Search icon

NATIONWIDE MUTUAL FIRE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA003265XXCICI

Parties

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
MARK W. DARRAGH VS NATIONWIDE MUTUAL FIRE INSURANCE COMPANY 5D2018-3347 2018-10-25 Closed
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
STEVE SMITH VS NATIONWIDE MUTUAL FIRE INSURANCE COMPANY 5D2017-2738 2017-08-28 Closed
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
NATIONWIDE MUTUAL FIRE INSURANCE COMPANY VS RAHDERT, STEELE & REYNOLDS, P. A., F/K/A RAHDERT, STEELE, BOLE & REYNOLDS, P. A. 2D2016-0635 2016-02-18 Closed
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

Documents

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