Search icon

NORTHLAND INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: NORTHLAND 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: 24 Jun 1960 (65 years ago)
Branch of: NORTHLAND INSURANCE COMPANY, CONNECTICUT (Company Number 1022204)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: 814513
FEI/EIN Number 416009967

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

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, NEW YORK, NY, 10017
KALLA CHRISTINE K Director 385 WASHINGTON STREET, ST PAUL, MN, 55102
MILLS LARRY Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102
SEMINARA NICHOLAS Director ONE TOWER SQUARE, HARTFORD, CT, 06187
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06187
SKJERVEN WENDY S Secretary 385 WASHINGTON STREET, ST PAUL, MN, 55102
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 200 E. GAINES ST, TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 ONE TOWER SQUARE, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 2011-03-21 ONE TOWER SQUARE, HARTFORD, CT 06183 -
AMENDMENT 2011-03-17 - -

Court Cases

Title Case Number Docket Date Status
VA Logistics, LLC, Appellant(s) v. Kristen Kulp, as Personal Representative of the Estate of Adam James Kulp, deceased, Federated Mutual Insurance Company, Northland Insurance Company; Markil Bernard Kendrix; Markil & Tia Trucking LLC; Ryan Transportation Services, Inc.; SCP Distributors LLC; Pool Corporation; Imerys Carbonates USA, Inc.; and Angler Transportation Inc., Appellee(s). 1D2023-2087 2023-08-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001749

Parties

Name VA LOGISTICS LLC
Role Appellant
Status Active
Representations Todd T. Springer, James Brad Eubanks, Daniel Stuart Weinger
Name ANGLER TRANSPORTATION INC.
Role Appellee
Status Active
Name Kristen Kulp
Role Appellee
Status Active
Representations Scott Lberman, Ivan Francis Cabrera, Brent M. Reitman, Patrick K. Dahl, David Lanier Luck, John S. Mills, Ganesh Chatani, Nathaniel Carr, Brendan N. Keeley, Emma C. Nunn, Jonathan Anthony Martin, Dylan Bailey Howard
Name NORTHLAND INSURANCE COMPANY
Role Appellee
Status Active
Name Markil Bernard Kendrix
Role Appellee
Status Active
Name Pool Corporation
Role Appellee
Status Active
Name Markil & Tia Trucking LLC
Role Appellee
Status Active
Name IMERYS CARBONATES USA, INC.
Role Appellee
Status Active
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Ryan Transportation Services, Inc.
Role Appellee
Status Active
Name SCP DISTRIBUTORS LLC
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of VA Logistics, LLC
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate for Travel Together
On Behalf Of VA Logistics, LLC
Docket Date 2023-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument via Video Technology
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of VA Logistics, LLC
View View File
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of VA Logistics, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kristen Kulp
Docket Date 2023-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of VA Logistics, LLC
Docket Date 2023-08-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VA Logistics, LLC
Docket Date 2023-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Removal From Service List
On Behalf Of Kristen Kulp
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-08
Type Order
Subtype Order
Description Order
View View File
Markil Bernard Kendrix, Appellant(s) v. Kristen Kulp, as Personal Representative of the Estate of Adam James Kulp, deceased, Federated Mutual Insurance Company, Northland Insurance Company; Markil & Tia Trucking LLC; VA Logistics, LLC; Ryan Transportation Services, Inc.; SCP Distributors LLC; Pool Corporation; Imerys Carbonates USA, Inc.; and Angler Transportation Inc., Appellee(s). 1D2023-2039 2023-08-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001749

Parties

Name Markil Bernard Kendrix
Role Appellant
Status Active
Representations Todd T. Springer, James Brad Eubanks, Daniel Stuart Weinger
Name Kristen Kulp
Role Appellee
Status Active
Representations Scott Liberman, Ivan Francis Cabrera, Brent M. Reitman, Patrick K. Dahl, David Lanier Luck, John S. Mills, Ganesh Chatani, Nathaniel Carr, Brendan N. Keeley, Emma C. Nunn, Jonathan Anthony Martin
Name Adam James Kulp
Role Appellee
Status Active
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name NORTHLAND INSURANCE COMPANY
Role Appellee
Status Active
Name Markil & Tia Trucking LLC
Role Appellee
Status Active
Name VA LOGISTICS LLC
Role Appellee
Status Active
Name Ryan Transportation Services, Inc.
Role Appellee
Status Active
Name SCP DISTRIBUTORS LLC
Role Appellee
Status Active
Name Pool Corporation
Role Appellee
Status Active
Name IMERYS CARBONATES USA, INC.
Role Appellee
Status Active
Name ANGLER TRANSPORTATION INC.
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate for Travel Together
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument via Video Technology
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-10-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-09-08
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Removal From Service List
On Behalf Of Kristen Kulp
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-08-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Markil Bernard Kendrix
Docket Date 2024-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
NORTHLAND INSURANCE COMPANY VS S & M TRANSPORTATION, INC. 5D2015-3556 2015-10-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-SC-002198-O

Parties

Name NORTHLAND INSURANCE COMPANY
Role Petitioner
Status Active
Representations Maureen G. Pearcy
Name S & M TRANSPORTATION, INC
Role Respondent
Status Active
Representations Charles Parker, Jr., V. Rand Saltsgaver
Name Hon. Andrew L. Cameron
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-15
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ TO ORANGE CTY
Docket Date 2015-10-15
Type Order
Subtype Order
Description Miscellaneous Order ~ PET TRANSFERRED TO ORANGE CTY...
Docket Date 2015-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/8/15
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-10-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/8/15
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
S & M TRANSPORTATION, INC., ETC. VS NORTHLAND INSURANCE COMPANY, ETC. 5D2014-4401 2014-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-019609-O

Parties

Name S & M TRANSPORTATION, INC
Role Appellant
Status Active
Representations V. Rand Saltsgaver, Charles Parker, Jr.
Name NORTHLAND INSURANCE COMPANY
Role Appellee
Status Active
Representations JOHN CAVO, Maureen G. Pearcy, ANDREW E. GRIGSBY
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2017-01-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-12-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT FOR REHEARING, ETC. BY 12/21
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH, ETC.
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ 1/31 MOT TO TAX FEES AND 3/11 MOT FOR SANCTIONS ARE DENIED
Docket Date 2016-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-11-11
Type Response
Subtype Response
Description RESPONSE ~ TO 10/31 MOTION
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEEKING 57.105 FEES; DENIED PER 12/2 ORDER
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND AMENDED MOT ATTY FEES
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOTION; FOR MERIT PANEL CONSIDERATION
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-10-04
Type Notice
Subtype Notice
Description Notice ~ CERT SERVICE FOR MOT ATTYS FEE
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-08-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ 4/25 BRIEF ACCEPTED. 3/4 & 3/7 ORDERS WITHDRAWN. 3/4 MTN/VACATE DENIED. 3/18 MTN/AMEND DENIED.
Docket Date 2016-04-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-03-18
Type Notice
Subtype Notice
Description Notice ~ TO WITHDRAW MOT SUPP
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT ATTY FEES
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-03-11
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ ***FOR MERIT PANEL CONSIDERATION***
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-03-07
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 3/2 ORDER
Docket Date 2016-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 3/4 ORDER
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2016-03-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-02-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; SEE 2ND AMENDED MOTION
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-02-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ SEPARATE COPY OF AMENDED BRIEF DUE W/I 10 DYS.
Docket Date 2016-02-24
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-02-17
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF MOTION FOR SANCTIONS
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-02-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-02-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-02-10
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ STRICKEN PER 2/11 ORDER
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-02-03
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 S & M TRANSPORTATION, INC
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-12-31
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 S & M TRANSPORTATION, INC
Docket Date 2015-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL - EFILED (47 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2015-12-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOR SUPP ROA
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/15.
Docket Date 2015-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ & FOR CLARIFICATION
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-10-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/19
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-09-29
Type Notice
Subtype Notice
Description Notice ~ CORRECTED AGREED EOT TO FILE ANS BRF TO 10/30
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/30
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-08-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/30
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-07-28
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 S & M TRANSPORTATION, INC
Docket Date 2015-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Charles Parker, Jr. 0850322
Docket Date 2015-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-24
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 S & M TRANSPORTATION, INC
Docket Date 2015-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - EFILED (1315 pages)
Docket Date 2015-06-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ CORR ROA BY 6/22...
Docket Date 2015-06-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15 ORDER
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-06-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT PROCEED W/OUT CORR ROA...; DISCHARGED PER 6/19 ORDER
Docket Date 2015-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-05-20
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 S & M TRANSPORTATION, INC
Docket Date 2015-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 5/19RESPONSE IS ACKNOWLEDGED, ETC.
Docket Date 2015-05-19
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-05-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO CORR ROA
Docket Date 2015-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-05-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ "CORRECT ROA"
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF DUE IN 30 DAYS; APPEAL SHALL TIMELY PROCEED
Docket Date 2015-03-30
Type Response
Subtype Response
Description RESPONSE ~ PER 3/24 ORDER
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-03-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 5DAYS TO 3/23NOTICE
Docket Date 2015-03-23
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
Docket Date 2015-01-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2015-01-29
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2015-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ 1/14 AND 1/20 MOT'S TO PARTICIPATE IN MEDIATION BY TELEPHONE ARE GRANTED
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF MED
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO APPEAR AT MED TELEPHONICALLY
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2015-01-16
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR TELEPHONIC MED
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2015-01-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2014-12-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2014-12-24
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2014-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2014-12-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 12/24/14
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2014-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2014-12-17
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2014-12-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-12-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2014-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/3/14
On Behalf Of S & M TRANSPORTATION, INC
Docket Date 2014-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EQUITY PREMIUM, INC., et al. VS NORTHLAND INSURANCE COMPANY 4D2011-4224 2011-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-11505 CACE 08

Parties

Name GIBRALTAR BUDGET, INC.
Role Appellant
Status Active
Name PERRY & CO.
Role Appellant
Status Active
Name PURITAN BUDGET PLAN, INC.
Role Appellant
Status Active
Name EQUITY PREMIUM, INC.
Role Appellant
Status Active
Representations JUAN C. MONTES
Name NORTHLAND INSURANCE COMPANY
Role Appellee
Status Active
Representations CINDY LEA EBENFELD, MICHAEL S. HIRSCHKOWITZ
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorneys' fees filed September 27, 2012, is granted under § 768.79. On remand the trial court shall set the amount of the attorneys¿ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Cindy L. Ebenfeld and Michael S. Hirschkowitz is denied as to § 57.105 fees, as appeal issues were not entirely frivolous.
Docket Date 2013-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' motion filed April 8, 2013, to continue oral argument is hereby denied. See Fla. R. Jud. Admin. 2.550(a)(5). The court sua sponte strikes the case from the oral argument calendar, and it will be submitted to the panel on the briefs.
Docket Date 2013-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO CONTINUE ORAL ARGUMENT
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2013-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2013-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS.
Docket Date 2012-12-28
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 EQUITY PREMIUM, INC.
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 15 DAYS TO 12/29/12.
Docket Date 2012-12-14
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 EQUITY PREMIUM, INC.
Docket Date 2012-12-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2012-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/14/12
Docket Date 2012-11-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (THREE COPIES FILED 11/15/12)
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2012-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/14/12
Docket Date 2012-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2012-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2012-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Cindy L. Ebenfeld 0980579
Docket Date 2012-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 21 DAYS TO 10/10/12
Docket Date 2012-09-18
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 NORTHLAND INSURANCE COMPANY
Docket Date 2012-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/19/12
Docket Date 2012-08-16
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 NORTHLAND INSURANCE COMPANY
Docket Date 2012-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/20/12
Docket Date 2012-07-19
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 NORTHLAND INSURANCE COMPANY
Docket Date 2012-06-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2012-06-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ DEADLINE TO SERVE ANSWER BRIEF; AS MOOT.
Docket Date 2012-05-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DEADLINE TO SERVE ANSWER BRIEF PENDING AMENDED INITIAL BRIEF
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2012-05-23
Type Response
Subtype Response
Description Response ~ (M) "MEMORANDUM" IN OPPOSITION O MOTION TO EXCEEED PAGE LIMITATIONS *AND* MOTION TO STRIKE
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2012-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Juan C. Montes 0031313
Docket Date 2012-05-23
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ T-
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2012-05-17
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2012-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS
Docket Date 2012-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 6 DAYS
Docket Date 2012-04-25
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 EQUITY PREMIUM, INC.
Docket Date 2012-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 7 DAYS
Docket Date 2012-04-17
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 EQUITY PREMIUM, INC.
Docket Date 2012-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 21 DAYS
Docket Date 2012-03-23
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 EQUITY PREMIUM, INC.
Docket Date 2012-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CD-ROM OF TRANSCRIPT
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2012-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CD-ROM OF TRANSCRIPT
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2012-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE (CD-ROM FILED 3/21/12)
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2012-03-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS
Docket Date 2012-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ ("JOINT")
On Behalf Of NORTHLAND INSURANCE COMPANY
Docket Date 2012-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-02-21
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 EQUITY PREMIUM, INC.
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-01-20
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 EQUITY PREMIUM, INC.
Docket Date 2011-12-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Juan C. Montes 0031313
Docket Date 2011-11-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 11/21/11
On Behalf Of EQUITY PREMIUM, INC.
Docket Date 2011-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EQUITY PREMIUM, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
Reinstatement 2022-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State