Search icon

METROPOLITAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: METROPOLITAN LIFE 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: 30 Nov 1954 (71 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 1975 (50 years ago)
Document Number: 810085
FEI/EIN Number 135581829

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

Address: 200 PARK AVENUE, NEW YORK, NY, 10166, US
Mail Address: 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO, 63141, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KLOTZBACH MICHELLE Vice President 11330 OLIVE BLVD, ST LOUIS, MO, 63141
DEBEL MARLENE Exec 200 PARK AVENUE, NEW YORK, NY, 10166
KHALAF MICHEL Chairman 200 PARK AVENUE, NEW YORK, NY, 10166
RING TIMOTHY Secretary 200 PARK AVENUE, NEW YORK, NY, 10166
McCallion John Exec 200 Park Avenue, New York, NY, 10166
HALL JOHN Executive 200 PARK AVENUE, NEW YORK, NY, 10166
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002046 BAYSTATE FINANCIAL EXPIRED 2015-01-07 2020-12-31 - 200 PARK AVENUE, NEW YORK CITY, NY, 10166
G13000087883 DOLPHIN HOTEL ASSOCIATES EXPIRED 2013-09-05 2018-12-31 - 1500 EPCOT RESORT BOULEVARD, LAKE BUENA VISTA, FL, 32830
G13000050325 MOSAIC WESTSHORE APARTMENTS EXPIRED 2013-05-30 2018-12-31 - ATTN: PROPERTY MGMT. OFFICE, 110 SOUTH HOOVER BOULEVARD, TAMPA, FL, 33609-2458
G11000007759 CYPRESS FINANCIAL GROUP EXPIRED 2011-01-06 2016-12-31 - 13045 TESSON FERRY ROAD, ST. LOUIS, MO, 63128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 200 PARK AVENUE, NEW YORK, NY 10166 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 200 PARK AVENUE, NEW YORK, NY 10166 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1975-10-07 - -
EVENT CONVERTED TO NOTES 1972-02-02 - -
EVENT CONVERTED TO NOTES 1966-02-17 - -
EVENT CONVERTED TO NOTES 1962-07-03 - -
EVENT CONVERTED TO NOTES 1960-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000081175 TERMINATED 1000000279785 HILLSBOROU 2013-01-11 2033-01-16 $ 2,597.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000008111 TERMINATED 1000000067789 018312 000665 2007-12-11 2028-01-09 $ 19,788.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J08000008129 TERMINATED 1000000067790 018312 000666 2007-12-11 2028-01-09 $ 14,369.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Court Cases

Title Case Number Docket Date Status
Lisa Ventimiglia, Appellant(s), v. Zonkey, LLC, Metropolitan Life Insurance Company, Suntrust Bank, and Robert J. Ventimiglia, Appellee(s). 5D2024-3060 2024-11-06 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2024-CA-000134

Parties

Name Lisa Ventimiglia
Role Appellant
Status Active
Name ZONKEY, LLC
Role Appellee
Status Active
Representations Kevin Kane Dixon
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Heather Lynn Griffiths
Name SUNTRUST BANK
Role Appellee
Status Active
Representations Arthur Sydnor Barksdale, IV
Name Robert J. Ventimiglia
Role Appellee
Status Active
Name Kristie Marie Healis
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/4/2024
On Behalf Of Lisa Ventimiglia
Docket Date 2024-12-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-12-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
PATRICIA DAVID, Appellant(s) v. METROPOLITAN LIFE INSURANCE COMPANY, Appellee(s). 4D2024-2441 2024-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011229

Parties

Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian L. Lerner, Richard Alan Weldy
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name PATRICIA DAVID LLC
Role Appellant
Status Active
Representations George David

Docket Entries

Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2841 pgs
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-29
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's October 21, 2024 response, appellee's October 17, 2024 motion to dismiss is denied without prejudice to raising the arguments in the answer brief.
View View File
Docket Date 2024-10-22
Type Response
Subtype Objection
Description Opposition to Metropolitan's Motion to Dismiss Appeal
On Behalf Of Patricia David
Docket Date 2024-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Geico's Motion To Dismiss
Docket Date 2024-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Patricia David
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 20, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 21, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's October 15, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
DEREK POSTIN, Appellant(s) v. METROPOLITAN LIFE INSURANCE COMPANY, INC., Appellee(s). 4D2024-1312 2024-05-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA006500

Parties

Name Derek Postin
Role Appellant
Status Active
Representations Jeffrey Siskind
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Christian Savio, Melisa Manganelli
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description ORDERED that this case shall proceed. Appellant shall file a response to Appellee's May 29, 2024 motion to dismiss within ten (10) days from the date of this order.
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2024-06-07
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's June 3, 2024 notice of removal of case.
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Notice of Removal of Case
On Behalf Of Derek Postin
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2024-05-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss for Lack of Jurisdiction and Mootness
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-12
Type Response
Subtype Response
Description Response to Appellant's June 3, 2024 Notice of Removal of Case
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2024-07-02
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the status of the federal court proceedings.
View View File
MARY TAYLOR HILL VS METROPOLITAN LIFE INSURANCE COMPANY, ANNE BLAIR BERGSTROM, AND CARMEN MORALES ABDO 5D2023-2526 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-10853-CIDL

Parties

Name Mary Taylor Hill
Role Appellant
Status Active
Representations Alexander Joseph Kollmer
Name Carmen Morales-Abdo
Role Appellee
Status Active
Name Anne Blair Bergstrom
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations William Tillar Preston, Brian L. Rosaler, Daniel S. Stein

Docket Entries

Docket Date 2023-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S 8/29 OTSC REQUIRED
Docket Date 2023-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-08-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-08-22
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-08-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Daniel S. Stein 0117412
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/23
On Behalf Of Mary Taylor Hill
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
PATRICIA DAVID, Appellant(s) v. METROPOLITAN LIFE INSURANCE COMPANY, Appellee(s). 4D2022-2007 2022-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011229

Parties

Name PATRICIA DAVID LLC
Role Appellant
Status Active
Representations George David
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristen Lauren Palacio, Richard Alan Weldy, Brian L. Lerner
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patricia David
Docket Date 2023-03-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Patricia David
Docket Date 2023-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s March 23, 2023 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2024-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-01-02
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patricia David
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that, upon consideration of appellee's August 9, 2023 response, appellant's August 8, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-08-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-08-08
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 Patricia David
Docket Date 2023-07-24
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 July 21, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-21
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 Patricia David
Docket Date 2023-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-06-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-05-25
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 May 18, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2023-05-18
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 Metropolitan Life Insurance Company
Docket Date 2023-04-21
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 21, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2023-04-21
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 Metropolitan Life Insurance Company
Docket Date 2023-03-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Patricia David
Docket Date 2023-03-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2023-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Patricia David
Docket Date 2023-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of Patricia David
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within six (6) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-16
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 Patricia David
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-06
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 Patricia David
Docket Date 2023-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s January 10, 2023 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041 (Fla. 3d DCA 2014).
Docket Date 2023-01-25
Type Response
Subtype Response
Description Response
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Patricia David
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 28, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that the court's November 18, 2022 order to show cause is discharged.
Docket Date 2022-11-28
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 Patricia David
Docket Date 2022-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 12/12/2022**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 3, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-03
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 Patricia David
Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,124 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Patricia David
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
On Behalf Of Palm Beach Clerk
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Patricia David
Docket Date 2022-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B4180411151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
32558.60
Base And Exercised Options Value:
32558.60
Base And All Options Value:
2734922.12
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4180411120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
32465.53
Base And Exercised Options Value:
32465.53
Base And All Options Value:
2727104.10
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4784311120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13448.36
Base And Exercised Options Value:
13448.36
Base And All Options Value:
1613803.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-13
Type:
Monitoring
Address:
18216 CRANE NEST DRIVE, TAMPA, FL, 33647
Safety Health:
Health
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State