Search icon

FLORIDA POWER CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA POWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA POWER CORPORATION 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: 27 May 1899 (126 years ago)
Date of dissolution: 18 Dec 1943 (82 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 1943 (82 years ago)
Document Number: 002104
FEI/EIN Number 000000000

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

Address: POWER & LIGHT BLDG, ST. PETERSBURG, FL
Mail Address: POWER & LIGHT BLDG, ST. PETERSBURG, FL
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
119059
State:
NEW YORK
Type:
Headquarter of
Company Number:
379665
State:
NEW YORK
Type:
Headquarter of
Company Number:
2031210
State:
NEW YORK
Type:
Headquarter of
Company Number:
2166745
State:
NEW YORK

Key Officers & Management

Name Role Address
HEELEY, ALFRED Vice President 61 BROADWAY, NEW YORK, NY
PORTER, W R (ASST) Secretary 61 BROADWAY, NEW YORK, NY
HIGGINS, A W President POWER & LIGHT BLDG., ST PETERSBURG, FL
HIGGINS, A W Director POWER & LIGHT BLDG., ST PETERSBURG, FL
ILGENFRITZ, E K Vice President 61 BROADWAY, NEW YORK, NY
ILGENFRITZ, E K Secretary 61 BROADWAY, NEW YORK, NY
ILGENFRITZ, E K Treasurer 61 BROADWAY, NEW YORK, NY
PORTER, W R (ASST) Treasurer 61 BROADWAY, NEW YORK, NY
CLOUD, H R Director POWER & LIGHT BLDG., ST PETERSBURG, FL
ERVIN, T C Director POWER & LIGHT BLDG., ST PETERSBURG, FL

Events

Event Type Filed Date Value Description
CONVERSION 1943-12-18 - CONVERTING TO: 142619
NAME CHANGE AMENDMENT 1927-02-26 FLORIDA POWER CORPORATION -
NAME CHANGE AMENDMENT 1923-05-17 PINELLAS COUNTY POWER COMPANY -
NAME CHANGE AMENDMENT 1915-05-26 ST. PETERSBURG LIGHTING COMPANY -

Court Cases

Title Case Number Docket Date Status
THOMAS A. THOMAS, JR. VS FLORIDA POWER CORPORATION D/B/A PROGRESS ENERGY FLORIDA, INC. 5D2017-2554 2017-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-2170-CA

Parties

Name THOMAS A. THOMAS, JR.
Role Appellant
Status Active
Representations Daniel J. Santaniello, JOSHUA PARKS, Edgardo Ferreyra, SHANA P. NOGUES
Name FLORIDA POWER CORPORATION
Role Appellee
Status Active
Representations BRUCE C. CRAWFORD, MANNY R. VILARET, KATHRYN H. CHRISTIAN
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD THOMAS J DOBBINS 433926
Docket Date 2018-07-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Florida Power Corporation,
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/1
On Behalf Of Florida Power Corporation,
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/1 - AMENDED NOTICE
On Behalf Of Florida Power Corporation,
Docket Date 2018-05-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/1; STRICKEN PER 5/2 ORDER
On Behalf Of Florida Power Corporation,
Docket Date 2018-04-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2018-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/12
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/28
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2017-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 578 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE IN 70 DAYS
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/27.
Docket Date 2018-09-06
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 THOMAS A. THOMAS, JR.
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 9/6
Docket Date 2018-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-07
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 THOMAS A. THOMAS, JR.
Docket Date 2017-10-25
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2017-10-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ APPELLEE'S NOTICE OF APPELLATE MEDIATION SETTLEMENT AUTHORITY
On Behalf Of Florida Power Corporation,
Docket Date 2017-09-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-09-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2017-09-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-09-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MANNY R VILARET 0092588
On Behalf Of Florida Power Corporation,
Docket Date 2017-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power Corporation,
Docket Date 2017-08-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA EDGARDO FERREYRA 0685623
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2017-08-30
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/17
On Behalf Of THOMAS A. THOMAS, JR.
Docket Date 2017-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FLORIDA POWER CORPORATION VS FIRST BAPTIST INST. CHURCH OF ST. PETERSBURG 2D2014-3293 2014-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-001227-CI

Parties

Name FLORIDA POWER CORPORATION
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ.
Name N/K/A DUKE ENERGY FLORIDA, INC
Role Appellant
Status Active
Name FIRST BAPTIST INSTITUTIONAL
Role Appellee
Status Active
Representations BETH M. COLEMAN, ESQ., Bruce C. Crawford, Esq., TOBYN DE YOUNG, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2015-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for appellate attorney's fees pursuant to section 73.131(2), Florida Statutes (2015), is denied as untimely filed.
Docket Date 2015-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-08-13
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2015-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2015-06-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - August 1, 2015 through August 14, 2015
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2015-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2015-05-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2015-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 05/24/15
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2015-04-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2015-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2015-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32-AB DUE 04/20/15
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2015-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35-AB DUE 03/19/15
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2015-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2015-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-12-08
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'SMOTION TO SUPPLEMENT THE RECORD
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2014-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2014-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 24-IB DUE 12/04/14
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2014-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CAMPBELL
Docket Date 2014-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/10/14
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2014-09-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2014-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2014-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST BAPTIST INSTITUTIONAL
Docket Date 2014-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA POWER CORPORATION
Docket Date 2014-07-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2014-07-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of PINELLAS CLERK
JAMES LANG VS FLORIDA POWER CORPORATION 2D2012-2869 2012-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-004958

Parties

Name JAMES LANG
Role Appellant
Status Active
Representations Hon. Andrea Teves Smith, STEPHEN R. SENN, ESQ., JOSHUA K. BROWN, ESQ.
Name FLORIDA POWER CORPORATION
Role Appellee
Status Active
Representations THOMAS M. GONZALEZ, ESQ., BENJAMIN W. BARD, ESQ., JENNIFER L. WATSON, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remand to cir ct. to award reasonable fees.
Docket Date 2013-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-08-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES LANG
Docket Date 2013-06-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 06/07/13, 07/04/13 - 07/15/13, 07/23/13 - 07/24/13
On Behalf Of JAMES LANG
Docket Date 2013-06-04
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 6-4-13 OA Cont'd
Docket Date 2013-06-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ emergency
On Behalf Of Florida Power Corporation
Docket Date 2013-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES LANG
Docket Date 2013-03-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLUMES (VOLUMES 33 & 34)
Docket Date 2013-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 5-21-13 OA cancelled
Docket Date 2013-02-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ TO ALLOW ADDITIONAL PAGE IN REPLY BRIEF
Docket Date 2013-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ EMAILED 02/04/13
On Behalf Of JAMES LANG
Docket Date 2013-02-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ RB
On Behalf Of JAMES LANG
Docket Date 2013-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-01-28
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 JAMES LANG
Docket Date 2013-01-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Power Corporation
Docket Date 2013-01-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Florida Power Corporation
Docket Date 2013-01-03
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 JAMES LANG
Docket Date 2012-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ accepting response
Docket Date 2012-12-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 12/17/12
On Behalf Of Florida Power Corporation
Docket Date 2012-12-14
Type Notice
Subtype Notice
Description Notice ~ that appellant does not objection to appellee's motion for extension of time to respond,etc.
On Behalf Of Florida Power Corporation
Docket Date 2012-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY FEES
On Behalf Of Florida Power Corporation
Docket Date 2012-12-13
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion for atty fees and costs
On Behalf Of Florida Power Corporation
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power Corporation
Docket Date 2012-11-16
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 Florida Power Corporation
Docket Date 2012-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/07/12
On Behalf Of JAMES LANG
Docket Date 2012-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES LANG
Docket Date 2012-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Andrea Teves Smith, Esq. 0028861
Docket Date 2012-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 SUPPLEMENTAL VOLS (VOLS 25-32)
Docket Date 2012-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 24 VOLUMES SELPH in 2 BOXES LOCATED DOWN THE HALLWAY
Docket Date 2012-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/return materials
Docket Date 2012-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES LANG
Docket Date 2012-09-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of Florida Power Corporation
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JAMES LANG
Docket Date 2012-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES LANG
Docket Date 2012-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-20
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 JAMES LANG
Docket Date 2012-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES LANG
LARRY SIMON VS FLORIDA POWER CORPORATION D/B/A PROGRESS ENERGY,ETC 5D2010-4191 2010-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2006-CA-5004

Parties

Name LARRY SIMON LLC
Role Appellant
Status Active
Representations NICHOLAS E. KARATINOS, HUGH C. UMSTED, BONNIE A. BERNS
Name FLORIDA POWER CORPORATION
Role Appellee
Status Active
Representations THOMAS M. GONZALEZ, ERIN G. JACKSON
Name PROGRESS ENERGY FLORIDA, INC
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY SIMON
Docket Date 2011-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY SIMON
Docket Date 2011-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LARRY SIMON
Docket Date 2011-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Nicholas E. Karatinos 109742
Docket Date 2011-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 9VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Power Corporation,
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-04
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 Florida Power Corporation,
Docket Date 2011-02-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of LARRY SIMON
Docket Date 2011-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/30RESPONSE IS ACCEPTED AND TREATED AS A SECOND AMENDED NOA OF THE 12/3/10 FINAL JUDGMENT. APPEAL SHALL PROCEED AS AN APPEAL OF THAT JUDGMENT
Docket Date 2010-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/23ORDER
On Behalf Of LARRY SIMON
Docket Date 2010-12-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2010-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Thomas M. Gonzalez 192341
Docket Date 2010-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Bonnie A. Berns 258611
Docket Date 2010-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of LARRY SIMON
Docket Date 2010-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of LARRY SIMON
Docket Date 2010-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Trademarks

Serial Number:
81029622
Mark:
M MPMM
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
M MPMM
Serial Number:
81027011
Mark:
FINDER
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
FINDER
Serial Number:
78823714
Mark:
PROGRESS PLACE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-02-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PROGRESS PLACE

Goods And Services

For:
Leasing of retail space
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
76172498
Mark:
HOMEWIRE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-11-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOMEWIRE

Goods And Services

For:
HOME REPAIR AND MAINTENANCE
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75906870
Mark:
ELECTRISCAN
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-02-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ELECTRISCAN

Goods And Services

For:
Residential and commercial energy usage management services offered in association with the sale of electrical energy
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-17
Type:
Referral
Address:
51ST STREET SOUTH SUBSTATION, ST PETERSBURG, FL, 33707
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-20
Type:
Complaint
Address:
1729 BAILEY'S BLUFF RD., HOLIDAY, FL, 34691
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-10
Type:
Complaint
Address:
15760 WEST POWERLINE STREET, CRYSTAL RIVER, FL, 34428
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-14
Type:
Complaint
Address:
4363 WATER OAK WAY, PALM HARBOR, FL, 34685
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-07-31
Type:
Complaint
Address:
15760 WEST POWERLINE STREET, CRYSTAL RIVER, FL, 34428
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State