Entity Name: | ALFRED E. GRIFFIN INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Aug 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Apr 2017 (8 years ago) |
Document Number: | 681690 |
FEI/EIN Number | 59-2030595 |
Address: | 1833 SE St Lucie Blvd, Stuart, FL 34996 |
Mail Address: | 1833 SE St Lucie Blvd, Stuart, FL 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALFRED E. GRIFFIN INSURANCE AGENCY, INC. PROFIT SHARING PLAN | 2014 | 592030595 | 2015-07-20 | ALFRED E. GRIFFIN INSURANCE AGENCY, INC. | 6 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-20 |
Name of individual signing | ALFRED E. GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 9545878008 |
Plan sponsor’s address | 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314 |
Signature of
Role | Plan administrator |
Date | 2015-09-04 |
Name of individual signing | ALFRED E. GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-09-04 |
Name of individual signing | ALFRED E.GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 9545878008 |
Plan sponsor’s address | 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314 |
Signature of
Role | Plan administrator |
Date | 2014-06-11 |
Name of individual signing | ALFRED GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-06-11 |
Name of individual signing | ALFRED GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 9545878008 |
Plan sponsor’s address | 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314 |
Signature of
Role | Plan administrator |
Date | 2013-06-06 |
Name of individual signing | ALFRED GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-06-06 |
Name of individual signing | ALFRED GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 9545878008 |
Plan sponsor’s address | 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314 |
Plan administrator’s name and address
Administrator’s EIN | 592030595 |
Plan administrator’s name | ALFRED E. GRIFFIN INSURANCE AGENCY, INC. |
Plan administrator’s address | 7320 GRIFFIN ROAD, SUITE 100, DAVIE, FL, 33314 |
Administrator’s telephone number | 9545878008 |
Signature of
Role | Plan administrator |
Date | 2012-06-04 |
Name of individual signing | ALFRED GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-06-04 |
Name of individual signing | ALFRED GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 9545878008 |
Plan sponsor’s address | 7320 GRIFFIN ROAD, STE. 100, DAVIE, FL, 33314 |
Plan administrator’s name and address
Administrator’s EIN | 592030595 |
Plan administrator’s name | ALFRED E. GRIFFIN INSURANCE AGENCY, INC. |
Plan administrator’s address | 7320 GRIFFIN ROAD, STE. 100, DAVIE, FL, 33314 |
Administrator’s telephone number | 9545878008 |
Signature of
Role | Plan administrator |
Date | 2011-07-12 |
Name of individual signing | ALFRED GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-12 |
Name of individual signing | ALFRED GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1981-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 9545878008 |
Plan sponsor’s address | 7320 GRIFFIN ROAD, STE. 100, DAVIE, FL, 33314 |
Plan administrator’s name and address
Administrator’s EIN | 592030595 |
Plan administrator’s name | ALFRED E. GRIFFIN INSURANCE AGENCY, INC. |
Plan administrator’s address | 7320 GRIFFIN ROAD, STE. 100, DAVIE, FL, 33314 |
Administrator’s telephone number | 9545878008 |
Signature of
Role | Plan administrator |
Date | 2010-07-01 |
Name of individual signing | ALFRED EDGAR GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-01 |
Name of individual signing | ALFRED EDGAR GRIFFIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Chesser , Suzanne E | Agent | 1833 SE St Lucie Blvd, Stuart, FL 34996 |
Name | Role | Address |
---|---|---|
Chesser, Suzanne | President | 1833 SE St Lucie Blvd, Stuart, FL 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 1833 SE St Lucie Blvd, Stuart, FL 34996 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 1833 SE St Lucie Blvd, Stuart, FL 34996 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 1833 SE St Lucie Blvd, Stuart, FL 34996 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | Chesser , Suzanne E | No data |
AMENDMENT | 2017-04-17 | No data | No data |
REINSTATEMENT | 2013-03-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY and ALFRED E. GRIFFIN INSURANCE AGENCY, INC. VS DAMIEN HITCHMAN, et al. | 4D2020-1560 | 2020-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Warren B. Kwavnick |
Name | ALFRED E. GRIFFIN INSURANCE AGENCY, INC. |
Role | Appellant |
Status | Active |
Name | RICK GIBBS P.A. |
Role | Appellee |
Status | Active |
Name | Estate of David Isham, deceased |
Role | Appellee |
Status | Active |
Name | Anthony G. O'Meally |
Role | Appellee |
Status | Active |
Name | Damien Hitchman |
Role | Appellee |
Status | Active |
Representations | Keith R. Mitnik, W. Clay Mitchell, Clay M. Townsend, Robert R. Coulombe |
Name | Angela Isham |
Role | Appellee |
Status | Active |
Name | Jimmie Jean-Charles |
Role | Appellee |
Status | Active |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-07-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as set up in error. The July 9, 2020 amended notice of appeal is transferred to case number 4D20-1018. |
Docket Date | 2020-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2020-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE02-16942 |
Parties
Name | Estate of David Isham, deceased |
Role | Appellant |
Status | Active |
Name | Angela Isham |
Role | Appellant |
Status | Active |
Representations | Keith R. Mitnik, Clay M. Townsend |
Name | Jimmie Jean-Charles |
Role | Appellee |
Status | Active |
Name | ALFRED E. GRIFFIN INSURANCE AGENCY, INC. |
Role | Appellee |
Status | Active |
Name | Damien Hitchman |
Role | Appellee |
Status | Active |
Representations | Robert R. Coulombe |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Anthony G. O'Meally |
Role | Appellee |
Status | Active |
Name | RICK GIBBS P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ INVOICE VOIDED |
Docket Date | 2020-06-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Angela Isham |
Docket Date | 2020-05-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Angela Isham |
Docket Date | 2020-05-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2020-04-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE02-16942 (04) |
Parties
Name | ALFRED E. GRIFFIN INSURANCE AGENCY, INC. |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Warren B. Kwavnick |
Name | Jimmie Jean- Charles |
Role | Appellee |
Status | Active |
Name | Anthony G. O'Meally |
Role | Appellee |
Status | Active |
Name | RICK GIBBS P.A. |
Role | Appellee |
Status | Active |
Name | Damien Hitchman |
Role | Appellee |
Status | Active |
Name | Estate of David Isham, deceased |
Role | Appellee |
Status | Active |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Angela Isham |
Role | Appellee |
Status | Active |
Representations | Robert R. Coulombe, Clay M. Townsend, Keith R. Mitnik, W. Clay Mitchell, John N. Bogdanoff, Christopher V. Carlyle |
Docket Entries
Docket Date | 2020-11-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2020-11-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2020-10-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 19, 2020 supplemental motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-10-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SUPPLEMENTAL |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2020-10-14 |
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 Mutual Automobile Insurance Company |
Docket Date | 2020-09-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2020-09-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/14/2020 |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order on Motion to Set Briefing Schedule |
Description | ORD-Setting Briefing Schedule ~ ORDERED that appellants' August 10, 2020 motion for briefing schedule is granted. The appellate schedule, including briefing deadlines, shall run from the date of filing of the amended notice of appeal. |
Docket Date | 2020-08-10 |
Type | Motions Relating to Briefs |
Subtype | Motion to Set Briefing Schedule |
Description | Mot. to set briefing schedule |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2020-07-21 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Angela Isham |
Docket Date | 2020-07-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ TRANSFERRED FROM 4D20-1560. |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-07-17 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-07-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 9023 PAGES |
Docket Date | 2020-07-08 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ **CONFIDENTIAL** 459 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-07-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL JUDGMENT |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2020-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' June 22, 2020 motion for extension of time is granted, and appellants have ten (10) days from the date of this order to obtain a final order and to file a copy in this court. |
Docket Date | 2020-06-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2020-05-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' May 20, 2020 motion for extension of time is granted, and appellants have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. |
Docket Date | 2020-05-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2020-04-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-04-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2020-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-07-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 16, 2020. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-25 |
Amendment | 2017-04-17 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State