Entity Name: | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 22 Aug 1908 (117 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2017 (7 years ago) |
Document Number: | 800055 |
FEI/EIN Number |
135540698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Madison Street, Suite 3000, Chicago, IL, 60661, US |
Mail Address: | 1271 Avenue of the Americas, 37th Floor, New York, NY, 10020, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
KENT TANYA | Secretary | 1271 Avenue of the Americas, New York, NY, 10020 |
Hirsch Marilyn V | Treasurer | 1271 Avenue of the Americas, New York, NY, 10020 |
McElroy David H | President | 1271 Avenue of the Americas, New York, NY, 10020 |
Fish Brian | Director | 500 West Madison Street, Chicago, IL, 60661 |
Kirchgessner Joseph M | Director | 500 West Madison Street, Chicago, IL, 60661 |
Fitzpatrick Joseph | Director | 500 West Madison Street, Chicago, IL, 60661 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-23 | 500 West Madison Street, Suite 3000, Chicago, IL 60661 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 500 West Madison Street, Suite 3000, Chicago, IL 60661 | - |
AMENDMENT | 2017-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | P O BOX 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2012-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-03-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002251394 | LAPSED | 2008-CA-1845K | CIRCUIT COURT MONROE COUNTY | 2009-11-19 | 2014-12-29 | $282,824.26 | INTEGRATED FIRE & SECURITY SOLUTIONS, INC., 7857 DREW CIRCLE, SUITE 15, FORT MYERS, FL 33967 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYDRO CONDUIT CORP. VS DRAGADOS USA, INC., et al | 4D2019-0289 | 2019-01-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HYDRO CONDUIT CORP. |
Role | Appellant |
Status | Active |
Representations | Richard J. Zaden, Mark Christopher De St. Aubin, Peter M. Crofton, Benjamin Peter Deninger, John P. Seiler |
Name | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Role | Appellee |
Status | Active |
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Dragados USA, Inc.. |
Role | Appellee |
Status | Active |
Representations | Kesang Stefan Chin, Jerry Peter Brodsky |
Name | FIDELITY & DEPOSIT COMPANY OF MARYLAND |
Role | Appellee |
Status | Active |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-04-02 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 27, 2020 motion for written opinion, rehearing, and rehearing en banc is denied. |
Docket Date | 2020-03-11 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING / REHEARING EN BANC |
On Behalf Of | Dragados USA, Inc.. |
Docket Date | 2020-02-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ **AND** FOR WRITTEN OPINION |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2020-02-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that, pursuant to the January 3, 2020 stipulation and joint motion for substitution of counsel, the law firms of Smith, Gambrell & Russell, LLP and Seiler, Sautter, Zaden, Rimes & Wahlbrink are substituted for the law firm of Troutman Sanders, LLP as counsel for appellant Hyrdo Conduit Corp. in the above-styled case. |
Docket Date | 2020-01-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2020-01-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Stipulation for Substitution of Counsel |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-06-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 7, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 13, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 23, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 10, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-05-23 |
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 | HYDRO CONDUIT CORP. |
Docket Date | 2019-04-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Dragados USA, Inc.. |
Docket Date | 2019-04-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Dragados USA, Inc.. |
Docket Date | 2019-04-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 16, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 29, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-04-16 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s March 26, 2019 response in opposition, it is ORDERED that appellee’s March 12, 2019 motion to dismiss appeal is denied without prejudice to raise these arguments in the answer brief. |
Docket Date | 2019-04-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Dragados USA, Inc.. |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order on Motion for Leave to File Reply |
Description | Ord-Denying Leave to file Reply ~ Upon consideration of appellant’s March 29, 2019 response in opposition, it is ORDERED that appellee’s March 29, 2019 “motion for leave to file reply to appellant’s response in opposition to appellee’s motion to dismiss appeal” is denied. |
Docket Date | 2019-03-29 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply |
On Behalf Of | Dragados USA, Inc.. |
Docket Date | 2019-03-29 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant’s March 27, 2019 verified motion for permission to appear pro hac vice is granted, and Mark C. De St. Aubin, Esquire, is permitted to appear in this appeal as counsel for appellant. Mark C. De St. Aubin, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order. |
Docket Date | 2019-03-29 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR LEAVE TO FILE REPLY |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-03-28 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-03-28 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed March 27, 2019, further,ORDERED that Mark C. De St. Aubin, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. |
Docket Date | 2019-03-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-03-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS APPEAL |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-03-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Dragados USA, Inc.. |
Docket Date | 2019-03-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
On Behalf Of | Dragados USA, Inc.. |
Docket Date | 2019-02-19 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-02-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-02-19 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-02-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-02-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-02-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 2/14/19*** |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-01-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HYDRO CONDUIT CORP. |
Docket Date | 2019-01-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-31 |
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 | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-13916 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-7903 |
Parties
Name | RELIANT CONSTRUCTION, CORP. INC. |
Role | Appellant |
Status | Active |
Representations | CRAIG R. LEWIS, VINCENT F. VACCARELLA |
Name | PLAZA CONSTRUCTION GROUP FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Role | Appellee |
Status | Active |
Representations | JOHN A. CHIOCCA, BRUCE C. KING |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-12-05 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied. |
Docket Date | 2018-11-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, November 15, 2018. The Court will consider the case without oral argument. LAGOA, SCALES and LOGUE, JJ., concur. |
Docket Date | 2018-09-11 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-09-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-09-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-09-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including September 10, 2018, with no further extensions allowed. |
Docket Date | 2018-08-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-7 days to 8/20/18 |
Docket Date | 2018-08-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-07-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-20 days to 8/13/18 |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-07-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Docket Date | 2018-07-03 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Docket Date | 2018-07-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Docket Date | 2018-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 7/3/18 |
Docket Date | 2018-06-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Docket Date | 2018-05-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/13/18 |
Docket Date | 2018-05-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Docket Date | 2018-04-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 19, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2018-04-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-04-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-04-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ Unopposed. |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-04-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 19, 2018. |
Docket Date | 2018-04-12 |
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 | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 12, 2018. |
Docket Date | 2018-04-02 |
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 | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-03-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 4/1/18 |
Docket Date | 2018-03-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 3/12/18 |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 2/19/18 |
Docket Date | 2018-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2018-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 1/30/18 |
Docket Date | 2018-01-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2017-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/10/18 |
Docket Date | 2017-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2017-12-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-10-19 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2017-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 22, 2017. |
Docket Date | 2017-10-06 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ relinquish jurisdiction |
On Behalf Of | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Docket Date | 2017-10-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | RELIANT CONSTRUCTION CORP., INC. |
Docket Date | 2017-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-11-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State