SEMINOLE ELECTRIC COOPERATIVE, INC. - Florida Company Profile
Headquarter
Entity Name: | SEMINOLE ELECTRIC COOPERATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 1948 (77 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2013 (12 years ago) |
Document Number: | 790556 |
FEI/EIN Number |
591160409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16313 N DALE MABRY HWY, TAMPA, FL, 33618, US |
Mail Address: | 16313 N DALE MABRY HWY, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER JO ANN | Assistant Treasurer | 16313 N DALE MABRY HWY, TAMPA, FL, 33618 |
JOHNSON LISA D | Chief Executive Officer | 16313 N. DALE MABRY HWY, TAMPA, FL, 33618 |
REEVES SUSAN | President | 16313 N DALE MABRY HWY, TAMPA, FL, 33618 |
MARTIN JOHN | Vice President | 16313 N DALE MABRY HWY, TAMPA, FL, 33618 |
Hunter Hugh | Secretary | 16313 N DALE MABRY HWY, TAMPA, FL, 33618 |
JOHNSON LISA D | Agent | 16313 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2025-05-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000268529 |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 16313 N DALE MABRY HWY, TAMPA, FL 33618 | - |
AMENDMENT | 2013-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-08-20 | JOHNSON, LISA D | - |
MERGER | 2009-11-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000100353 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 16313 N DALE MABRY HWY, TAMPA, FL 33618 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL TULK VS ART GRAHAM, ETC., ET AL. | SC2018-1029 | 2018-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Tulk |
Role | Appellant |
Status | Active |
Representations | John Thomas LaVia III, Robert Scheffel Wright |
Name | Donald J. Polmann |
Role | Appellee |
Status | Active |
Name | SEMINOLE ELECTRIC COOPERATIVE, INC. |
Role | Appellee |
Status | Active |
Representations | Mr. Gary V. Perko, Malcolm N. Means, Brooke E. Lewis, David Ferrentino |
Name | Gary F. Clark |
Role | Appellee |
Status | Active |
Name | Florida Public Service Commission |
Role | Appellee |
Status | Active |
Representations | Rachael A. Dziechciarz, Stephanie Anne Cuello |
Name | SHADY HILLS ENERGY CENTER, LLC |
Role | Appellee |
Status | Active |
Name | Art Graham |
Role | Appellee |
Status | Active |
Name | Carlotta S. Stauffer |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-06 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed. |
Docket Date | 2018-11-06 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-10-24 |
Type | Motion |
Subtype | Ext of Time (Reply Brief-Merit) |
Description | MOTION-EXT OF TIME (REPLY BRIEF-MERITS) |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC. |
On Behalf Of | SEMINOLE ELECTRIC COOPERATIVE, INC. |
Docket Date | 2018-10-03 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ Record filed electronically. Too large to upload - saved to T drive. |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only. |
Docket Date | 2018-09-12 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P. |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-06-27 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 ~ 7/20/18 - Refund sent. |
Docket Date | 2018-06-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number. |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (PSC) ~ Certified Copy |
On Behalf Of | Carlotta S. Stauffer |
View | View File |
Docket Date | 2018-06-20 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (PSC) |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-20 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Classification | Mandatory Review - Notice of Appeal - Public Service Commission |
Court | Supreme Court of Florida |
Originating Court |
Unknown Court 20170266-EC |
Parties
Name | Michael Tulk |
Role | Appellant |
Status | Active |
Representations | John Thomas LaVia III, Robert Scheffel Wright |
Name | Florida Public Service Commission |
Role | Appellee |
Status | Active |
Representations | Keith C. Hetrick, Samantha M. Cibula, Stephanie Anne Cuello, Rachael A. Dziechciarz, Kathryn G.W. Cowdery |
Name | SHADY HILLS ENERGY CENTER, LLC |
Role | Appellee |
Status | Active |
Name | Gary F. Clark |
Role | Appellee |
Status | Active |
Name | SEMINOLE ELECTRIC COOPERATIVE, INC. |
Role | Appellee |
Status | Active |
Representations | David Ferrentino, Brooke E. Lewis, Malcolm N. Means, Mr. Gary V. Perko, Mohammad O. Jazil |
Name | Donald J. Polmann |
Role | Appellee |
Status | Active |
Name | Art Graham |
Role | Appellee |
Status | Active |
Name | Carlotta S. Stauffer |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-06 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed. |
Docket Date | 2018-11-06 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2018-10-24 |
Type | Motion |
Subtype | Ext of Time (Reply Brief-Merit) |
Description | MOTION-EXT OF TIME (REPLY BRIEF-MERITS) |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC. |
On Behalf Of | SEMINOLE ELECTRIC COOPERATIVE, INC. |
View | View File |
Docket Date | 2018-10-03 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ Record filed electronically. Too large to upload - saved to T drive. |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only. |
Docket Date | 2018-09-12 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P. |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including September 12, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly. |
Docket Date | 2018-08-17 |
Type | Motion |
Subtype | Ext of Time (Initial Brief-Merit) |
Description | MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellants' Motion for Enlargement of Time to File Initial Brief |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-08-08 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION ~ Appellants' Motion to Consolidate - with SC18-1029, 18-1030 & 18-1031. |
On Behalf Of | Michael Tulk |
View | View File |
Docket Date | 2018-06-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number. |
Docket Date | 2018-06-27 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 ~ 7/20/18 - Refund sent. |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (PSC) |
On Behalf Of | Carlotta S. Stauffer |
View | View File |
Docket Date | 2018-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-20 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-06-20 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (PSC) |
On Behalf Of | Michael Tulk |
View | View File |
Classification | Mandatory Review - Notice of Appeal - Public Service Commission |
Court | Supreme Court of Florida |
Originating Court |
Unknown Court 20170267-EC |
Parties
Name | Quantum Pasco Power, L.P. |
Role | Appellant |
Status | Active |
Representations | Robert Scheffel Wright, John Thomas LaVia III |
Name | Gary F. Clark |
Role | Appellee |
Status | Active |
Name | Art Graham |
Role | Appellee |
Status | Active |
Name | SEMINOLE ELECTRIC COOPERATIVE, INC. |
Role | Appellee |
Status | Active |
Representations | Brooke E. Lewis, Mr. Gary V. Perko, Malcolm N. Means, David Ferrentino |
Name | SHADY HILLS ENERGY CENTER, LLC |
Role | Appellee |
Status | Active |
Name | Donald J. Polmann |
Role | Appellee |
Status | Active |
Name | Florida Public Service Commission |
Role | Appellee |
Status | Active |
Representations | Stephanie Anne Cuello, Rachael A. Dziechciarz |
Name | Carlotta S. Stauffer |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-06 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed. |
Docket Date | 2018-11-06 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk |
On Behalf Of | Quantum Pasco Power, L.P. |
View | View File |
Docket Date | 2018-10-24 |
Type | Motion |
Subtype | Ext of Time (Reply Brief-Merit) |
Description | MOTION-EXT OF TIME (REPLY BRIEF-MERITS) |
On Behalf Of | Quantum Pasco Power, L.P. |
View | View File |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission |
On Behalf Of | Florida Public Service Commission |
Docket Date | 2018-10-03 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ Record filed electronically. Too large to upload - saved to T drive. |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only. |
Docket Date | 2018-09-12 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P. |
On Behalf Of | Quantum Pasco Power, L.P. |
View | View File |
Docket Date | 2018-06-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number. |
Docket Date | 2018-06-27 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 ~ 7/20/18 - Refund sent. |
Docket Date | 2018-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-20 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (PSC) |
On Behalf Of | Quantum Pasco Power, L.P. |
View | View File |
Docket Date | 2018-06-20 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Classification | Mandatory Review - Notice of Appeal - Public Service Commission |
Court | Supreme Court of Florida |
Originating Court |
Unknown Court 20170266-EC |
Parties
Name | Quantum Pasco Power, L.P. |
Role | Appellant |
Status | Active |
Representations | Robert Scheffel Wright, John Thomas LaVia III |
Name | SEMINOLE ELECTRIC COOPERATIVE, INC. |
Role | Appellee |
Status | Active |
Representations | Brooke E. Lewis, David Ferrentino, Mr. Gary V. Perko, Malcolm N. Means |
Name | Art Graham |
Role | Appellee |
Status | Active |
Name | SHADY HILLS ENERGY CENTER, LLC |
Role | Appellee |
Status | Active |
Name | Donald J. Polmann |
Role | Appellee |
Status | Active |
Name | Gary F. Clark |
Role | Appellee |
Status | Active |
Name | Florida Public Service Commission |
Role | Appellee |
Status | Active |
Representations | Stephanie Anne Cuello, Rachael A. Dziechciarz |
Name | Carlotta S. Stauffer |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-06 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed. |
Docket Date | 2018-11-06 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ Quantum Pasco Power |
On Behalf Of | Quantum Pasco Power, L.P. |
View | View File |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2018-10-24 |
Type | Motion |
Subtype | Ext of Time (Reply Brief-Merit) |
Description | MOTION-EXT OF TIME (REPLY BRIEF-MERITS) |
On Behalf Of | Quantum Pasco Power, L.P. |
View | View File |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC. |
On Behalf Of | SEMINOLE ELECTRIC COOPERATIVE, INC. |
Docket Date | 2018-10-03 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ Record filed electronically. Too large to upload - saved to T drive. |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only. |
Docket Date | 2018-09-12 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P. |
On Behalf Of | Quantum Pasco Power, L.P. |
View | View File |
Docket Date | 2018-06-27 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 ~ 7/20/18 - Refund sent. |
Docket Date | 2018-06-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number. |
Docket Date | 2018-06-20 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (PSC) |
On Behalf Of | Quantum Pasco Power, L.P. |
View | View File |
Docket Date | 2018-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-20 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 07-725-CA |
Parties
Name | DANETTE ESTEP |
Role | Appellant |
Status | Active |
Representations | HERBERT KIM, J. LESTER KANEY |
Name | ESTATE OF MICHAEL SCOTT ESTEP |
Role | Appellant |
Status | Active |
Name | SEMINOLE ELECTRIC COOPERATIVE, INC. |
Role | Appellee |
Status | Active |
Name | PRECISION BLASTING, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES W. DENNY, J. Stephen O'Hara, SUSAN S. OOSTING, William E. Lawton, Lamar D. Oxford |
Docket Entries
Docket Date | 2015-01-08 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-01-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2011-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-11-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-06-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DANETTE ESTEP |
Docket Date | 2011-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-05-25 |
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 | DANETTE ESTEP |
Docket Date | 2011-05-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PRECISION BLASTING, INC. |
Docket Date | 2011-04-13 |
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 | 2011-04-11 |
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 | PRECISION BLASTING, INC. |
Docket Date | 2011-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1VOL |
Docket Date | 2011-03-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DANETTE ESTEP |
Docket Date | 2011-03-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA J. Lester Kaney 0156553 |
Docket Date | 2011-03-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ FURTHER SUPP INDEX SERVED ON PARTIES W/I 15DAYS |
Docket Date | 2011-03-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ & AMEND |
On Behalf Of | DANETTE ESTEP |
Docket Date | 2011-02-16 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | ORD-Grant Utilizing Record ~ FROM 10-2315 AND SUPP ROA PREPARED & INDEX SERVED W/I 30DAYS |
Docket Date | 2011-02-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion To Utilize Record ~ FROM 10/2315 AND EOT |
On Behalf Of | DANETTE ESTEP |
Docket Date | 2011-01-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Lamar D. Oxford 0230871 |
Docket Date | 2011-01-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER |
Docket Date | 2011-01-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA J. Lester Kaney 0156553 |
Docket Date | 2010-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | DANETTE ESTEP |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-31 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State