Street South, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERIO MARK V President 255 8th Street South, Naples, FL, 34102
SILVERIO MARK V Treasurer 255 8th Street South, Naples, FL, 34102
SILVERIO MARK V Director 255 8th Street South, Naples, FL, 34102
HALL CYNTHIA BYRNE Vice President 255 8TH STREET SOUTH, NAPLES, FL, 34102
HALL CYNTHIA BYRNE Secretary 255 8TH STREET SOUTH, NAPLES, FL, 34102
HALL CYNTHIA BYRNE Director 255 8TH STREET SOUTH, NAPLES, FL, 34102
SILVERIO MARK V Agent 255 8th Street South, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 SILVERIO, MARK V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 255 8th Street South, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2015-01-16 255 8th Street South, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 255 8th Street South, Naples, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000167900 LAPSED 01-2334-CA COLLIER CIRCUIT COURT 2003-05-07 2008-05-12 $22,607. ANNETTE FRIEDMAN, 2201 SECOND STREET, 5TH FLOOR, FORT MYERS, FLORIDA 33901

Court Cases

Title Case Number Docket Date Status
RICHARD A. SCHURR, ESQ. AND CHRISTY L. HERTZ, ESQ. VS SILVERIO & HALL, P. A., ET AL. 2D2018-2876 2018-07-20 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-DR-1234-FM01

Parties

Name BONNIE SACK, ESQ.
Role Appellant
Status Active
Name KATIE SAGER, ESQ.
Role Appellant
Status Active
Name RICHARD A. SCHURR, ESQ.
Role Appellant
Status Active
Name CHRISTY L. HERTZ, ESQ.
Role Appellant
Status Active
Name JEFFREY FELD
Role Appellee
Status Active
Name SILVERIO & HALL, P.A.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name HON. CHRISTINE GREIDER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name JENNIFER WISEBERG
Role Appellee
Status Active
Representations BRIAN M. SILVERIO, ESQ., MICHAEL J. CORSO, ESQ., SAMANTHA STEVINS, ESQ., MARK V. SILVERIO, ESQ., DONNA J. MARSHALL, ESQ.

Docket Entries

Docket Date 2020-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JENNIFER WISEBERG
Docket Date 2019-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD A. SCHURR, ESQ.
Docket Date 2019-04-11
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 RICHARD A. SCHURR, ESQ.
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JENNIFER WISEBERG
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Silverio & Hall, P.A.'s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-02-20
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 JENNIFER WISEBERG
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Silverio & Hall, P.A.'s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-01-22
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 JENNIFER WISEBERG
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD A. SCHURR, ESQ.
Docket Date 2018-12-03
Type Record
Subtype Transcript
Description Transcript Received ~ 192 PAGES
Docket Date 2018-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 26, 2018.
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellants Richard A. Schurr, Esq. and Christy L. Hertz, Esq.'s motion to relinquish jurisdiction is denied.
Docket Date 2018-11-08
Type Response
Subtype Response
Description RESPONSE ~ SILVERIO & HALL, P.A.'S RESPONSE TO APPELLANTS' MOTION TO RELINQUISH JURISIDICTION
On Behalf Of JENNIFER WISEBERG
Docket Date 2018-11-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellees shall respond to the appellants' motion to relinquish jurisdiction within 10 days of the date of this order.In all filings in this court, the parties shall observe the provision of Florida Rule of Appellate Procedure 9.420(d) requiring that the "certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2018-10-29
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 by November 27, 2018.
Docket Date 2018-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-21
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 by October 26, 2018.
Docket Date 2018-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ GREIDER - 719 PAGES
Docket Date 2018-08-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2018-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JEFFREY FELD
Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JEFFREY FELD
Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by May 15, 2019.
Docket Date 2018-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-07-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
BERNARD SHERMAN VS SILVERIO & HALL, P. A. 2D2016-3888 2016-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000705-XX

Parties

Name BERNARD SHERMAN
Role Appellant
Status Active
Name SILVERIO & HALL, P.A.
Role Appellee
Status Active
Representations BRIAN M. SILVERIO, ESQ., MARK V. SILVERIO, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **Reply to response
On Behalf Of BERNARD SHERMAN
Docket Date 2016-12-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The respondent's motion to dismiss is denied. It appearing from the petition filed on September 26, 2016, that the challenged order denied a motion to compel arbitration, this proceeding is converted to a nonfinal appeal under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). Within ten days from the date of this order, appellant shall inform the court whether he will rely on his petition and appendix or will serve an initial brief and appendix pursuant to rule 9.130(e).
Docket Date 2016-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall file a response to respondent's motion to dismiss within 15 days of this order.
Docket Date 2016-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO APELLEE'S MOTION TO DISMISS
On Behalf Of BERNARD SHERMAN
Docket Date 2016-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SILVERIO & HALL, P. A.
Docket Date 2016-11-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SILVERIO & HALL, P. A.
Docket Date 2016-11-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SILVERIO & HALL, P. A.
Docket Date 2016-10-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion for extension of time to respond to the petition for writ of certiorari is denied as moot. Pursuant to Florida Rule of Appellate Procedure 9.100(j), respondent shall respond to the petition for writ of certiorari within 20 days from the date of this order.
Docket Date 2016-10-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS OBJECTION TO THE APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of BERNARD SHERMAN
Docket Date 2016-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SILVERIO & HALL, P. A.
Docket Date 2016-09-26
Type Petition
Subtype Petition
Description Petition Filed ~ APPELLANT'S APPEAL RULING
On Behalf Of BERNARD SHERMAN
Docket Date 2016-09-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BERNARD SHERMAN
Docket Date 2016-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-08
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2016-08-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BERNARD SHERMAN
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State