Entity Name: | JOHN DAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN DAY, 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: |
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: | 09 Jan 1978 (47 years ago) |
Date of dissolution: | 13 Oct 1989 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (36 years ago) |
Document Number: | 556972 |
FEI/EIN Number |
592443133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16615 EAST COURSE DRIVE, TAMPA, FL, 33624 |
Mail Address: | 16615 EAST COURSE DRIVE, TAMPA, FL, 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAY, JOHN A. | President | 1208 12TH COURT, PALM BCH.GARDENS, FL |
DAY, JOHN A. | Treasurer | 1208 12TH COURT, PALM BCH.GARDENS, FL |
DAY, CAROL A. | Vice President | 1208 12TH COURT, PALM BCH.GARDENS, FL |
DAY, JOHN A. | Agent | 1208 12TH COURT, PALM BEACH GARDENS, FL, 33410 |
DAY, JOHN A. | Secretary | 1208 12TH COURT, PALM BCH.GARDENS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-30 | 16615 EAST COURSE DRIVE, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 1988-03-30 | 16615 EAST COURSE DRIVE, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-02-17 | 1208 12TH COURT, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 1984-08-15 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DWIGHT LARRY ADAMS, JR. AND MARSHA B. ADAMS VS EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC., JOHN DAY, DONALD GULLION, AND SHANNON L. MCKINNON | 5D2023-1025 | 2023-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Dwight Larry Adams, Jr. |
Role | Appellant |
Status | Active |
Representations | William S. Graessle |
Name | Marsha B. Adams |
Role | Appellant |
Status | Active |
Name | Shannon L. McKinnon |
Role | Appellee |
Status | Active |
Name | Donald Gullion |
Role | Appellee |
Status | Active |
Name | JOHN DAY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Name | EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION INC |
Role | Appellee |
Status | Active |
Representations | Summer Lee Reed, James J. Roche, William F. Cobb, Christopher M Cobb, Nicholas Martino |
Docket Entries
Docket Date | 2024-05-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ MOT GRANTED; MOT REHEAR/WRITTEN OPIN BY 3/22/24 |
Docket Date | 2024-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILEMOTION FOR REHEARING ANDMOTION FOR WRITTEN OPINION |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-11-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE (FOR AE, JOHN DAY) |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-11-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE (FOR AE, EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC.) |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/24; SEE AMENDED NOTICE |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-07-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2024-03-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND WRITTEN OP |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AE, EPIC SHORES MOT GRANTED; AE JOHN DAY MOT GRANTED; AE MOT TAXATION STRICKEN W/OUT PREJUDICE; AA'S MOT DENIED |
Docket Date | 2024-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-12-12 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2023-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-11-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-11-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-11-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 2/9 ORDER |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-11-16 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-10-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, EPIC SHORES |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-10-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED PER 2/9 ORDER |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ NOTICE TREATED AS MOT EOT FOR AB AND IS GRANTED; EPIC SHORE'S AB DUE BY 10/17 |
Docket Date | 2023-10-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ "MOTION TO DEEM APPELLEE'S NOTICE OF AGREED EXTENSIONOF TIME AS TIMELY"- FOR AE, EPIC SHORES AT COLEE COVE PROPERTY OWNERS ASSOCIATION, INC. |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 11/16 |
Docket Date | 2023-09-26 |
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 | Dwight Larry Adams, Jr. |
Docket Date | 2023-09-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ "MOTION FOR TAXATION OF APPELLATE COSTS"; STRICKEN W/OUT PREJUDICE PER 2/9 ORDER |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-09-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, JOHN DAY |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-08-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-08-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 154 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2023-07-21 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/10 AND IB 20 DAYS THEREAFTER |
Docket Date | 2023-05-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 918 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2023-03-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-03-07 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA William S. Graessle 498858 |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-03-02 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE William F. Cobb 312630 |
On Behalf Of | Epic Shores at Colee Cove Property Owners Association, Inc. |
Docket Date | 2023-03-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Dwight Larry Adams, Jr. |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/28/23 |
On Behalf Of | Dwight Larry Adams, Jr. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA19-1739 |
Parties
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Bretton C. Albrecht |
Name | ROOF PROS STORM DIVISION, INC. |
Role | Appellee |
Status | Active |
Representations | Terence Preston Keyes, Peter A. Robertson, William Douglas Stanford, Jr., Jacklyn Bennett, Damian B. Hunt, Joshua G. Harris |
Name | JOHN DAY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-07-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2022-07-01 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2022-03-10 |
Type | Brief |
Subtype | Supplemental Initial Brief |
Description | Supplemental Appellant's Initial Brief ~ PER 2/8 ORDER FOR AA |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SUPL BRIEFS W/I 30 DAYS |
Docket Date | 2022-01-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2022-01-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2022-01-06 |
Type | Notice |
Subtype | Notice |
Description | NOTICE - LIVE OA TO ZOOM OA ~ AMENDED |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-11-09 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2021-10-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-08-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-08-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2021-08-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION ; DENIED PER 7/1 ORDER |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2021-06-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/6 |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2021-05-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-05-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2021-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-04-23 |
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 | State Farm Florida Insurance Company |
Docket Date | 2021-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 4/26 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 633 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2020-12-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE William Douglas Stanford, Jr. 0072873 |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2020-12-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-12-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE William Douglas Stanford, Jr. 0072873 |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2020-12-28 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Bretton C. Albrecht 0029991 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-12-22 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ MED DOCS W/I 10 DAYS |
Docket Date | 2020-12-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT FINAL ORDER |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ TO 1/15/21 |
Docket Date | 2020-11-30 |
Type | Motions Other |
Subtype | Motion For Cases to Travel Together |
Description | Motion For Cases to Travel Together |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/20 ORDER AND UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND/OR FOR EXTENSION TO OBTAIN FINAL ORDER |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Roof Pros Storm Division, Inc. |
Docket Date | 2020-11-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DYS, WHY NOT DISMISS |
Docket Date | 2020-11-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/18/2020 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State