Search icon

HARTFORD FIRE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: HARTFORD FIRE INSURANCE COMPANY
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: 03 Feb 1930 (95 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 23 Nov 1983 (41 years ago)
Document Number: 803638
FEI/EIN Number 060383750

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT, 06155, US
Address: ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Barnett Kevin F Secretary One Hartford Plaza, Hartford, CT, 06155
Seitz Holly Asst One Hartford Plaza, Hartford, CT, 06155
Stepnowski Amy M Director ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Kemp Elizabeth Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155
JORENS KATHLEEN E Treasurer ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Fisher Michael F President ONE HARTFORD PLAZA, HARTFORD, CT, 06155
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-17 ONE HARTFORD PLAZA, HARTFORD, CT 06155 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 ONE HARTFORD PLAZA, HARTFORD, CT 06155 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
EVENT CONVERTED TO NOTES 1983-11-23 - -
EVENT CONVERTED TO NOTES 1983-11-10 - -
EVENT CONVERTED TO NOTES 1975-04-28 - -
EVENT CONVERTED TO NOTES 1971-10-27 - -
EVENT CONVERTED TO NOTES 1971-01-11 - -
EVENT CONVERTED TO NOTES 1969-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900006214 LAPSED 2003-CA-1261 CIR. CT. 5 JUD. CIR LAKE CO FL 2003-07-15 2008-08-25 $18869.89 HUGHES SUPPLY, INC., 20 N. ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801
J03000182537 LAPSED CIO-01-4066 CIR CRT OF THE 9TH JUD CIR ORA 2003-04-30 2008-05-29 $286,124.68 ALPINE-ORLANDO L P LTD, 6208 WESTCOTT, SUMMERFIELD NC 27358
J03000131849 LAPSED CACE 94 09881 (03) CIR. CT, 17TH CIR., BROWARD CT 2003-03-26 2008-04-09 $284,154.27 BRUCE ANDERSON, 11211 PORTSIDE DRIVE, JACKSONVILLE, FL 32225
J03000027419 LAPSED CI 02-CI 546 9TH JUD CIR OSCEOLA CNTY FL 2002-12-20 2008-01-24 $18,516.88 MID-FLORIDA POOLS & REPAIR COMPANY, 714 FRANKLIN LANE, ORLANDO, FL 32801

Court Cases

Title Case Number Docket Date Status
INTERCOUNTY ENGINEERING, INC. VS CITY OF ALTAMONTE SPRINGS, FLORIDA, BROWNIE'S SEPTIC & PLUMBING, LLC, AND HARTFORD FIRE INSURANCE COMPANY 5D2023-0842 2023-02-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-001897

Parties

Name INTERCOUNTY ENGINEERING INC.
Role Petitioner
Status Active
Representations Jordan Miller, E.A. "Seth" Mills, Jr.
Name City of Altamonte Springs, Florida
Role Appellee
Status Active
Representations James A. Fowler, Michael C. Sasso, David F. Tegeler
Name Brownies Septic & Plumbing, LLC
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-02-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2023-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Intercounty Engineering, Inc.
Docket Date 2023-02-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/9/2023
On Behalf Of Intercounty Engineering, Inc.
Docket Date 2023-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
WASHINGTON INTERNATIONAL INSURANCE COMPANY, VS LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC., et al., 3D2019-1836 2019-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36112

Parties

Name WASHINGTON INTERNATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations GUY W. HARRISON, EDWARD ETCHEVERRY
Name LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name A&B PIPE AND SUPPLY, INC.
Role Respondent
Status Active
Name THE WHITING-TURNER CONTRACTING COMPANY
Role Respondent
Status Active
Name WEATHERTROL MAINTENANCE CORP
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name NATIONAL TRUST INSURANCE COMPANY
Role Respondent
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA WATER CONSULTANTS, LLC
Role Respondent
Status Active
Name CASCADE WATER SERVICES, INC.
Role Respondent
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI
On Behalf Of LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of WASHINGTON INTERNATIONAL INSURANCE COMPANY
HARTFORD FIRE INSURANCE COMPANY VS GLOBAL RESPONSE CORPORATION 4D2017-3393 2017-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-31036 CACE 12

Parties

Name HARTFORD FIRE INSURANCE COMPANY
Role Appellant
Status Active
Representations Joseph V. Manzo, Andrew E. Grigsby, Maureen Genevieve Pearcy
Name GLOBAL RESPONSE CORPORATION
Role Appellee
Status Active
Representations Adrian Neiman Arkin, Timothy H. Crutchfield
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of HARTFORD FIRE INSURANCE COMPANY
Docket Date 2017-11-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARTFORD FIRE INSURANCE COMPANY
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLOBAL RESPONSE CORPORATION
Docket Date 2017-11-06
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. 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 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARTFORD FIRE INSURANCE COMPANY
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MUNILLA CONSTRUCTION MANAGEMENT, LLC, et al., VS SOUTHEASTERN ENGINEERING CONTRACTORS, INC., et al., 3D2017-2111 2017-09-25 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
14-5230

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Name MUNILLA CONSTRUCTION MANAGEMENT, LLC
Role Appellant
Status Active
Representations Vanessa A. Van Cleaf, Alejandro Espino
Name SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Role Appellee
Status Active
Representations STEVEN K. JOHNSON, ROBERT L. FRYE, MIKE PISCITELLI, JOSEPH W. LAWRENCE, II
Name HARTFORD FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/18
Docket Date 2017-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2019-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing or clarification is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITOIN TO THE AA'S MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2019-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Southeastern Engineering Contractors, Inc.’s motion for award of appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for appellate attorneys’ fees is hereby denied.
Docket Date 2018-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-10-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ notice of agreed 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 12, 2018, with no further extensions allowed.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/12/18
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-22 days to 7/2/18
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 6/11/18
Docket Date 2018-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/21/18
Docket Date 2018-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/18
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s February 1, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are filed in the appendix to said motion.
Docket Date 2018-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ December 19, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed in the appendix to said motion.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/28/17
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KLEAN POWER ELECTRIC INC., VS HARTFORD FIRE INSURANCE COMPANY, etc., 3D2016-2342 2016-10-18 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
09-36382

Parties

Name KLEAN POWER ELECTRIC, INC.
Role Appellant
Status Active
Representations RAUL R. LOPEZ
Name HARTFORD FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations RENATO PEREZ, Alexander E. Barthet, NATASHA D. PEREZ
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of KLEAN POWER ELECTRIC INC.
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s agreed motion for an extension of time to serve the answer brief is granted to and including September 14, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-14
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 HARTFORD FIRE INSURANCE COMPANY
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-101 days to 7/14/17
Docket Date 2017-04-14
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 HARTFORD FIRE INSURANCE COMPANY
Docket Date 2017-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 15, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said motion.
Docket Date 2017-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KLEAN POWER ELECTRIC INC.
Docket Date 2017-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of KLEAN POWER ELECTRIC INC.
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 15, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-02-16
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 KLEAN POWER ELECTRIC INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/14/17
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KLEAN POWER ELECTRIC INC.
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/15/17
Docket Date 2016-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KLEAN POWER ELECTRIC INC.
Docket Date 2016-12-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-10-25
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 November 4, 2016.
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KLEAN POWER ELECTRIC INC.
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State