Search icon

AKERMAN, SENTERFITT & EIDSON, P.A. - Florida Company Profile

Company Details

Entity Name: AKERMAN, SENTERFITT & EIDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKERMAN, SENTERFITT & EIDSON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 1992 (33 years ago)
Date of dissolution: 31 Oct 2013 (11 years ago)
Last Event: MERGER
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: V28263
FEI/EIN Number 593117860

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

Address: 495 N KELLER ROAD SUITE 300, MAITLAND, FL, 32751, US
Mail Address: 495 N KELLER ROAD SUITE 300, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AKERMAN, SENTERFITT & EIDSON, P.A. GROUP INSURANCE PLAN 2009 593117860 2010-07-12 AKERMAN, SENTERFITT & EIDSON, P.A. 1068
Three-digit plan number (PN) 501
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 4074234000
Plan sponsor’s mailing address P.O. BOX 231, ORLANDO, FL, 328020231
Plan sponsor’s address P.O. BOX 231, ORLANDO, FL, 328020231

Plan administrator’s name and address

Administrator’s EIN 593117860
Plan administrator’s name AKERMAN, SENTERFITT & EIDSON, P.A.
Plan administrator’s address P.O. BOX 231, ORLANDO, FL, 328020231
Administrator’s telephone number 4074234000

Number of participants as of the end of the plan year

Active participants 1075

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing KAREN CANZONERI
Valid signature Filed with authorized/valid electronic signature
AKERMAN, SENTERFITT & EIDSON, P.A. GROUP INSURANCE PLAN 2009 593117860 2011-07-13 AKERMAN, SENTERFITT & EIDSON, P.A. 1075
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 4074234000
Plan sponsor’s mailing address P.O. BOX 231, ORLANDO, FL, 328020231
Plan sponsor’s address P.O. BOX 231, ORLANDO, FL, 328020231

Plan administrator’s name and address

Administrator’s EIN 593117860
Plan administrator’s name AKERMAN, SENTERFITT & EIDSON, P.A.
Plan administrator’s address P.O. BOX 231, ORLANDO, FL, 328020231
Administrator’s telephone number 4074234000

Number of participants as of the end of the plan year

Active participants 987

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing KAREN CANZONERI
Valid signature Filed with authorized/valid electronic signature
AKERMAN, SENTERFITT & EIDSON, P.A. GROUP INSURANCE PLAN 2009 593117860 2010-07-12 AKERMAN, SENTERFITT & EIDSON, P.A. 1068
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-05-01
Business code 541110
Sponsor’s telephone number 4074234000
Plan sponsor’s mailing address P.O. BOX 231, ORLANDO, FL, 328020231
Plan sponsor’s address P.O. BOX 231, ORLANDO, FL, 328020231

Plan administrator’s name and address

Administrator’s EIN 593117860
Plan administrator’s name AKERMAN, SENTERFITT & EIDSON, P.A.
Plan administrator’s address P.O. BOX 231, ORLANDO, FL, 328020231
Administrator’s telephone number 4074234000

Number of participants as of the end of the plan year

Active participants 1075

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing KAREN CANZONERI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMULIAN ANDREW M Director ONE SOUTHEAST THIRD AVENUE, MIAMI, FL, 33131
BRAMNICK JAMES S Director ONE SOUTHEAST THIRD AVENUE, MIAMI, FL, 33131
SHAPIRO MARK S Director ONE SOUTHEAST THIRD AVENUE, MIAMI, FL, 33131
BRUMBACK, JR CHARLES T Director 420 S ORANGE AVENUE, ORLANDO, FL, 32801
RODDENBERRY STEPHEN K Director ONE SOUTHEAST THIRD AVENUE, MIAMI, FL, 33131
GIDDINGS KATHERINE M Director 106 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301
NADEAU ROBERT BJr. Agent C/O AKERMAN, SENTERFITT, & EIDSON, P.A., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00349900139 AKERMAN SENTERFITT EXPIRED 2000-12-14 2010-12-31 - PO BOX 231, ORLANDO, FL, 32802-0231

Events

Event Type Filed Date Value Description
MERGER 2013-10-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS GP1300001533. MERGER NUMBER 100000135621
REGISTERED AGENT NAME CHANGED 2013-03-26 NADEAU, ROBERT B., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2012-12-31 495 N KELLER ROAD SUITE 300, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2012-12-31 495 N KELLER ROAD SUITE 300, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 C/O AKERMAN, SENTERFITT, & EIDSON, P.A., 420 S ORANGE AVE., 12TH FLR, ORLANDO, FL 32801 -
AMENDMENT 2006-03-13 - -
MERGER 2004-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000047831
AMENDED AND RESTATEDARTICLES 2000-05-24 - -
AMENDMENT 1995-12-29 - -

Court Cases

Title Case Number Docket Date Status
ROBIN R. LANE, ESQ. VS THE LAW OFFICES OF CHARLES W. EHRLICH, ET AL. 2D2018-3575 2018-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-4079

Parties

Name ROBIN R. LANE, ESQ.
Role Appellant
Status Active
Representations THOMAS A. BURNS, ESQ., Arda Goker, ESQ.
Name AKERMAN, SENTERFITT & EIDSON, P.A.
Role Appellee
Status Active
Name THE LAW OFFICES OF CHARLES W. EHRLICH
Role Appellee
Status Active
Representations MARK J. CRISER, ESQ., MATTHEW F. HALL, ESQ., BENJAMIN H. HILL, I I I, ESQ., THEODORE C. EASTMOORE, ESQ.
Name CHARLES W. EHRLICH, ESQ.
Role Appellee
Status Active
Name JOSEPH W. RUGG, ESQ.
Role Appellee
Status Active
Name WILLIAM KALISH
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed October 16, 2018, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2018-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBIN R. LANE, ESQ.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant's motion for an extension of time is denied. Appellant shall satisfy this court's September 6, 2018, fee order within five days of the date of this order or this appeal will be subject to dismissal without further notice.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ROBIN R. LANE, ESQ.
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-06
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.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ROBIN R. LANE, ESQ.
Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
Amendment 2006-03-13
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State