Search icon

UNIVERSAL ENGINEERING SCIENCES, INC.

Headquarter

Company Details

Entity Name: UNIVERSAL ENGINEERING SCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 1966 (59 years ago)
Document Number: 304669
FEI/EIN Number 591117804
Address: 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811
Mail Address: 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL ENGINEERING SCIENCES, INC., CONNECTICUT 0862944 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2012 591117804 2013-10-10 UNIVERSAL ENGINEERING SCIENCES, INC. 442
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 407
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 56
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 382
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2011 591117804 2012-10-09 UNIVERSAL ENGINEERING SCIENCES, INC. 488
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 375
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 62
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 387
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 18

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2010 591117804 2011-10-13 UNIVERSAL ENGINEERING SCIENCES, INC. 660
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 355
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 131
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 458
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 35

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2010 591117804 2011-10-12 UNIVERSAL ENGINEERING SCIENCES, INC. 660
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 355
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 131
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 458
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 35

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2009 591117804 2010-10-12 UNIVERSAL ENGINEERING SCIENCES, INC. 688
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 383
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 273
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 623
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 82

Signature of

Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2009 591117804 2010-10-12 UNIVERSAL ENGINEERING SCIENCES, INC. 688
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 383
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 273
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 623
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 82

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ISRAEL SEYMOUR D Agent 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811

Vice President

Name Role Address
DERICK R. KENNETH Vice President 3532 MAGGIE BLVD, ORLANDO, FL, 32811
Rodriguez Melvin Vice President 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811

President

Name Role Address
ISRAEL MARK President 3532 MAGGIE BLVD., ORLANDO, FL, 32811

o

Name Role Address
Rodriguez Melvin o 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811

Secretary

Name Role Address
Rodriguez Melvin Secretary 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811

Chief Executive Officer

Name Role Address
ISRAEL SY Chief Executive Officer 3532 MAGGIE BLVD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CONVERSION 2020-01-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000003595. CONVERSION NUMBER 900000199009
NAME CHANGE AMENDMENT 1988-04-12 UNIVERSAL ENGINEERING SCIENCES, INC. No data
NAME CHANGE AMENDMENT 1974-06-17 UNIVERSAL ENGINEERING TESTING COMPANY, INC. No data

Court Cases

Title Case Number Docket Date Status
ANTHONY MENDOZA, Appellant v. SKANSKA, GRANITE LANE, A Joint Venture d/b/a SGL CONSTRUCTORS, and SAVANNAH D. MENDOZA Appellees. 6D2023-2814 2023-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-8025-O

Parties

Name VALLEY FORGE INSURANCE COMPANY
Role Appellee
Status Active
Name D/B/A SGL CONSTRUCTORS
Role Appellee
Status Active
Name SKANSKA GRANITE LANE
Role Appellee
Status Active
Representations ELISHA SULLIVAN, ESQ., ATHESEUS R. LOCKHART, ESQ., MICHAEL J. DONO, ESQ., Barbara Elizabeth Fox
Name SAVANNAH D. MENDOZA
Role Appellee
Status Active
Name UNIVERSAL ENGINEERING SCIENCES, INC.
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name ANTHONY MENDOZA
Role Appellant
Status Active
Representations JEFFREY S. KAUFMAN, ESQ., CRAIG R. LYND, ESQ., CHRISTOPHER H. HUNT, ESQ.

Docket Entries

Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of ANTHONY MENDOZA
Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's motion for oral argument is denied.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SKANSKA GRANITE LANE
View View File
Docket Date 2024-07-03
Type Record
Subtype Supplemental Record
Description ROA SUPP 2 - 23 PAGES
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE SKANSKA-GRANITE-LANE'S AGREED NOTICE OF EXTENTION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 5/7/24
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-03-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ANTHONY MENDOZA
Docket Date 2024-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY MENDOZA
Docket Date 2024-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY MENDOZA
Docket Date 2024-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FALCONE - 484 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Treated as a motion to supplement the record on appeal-SEE 2/5/24 order** MOTION FOR EXTENSION OF TIME
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-12-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ The motion for substitution of counsel is granted, and Atheseus R. Lockhart, Esq., is substituted as counsel of record for Appellee Skanska Granite Lane, and Samuel B. Spinner, Esq., is relieved of further responsibilities of representation in this appeal.
Docket Date 2023-11-17
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-11-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ***LOCATED IN iDCA CONFIDENTIAL***
Docket Date 2023-11-13
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2023-10-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-09-22
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ Upon consideration of this Court’s order issued September 15, 2023, the joint motion for enlargement of time to coordinate and complete mediation, filed September 20, 2023, is denied as moot.
Docket Date 2023-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ APPELLEE SKANSKA GRANITE LANE, D/B/A SGLCONSTRUCTORS' MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR ENLARGEMENT OF TIME TOCOORDINATE AND COMPLETE MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-09-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The joint motion for enlargement of time to coordinate and complete mediation, filed September 14, 2023, is granted, and mediation must be completed by or on November 15, 2023. The mediation report must be filed within 10 days from the conclusion of mediation.
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR ENLARGEMENT OF TIME TOCOORDINATE AND COMPLETE MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-08-25
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Gregory P. Miles, mediator number 15683 CRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 11, 2023.
Docket Date 2023-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-08-11
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR APPELLATE MEDIATION
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2023-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Referral to Mediation ~ MOTION FOR APPELLATE MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FALCONE III- 375 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2023-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-06-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANTHONY MENDOZA
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's Motion for Written Opinion is denied.
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT's MOTION FOR WRITTEN OPINION
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-06-07
Type Order
Subtype Order
Description Appellee's unopposed motion to supplement the record is granted. Within three days from the date of this order, appellee shall make arrangements with the clerk of the lower tribunal for supplementation with the items referenced in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty days from the date of this order. The related motion for extension of time to serve brief is granted to the extent that the answer brief shall be served by July 8, 2024.
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion for extension of time to serve initial brief is treated as a motion to supplement the record on appeal and is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in Appellant’s motion. The supplemental record shall be filed with this court within fifteen days from the date of this order. The initial brief shall be served within forty-five days from the date of this order. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
UNIVERSAL ENGINEERING SCIENCES, INC. VS PHILIP W. SUTHERLAND 5D2019-3747 2019-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-7679-O

Parties

Name UNIVERSAL ENGINEERING SCIENCES, INC.
Role Appellant
Status Active
Representations Alexis Cooper Patrick, Thomas Hardwick Justice, III
Name PHILIP W. SUTHERLAND
Role Appellee
Status Active
Representations Mary B. Meeks
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB BY 7/24; AB BY 7/31
Docket Date 2021-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2021-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-11-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-08-13
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 PHILIP W. SUTHERLAND
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-07-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-07-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ JOINT AND FOR EOT FOR AB
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1381 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-01
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE (WITH ATTACHMENT)
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-07-01
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JOINT MOTION
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/15
Docket Date 2020-06-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ NO SROA NEED BE TRANSMITTED
Docket Date 2020-06-23
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/13; W/DRWN 6/24
Docket Date 2020-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-05-12
Type Record
Subtype Transcript
Description Transcript Received ~ 1347 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/16
Docket Date 2020-03-06
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR EOT
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-02-28
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2020-01-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-01-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA THOMAS HARDWICK JUSTICE, III 0381934
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2019-12-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARY B. MEEKS 0769533
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/19
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.

Date of last update: 03 Feb 2025

Sources: Florida Department of State