CELPA CLINIC, INC. - Florida Company Profile

Entity Name: | CELPA CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELPA CLINIC, INC. 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: | 21 Oct 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jun 2012 (13 years ago) |
Document Number: | S88656 |
FEI/EIN Number |
593125149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3306 W. SPRUCE ST, SUITE A, TAMPA, FL, 33607, US |
Mail Address: | 3306 W. SPRUCE ST, SUITE A, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELPA SONIA MAP | President | 3306 WEST SPRUCE ST, SUITE A, TAMPA, FL, 33607 |
CISNEROS JORGE TMD | Director | 3306 - W. SPRUCE ST., TAMPA, FL, 33607 |
CABRERA LUZ EDDS | Vice President | 3306 - W. SPRUCE ST., TAMPA, FL, 33607 |
Rivas Sonia EAP | Director | 3306 W. SPRUCE ST, TAMPA, FL, 33607 |
CELPA SONIA M | Agent | 3306 W. SPRUCE ST., TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08350700014 | CELPA CLINIC | EXPIRED | 2008-12-15 | 2013-12-31 | - | 3306 W SPRUCE ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-31 | CELPA, SONIA M | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 3306 W. SPRUCE ST, SUITE A, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 3306 W. SPRUCE ST, SUITE A, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 2012-06-29 | CELPA CLINIC, INC. | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-17 | 3306 W. SPRUCE ST., A, TAMPA, FL 33607 | - |
REINSTATEMENT | 1995-03-20 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CELPA CLINIC, INC., A/A/O VALERIO EDUARDO VS GEICO INDEMNITY COMPANY | 5D2021-0568 | 2021-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CELPA CLINIC, INC. |
Role | Appellant |
Status | Active |
Representations | Dalton Lee Gray, Chad A. Barr |
Name | Eduardo Valerio |
Role | Appellant |
Status | Active |
Name | GEICO INDEMNITY COMPANY |
Role | Appellee |
Status | Active |
Representations | Thomas Lee Hunker, John J.P. McMillen, Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz, Peter D. Weinstein |
Name | Hon. Belle Schuman DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AA'S MOT ATTY FEES AND COSTS DENIED AS MOOT |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Deny EOT for Answer Brief ~ ANSWER BRF BY 12/10; FAILURE TO TIMELY SERVE THE BRIEF MAY RESULT IN THE CASE PROCEEDING WITHOUT AN ANSWER BRIEF. |
Docket Date | 2021-11-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-11-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/18; NO FURTHER EXTENSION OF TIME WILL BE GRANTED |
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2021-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-11-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/3 |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-08-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/4 - AMENDED |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-08-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2021-08-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 8/5 ORDER |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-07-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO M/ATTY FEES; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-07-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-07-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-07-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-07-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 12/13 ORDER |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-07-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D21-0079, 5D21-0078, 5D21-0081, 5D20-2705, 5D20-2706, 5D20-2707, 5D20-2708, 5D20-2709, 5D20-2710, 5D20-2711, 5D20-2712, 5D20-2713, 5D20-2714, 5D20-2715 |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 7/8 |
Docket Date | 2021-05-24 |
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 | Celpa Clinic, Inc. |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Stay |
Docket Date | 2021-05-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT TO STAY |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-05-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-04-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2282 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2021-03-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-03-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Michael A. Rosenberg 0095721 |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-03-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Chad A. Barr 0055365 |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/24/21 |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-04 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - County Civil - PIP |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-AP-010071 County Court for the Seventh Judicial Circuit, Volusia County 2018-30556-COCI |
Parties
Name | GEICO INDEMNITY COMPANY |
Role | Appellant |
Status | Active |
Representations | Thomas Lee Hunker, Michael A. Rosenberg |
Name | Eduardo Valerio |
Role | Appellee |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Judith Campbell |
Role | Judge/Judicial Officer |
Status | Active |
Name | CELPA CLINIC, INC. |
Role | Appellee |
Status | Active |
Representations | Brooke L. Boltz |
Docket Entries
Docket Date | 2021-01-20 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED; LT OP ISSUED 12/21/2020 |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/15/2018 |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2021-01-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FILED IN THE LT |
On Behalf Of | Celpa Clinic, Inc. |
Docket Date | 2021-01-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORD ON APPEAL |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2021-02-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Fees & Cost ~ AMENDED MOTION FOR STAY DENIED AS MOOT |
Docket Date | 2021-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ FILED IN LT; AMENDED; DENIED AS MOOT PER 1/19 ORDER |
On Behalf Of | Geico Indemnity Company |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-10073-APCC |
Parties
Name | GEICO INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Tiffany A. Roddenberry, Michael A. Rosenberg |
Name | CELPA CLINIC, INC. |
Role | Respondent |
Status | Active |
Representations | Brooke L. Boltz |
Name | JORDANO MORALES |
Role | Respondent |
Status | Active |
Name | Hon. Karen Adams Foxman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-09-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-09-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-08-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | GEICO INSURANCE COMPANY |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order on Motion for Leave to File Amicus Curiae Brief |
Description | ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION |
Docket Date | 2019-08-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER |
On Behalf Of | GEICO INSURANCE COMPANY |
Docket Date | 2019-08-16 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | Motion To File Amicus Curi. Brief |
On Behalf Of | GEICO INSURANCE COMPANY |
Docket Date | 2019-08-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | GEICO INSURANCE COMPANY |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE |
Docket Date | 2019-08-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | GEICO INSURANCE COMPANY |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2019-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | GEICO INSURANCE COMPANY |
Docket Date | 2019-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | GEICO INSURANCE COMPANY |
Docket Date | 2019-08-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-10055-APCC |
Parties
Name | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Michael A. Rosenberg |
Name | HERIBERTO RUIZ, LLC |
Role | Respondent |
Status | Active |
Name | CELPA CLINIC, INC. |
Role | Respondent |
Status | Active |
Representations | Brooke L. Boltz |
Name | Hon. James Robert Clayton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Dawn D. Nichols |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Karen Adams Foxman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Raul A. Zambrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Elizabeth Blackburn |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-08-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-08-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2019-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-05-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-10058-APCC |
Parties
Name | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Michael A. Rosenberg |
Name | CELPA CLINIC, INC. |
Role | Respondent |
Status | Active |
Representations | Brooke L. Boltz |
Name | BIANCA J. RIOS SANCHEZ |
Role | Respondent |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Elizabeth Blackburn |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Karen Adams Foxman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Raul A. Zambrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. James Robert Clayton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Dawn D. Nichols |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-08-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-08-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2019-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2019-05-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-05-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State