Entity Name: | NATIONWIDE MUTUAL FIRE 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: | 14 Oct 1955 (69 years ago) |
Date of dissolution: | 13 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | 810578 |
FEI/EIN Number |
314177110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US |
Mail Address: | ONE WEST NATIONWIDE BLVD., COLUMBUS, OH, 43215, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ADAMS CRAIG R | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
HIRSCH STEPHEN F | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
KOKEN M. D | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
PORTEUS BRENT R | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
RADIA SUKU | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
TOELLE MICHAEL R | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 | - |
REGISTERED AGENT CHANGED | 2023-02-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-07 | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000302764 | LAPSED | CCO-01-7114 | ORANGE COUNTY COURT | 2002-06-26 | 2007-07-30 | $19,624.19 | KEVIN B. WEISS, 500 NORTH MAITLAND AVENUE, SUITE 303, MAITLAND, FL 32751 |
J02000302756 | LAPSED | CCO-01-7114 | ORANGE COUNTY COURT | 2002-06-24 | 2007-07-30 | $1,787.50 | KEVIN B. WEISS, 500 NORTH MAITLAND AVENUE, SUITE 303, MAITLAND, FL 32751 |
J02000003099 | TERMINATED | CCO-01-4852 | COUNTY COURT ORANGE COUNTY | 2001-09-05 | 2007-01-07 | $410.37 | AUGUSTINE V. JOSEPH, M.D., P.A., 5200 DAVISSON AVENUE, ORLANDO, FL 32810 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WRIGHT INSURANCE AGENCY, INC. AND ANTHONY WRIGHT VS NATIONWIDE MUTUAL FIRE INSURANCE COMPANY | 2D2019-1068 | 2019-03-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WRIGHT INSURANCE AGENCY, INC. |
Role | Appellant |
Status | Active |
Representations | JASON C. MULHOLLAND, ESQ. |
Name | ANTHONY WRIGHT LLC |
Role | Appellant |
Status | Active |
Name | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | LEE MARCUS, ESQ. |
Name | HON. PATRICIA A. MUSCARELLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ The motion for rehearing, rehearing en banc, and/or certification of question of great public importance by appellee Nationwide Mutual Fire Insurance Company is denied. |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | GR. EOT FILE RES. NO MORE EOT ~ Appellants' motions for extension of time are granted to the extent that the response is accepted as timely filed. |
Docket Date | 2021-09-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TONATIONWIDE'S MOTION FOR REHEARING, REHEARING EN BANC AND CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2021-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE RESPONSETO APPELLEE'S MOTION FOR REHEARING |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2021-09-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ APPELLANTS' UNOPPOSED MOTIONFOR EXTENTION OF TIME TO FILE RESPONSETO APPELLEE'S MOTION FOR REHEARING |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2021-08-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE BY APPELLEE NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2021-08-11 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2021-02-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2020-08-05 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2020-07-02 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. |
Docket Date | 2020-06-04 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 05, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Anthony K. Black. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellee’s request to reschedule oral argument is granted. The case will be rescheduled for a later date. |
Docket Date | 2020-03-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S REQUEST TO RESCHEDULE ORAL ARGUMENT |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2020-03-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 22, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument. |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 22, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2019-12-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 10 - RB DUE 12/16/19 |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 2 - RB DUE 12/6/19 |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7 - RB DUE 12/4/19 |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7 - RB DUE 11/27/19 |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-11-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - RB DUE 11/20/19. |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-10-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-10-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-09-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7 - AB DUE 10/7/19 |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-09-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21 - AB due 09/30/19 |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21 - AB due 09/09/19 |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-07-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 07 - IB due 07/18/19 |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - IB due 07/11/19 |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INTITIAL BRIEF PURSUANT TO AO 2013-1.30 - IB due 06/27/19 |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-05-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MUSCARELLA - 468 PAGES |
Docket Date | 2019-03-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | WRIGHT INSURANCE AGENCY, INC. |
Docket Date | 2019-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-03-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2006-CA-002655 |
Parties
Name | MARK W. DARRAGH |
Role | Appellant |
Status | Active |
Representations | Amanda Dunn, Carla M. Sabbagh, Michael S. Rywant |
Name | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Jordan M. Thompson, Jeffrey M. Byrd, B. RICHARD YOUNG, Megan E. Alexander, JOSHUA J. HARTLEY |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-12-26 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-11-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-08-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-08-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 8/16 |
Docket Date | 2019-08-12 |
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 | MARK W. DARRAGH |
Docket Date | 2019-07-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 8/12 |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-06-21 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief ~ TO ANSWER BRIEF |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/1 MOTION FOR ATTY'S FEES |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ to 6/21 |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-04-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/31 |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 4/1 IB & APNDX ACCEPTED. |
Docket Date | 2019-04-01 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-04-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-04-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-03-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2019-03-15 |
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 | MARK W. DARRAGH |
Docket Date | 2019-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2019-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1112 PAGES - TRANSCRIPT |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-01-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/27 ORDER |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2018-12-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-12-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABLILITY TO COMPLETE THE RECORD |
Docket Date | 2018-11-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-11-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE B. RICHARD YOUNG 0442682 |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2018-10-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/24/18 |
On Behalf Of | MARK W. DARRAGH |
Docket Date | 2018-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CV-32-A-O |
Parties
Name | STEVE SMITH INC |
Role | Appellant |
Status | Active |
Name | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Randy Hillman |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Sally D.M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Timothy R. Shea |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2017-12-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO LOOK AT OTHER EVIDENCE... |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-12-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-04-25 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC18-623 CASE DISMISSED |
Docket Date | 2018-04-23 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2018-04-23 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2018-04-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2018-03-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND EXTENSION OF TIME TO COLLECT EVIDENCE |
On Behalf Of | STEVE SMITH |
Docket Date | 2018-03-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | STEVE SMITH |
Docket Date | 2018-02-22 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2018-02-22 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2018-01-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 12/7 ORDER |
On Behalf Of | STEVE SMITH |
Docket Date | 2018-01-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 12/26 LETTER STRICKEN AS UNAUTHORIZED. |
Docket Date | 2017-12-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2017-12-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2017-12-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "COMPLAINT AGAINST ATTY R.HILLMAN" |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-12-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION; SERVED 12/5 |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ AS MOOT |
Docket Date | 2017-11-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2017-11-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ TO 12/7 PT TO SERVE AMEND PET |
Docket Date | 2017-11-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AMENDED |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ PT FILE AMEND MOT W/IN 15 DAYS |
Docket Date | 2017-10-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE AMEND PET PER 10/13 ORDER; ENV 10/20 |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-10-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ W/IN 10 DAYS |
Docket Date | 2017-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/3 ORDERS |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ PT TO FILE AMEND PET W/IN 10 DAYS |
Docket Date | 2017-10-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ CLARIFICATION, CERTIFICATION, AND EN BANC |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO 9/22 ORDER |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ 9/27 RESPONSE IS STRICKEN... |
Docket Date | 2017-09-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 9/22 ORDER; STRICKEN PER 9/28 ORDER |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ W/IN 10 DAYS; PT SHALL FILE A SECOND AMEND PET |
Docket Date | 2017-09-20 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY; PS STEVE SMITH |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-09-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2017-08-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2017-08-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-08-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED BELOW 8/24/17; NOA TREATED AS PETITION FOR WRIT OF CERT. |
On Behalf Of | STEVE SMITH |
Docket Date | 2017-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 11-007651-CI-008 |
Parties
Name | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | KATHERINE E. GIDDINGS, ESQ., ANTONIO D. MORIN, ESQ., GARY J. GUZZI, ESQ., DIANE G. DE WOLF, ESQ., KRISTEN M. FIORE, ESQ. |
Name | RAHDERT, STEELE & REYNOLDS, P.A. |
Role | Appellee |
Status | Active |
Representations | JENNIFER J. KENNEDY, ESQ., GEORGE K. RAHDERT, ESQ., DAVID J. ABBEY, ESQ. |
Name | F/K/A RAHDERT, STEELE, BOLE & REYNOLDS, P. A. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-06-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2016-04-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RONDOLINO |
Docket Date | 2016-04-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 05/27/16 |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2016-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ NOTICE OF CROSS APPEAL FEE DUE |
Docket Date | 2016-03-03 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-03-03 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | RAHDERT, STEELE & REYNOLDS, P. A. |
Docket Date | 2016-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-02-18 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NATIONWIDE MUTUAL FIRE INSURANCE COMPANY |
Docket Date | 2016-02-18 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Name | Date |
---|---|
Withdrawal | 2023-02-13 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-06-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State