Search icon

THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
HYDRO CONDUIT CORP. VS DRAGADOS USA, INC., et al 4D2019-0289 2019-01-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-18330 CA

Parties

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.
RELIANT CONSTRUCTION CORP., INC. VS THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, et al., 3D2017-2206 2017-10-05 Closed
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.

Documents

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