Entity Name: | UNITED NATIONAL INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Mar 1948 (77 years ago) |
Date of dissolution: | 21 Oct 1974 (51 years ago) |
Last Event: | DISSOLVED BY PROCLAMATION |
Event Date Filed: | 21 Oct 1974 (51 years ago) |
Document Number: | 807565 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Place of Formation: | GEORGIA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United National Insurance Company, Appellant(s), v. Jordan Brothers Construction, LLC, Ag-Scape Services, Inc., and Anthony Pace, Appellee(s). | 5D2024-1174 | 2024-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED NATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Stephanie Hope Carlton, Gary I. Khutorsky |
Name | JORDAN BROTHERS CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Representations | George M. Duncan, V, Kory J. Ickler |
Name | AG-SCAPE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Lee Miller Cohen |
Name | Anthony Pace |
Role | Appellee |
Status | Active |
Representations | Ernest C. Wright |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 4/30/2024 |
Docket Date | 2024-09-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; JT STIP DISMISSAL GRANTED |
View | View File |
Docket Date | 2024-09-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal- JOINT STIPULATION |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice of Settlement |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order |
Description | APPEAL TO PROCEED |
View | View File |
Docket Date | 2024-07-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-07-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief FOR AE, JORDAN BROTHERS CONSTRUCTION, LLC |
On Behalf Of | Jordan Brothers Construction, LLC |
Docket Date | 2024-07-01 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential- 1210 Pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-06-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel- JOINT STIPULATION |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-05-20 |
Type | Response |
Subtype | Response |
Description | BRIEF STATEMENT PER 5/14 ORDER |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-05-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-05-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | United National Insurance Company |
View | View File |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-05-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-05-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jordan Brothers Construction, LLC |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order on Motion For Substitution of Counsel; ATTY KHUTORSKY AND ATTY CARLTON APPT COUNSEL FOR AA; ATTY CATIZONE RELIEVED... |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2023-CA-039654 |
Parties
Name | UNITED NATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | John R. Catizone |
Name | Anthony Pace |
Role | Appellee |
Status | Active |
Name | AG-SCAPE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | JORDAN BROTHERS CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Representations | George M. Duncan, E.C. Wright, Lee M. Cohen, Kory Ickler |
Name | Hon. Dale Curt Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-04-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2024-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT. PER 2/21 ORDER |
On Behalf Of | Jordan Brothers Construction, LLC |
Docket Date | 2024-03-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 2/21 ORDER |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ MOT DENIED; JURIS NOT YET DETERMINED; NO AMENDED MOT NEED BE FILED AT THIS TIME |
Docket Date | 2024-02-28 |
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 | United National Insurance Company |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS |
Docket Date | 2024-02-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 2/16 ORDER ; CERT. OF SVC - 02/20/2024 |
Docket Date | 2024-02-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2024-02-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United National Insurance Company |
Docket Date | 2024-02-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2024-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jordan Brothers Construction, LLC |
Docket Date | 2024-02-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Date of last update: 02 Apr 2025
Sources: Florida Department of State