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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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