EMERGENCY MEDICINE PROFESSIONALS, P.A.. - Florida Company Profile

Entity Name: | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERGENCY MEDICINE PROFESSIONALS, 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: | 08 Aug 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 2019 (6 years ago) |
Document Number: | S72758 |
FEI/EIN Number |
593082909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 S. Peninsula Drive, Daytona Beach, FL, 32118, US |
Mail Address: | 222 S. Peninsula Drive, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coltharp Stephen D | Vice President | 77 Village Trail, Ormond Beach, FL, 32174 |
DUVA CHARLES M | Agent | 1530 Cornerstone Blvd., Daytona Beach, FL, 32117 |
DUVA CHARLES D | President | 545 OCEANSHORE BLVD., ORMOND BEACH, FL, 32176 |
WEINER TRACY | Secretary | 501 Oakwood Avenue, NEW SMYRNA BEACH, FL, 32169 |
WEINER TRACY | Director | 501 Oakwood Avenue, NEW SMYRNA BEACH, FL, 32169 |
Newcomer Gerard | Vice President | 955 Willow Garden Court, Lake Mary, FL, 32746 |
Roberts Judy J | Vice President | 148 Bounty Lane, Ponce Inlet, FL, 32127 |
Simpson Claire | Vice President | 601 E Gore Street, Orlando, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 222 S. Peninsula Drive, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 222 S. Peninsula Drive, Daytona Beach, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1530 Cornerstone Blvd., Suite 120, Daytona Beach, FL 32117 | - |
AMENDMENT | 2019-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | DUVA, CHARLES M | - |
AMENDMENT | 2016-01-26 | - | - |
NAME CHANGE AMENDMENT | 2007-12-26 | EMERGENCY MEDICINE PROFESSIONALS, P.A.. | - |
AMENDMENT | 2002-04-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shannel Wright, Appellant(s), v. Daniyal Ansari, M.D., James Rigney, D.O., Zoheb Shaikh, M.D., Daniel Hohler, D.O., Luke Guillot, M.D., Emergency Medicine Professionals, P.A., and Hospitalist Medicine Physicians of Florida - Palm Coast, LLC, Appellee(s). | 5D2024-2503 | 2024-09-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Shannel Wright |
Role | Appellant |
Status | Active |
Representations | Douglas George Rawnsley |
Name | Daniyal Ansari |
Role | Appellee |
Status | Active |
Representations | Richard Edward Ramsey, Kyle Leigh Schmitt, Jessica Lauren Gross |
Name | James Rigney |
Role | Appellee |
Status | Active |
Representations | Jessica Lauren Gross |
Name | Zoheb Shaikh |
Role | Appellee |
Status | Active |
Representations | Jessica Lauren Gross |
Name | Daniel Hohler |
Role | Appellee |
Status | Active |
Representations | Pierre Joseph Seacord |
Name | Luke Guillot |
Role | Appellee |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Appellee |
Status | Active |
Name | HOSPITALIST MEDICINE PHYSICIANS OF FLORIDA - PALM COAST, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Anthony France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice |
Description | Notice of Non Representation and Notice that AEs Hohler, Guillot and Emergency Medicine Professional were Voluntarily Dismissed |
On Behalf Of | Daniel Hohler |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-09-27 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-09-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to LT |
View | View File |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 09/03/2024 |
On Behalf Of | James Rigney |
Docket Date | 2024-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record; ROA BY 1/9/25; IB W/IN 10 DYS; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Shannel Wright |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS |
View | View File |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County 2020-SC-002559-O |
Parties
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Edward K. Cottrell |
Name | Aysegul Ongen |
Role | Respondent |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Respondent |
Status | Active |
Representations | Robert D. Bartels, Chad A. Barr |
Name | Hon. Brian F. Duckworth |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-10-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-10-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT W/IN 5 DYS FILE REPLY TO RESPONSE; RESPONSE ACKNOWLEDGED |
Docket Date | 2021-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/20 ORDER |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED |
Docket Date | 2021-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ DUPLICATE |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY BY 9/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-08-17 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-08-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D21-0251, ETC. |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-08-07 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/22 ORDER |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-07-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/4 ORDER |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-07-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-07-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2021-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2021-07-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 07/21/21 |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-07-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Geico General Insurance Company |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2019-11204-CIDL |
Parties
Name | Peter Bertram, Jr. |
Role | Appellant |
Status | Active |
Representations | Douglas H. Stein, Kimberly Simoes |
Name | Advent Health Fish Memorial |
Role | Appellee |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC. |
Role | Appellee |
Status | Active |
Name | STERLING MEDICAL GROUP LLC |
Role | Appellee |
Status | Active |
Name | Imperial Fire & Casualty Insurance Company |
Role | Appellee |
Status | Active |
Representations | William J. McFarlane, III |
Name | Stand Up MRI Diagnostic Center, P.A. |
Role | Appellee |
Status | Active |
Name | SOUTHWEST VOLUSIA HEALTHCARE CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-02-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2021-01-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 675 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/2- AMENDED |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-10-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE William J. Mcfarlane, III 0768601 |
On Behalf Of | Imperial Fire & Casualty Insurance Company |
Docket Date | 2020-10-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 09/29/20 ORDER |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 09/24/2020 |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-09-25 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-30063-CICI |
Parties
Name | MEMORIAL HOSPITAL - WEST VOLUSIA, INC. |
Role | Petitioner |
Status | Active |
Representations | LARRY D. HALL |
Name | Florida Hospital DeLand |
Role | Petitioner |
Status | Active |
Name | AMY COOK |
Role | Respondent |
Status | Active |
Representations | Todd M. Cranshaw, PETER J. GULDEN |
Name | BETTY AGBEDE, M.D. |
Role | Respondent |
Status | Active |
Name | JASON COOK |
Role | Respondent |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Respondent |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-06-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-06-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-05-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-05-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MEMORIAL HOSPITAL WEST VOLUSIA, INC. |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-04-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 4/26/18 |
On Behalf Of | MEMORIAL HOSPITAL WEST VOLUSIA, INC. |
Docket Date | 2018-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 4/25/18 |
On Behalf Of | MEMORIAL HOSPITAL WEST VOLUSIA, INC. |
Docket Date | 2018-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2016-10039-APCC Circuit Court for the Seventh Judicial Circuit, Volusia County 2015-21363-CONS |
Parties
Name | USAA CASUALTY INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Douglas H. Stein |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Respondent |
Status | Active |
Representations | Rutledge M. Bradford, David M. Caldevilla |
Name | JENNIFER MARASCO |
Role | Respondent |
Status | Active |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-06-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-06-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MOT FOR REH OF DENIAL OF ATTYS. FEES |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2018-05-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ RE: ATTORNEY'S FEES; MOTION WITHDRAWN PER 5/24 NOTICE |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ & 12/20/17 MOT ATTY'S FEES IS DENIED AS MOOT |
Docket Date | 2018-05-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT |
Docket Date | 2018-05-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | USAA Casualty Insurance Company |
Docket Date | 2018-04-23 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-12-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2017-12-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES. |
Docket Date | 2017-12-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ OR ALTERNATIVELY, MOT EOT |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2017-12-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Emergency Medicine Professionals, P.A. |
Docket Date | 2017-12-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-12-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-12-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/1/17 |
On Behalf Of | USAA Casualty Insurance Company |
Docket Date | 2017-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-12-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 12/1/17 |
On Behalf Of | USAA Casualty Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-04 |
Amendment | 2019-02-20 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-09 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State