Search icon

INTEGON PREFERRED INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INTEGON PREFERRED 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: 10 Dec 1963 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 1995 (29 years ago)
Document Number: 817530
FEI/EIN Number 060910450

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

Address: 450 W. Hanes Mill Road, Ste. 101, WINSTON-SALEM, NC, 27105, US
Mail Address: PO Box 3199, WINSTON-SALEM, NC, 27102, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent FL Department of Financial Services, TALLAHASSEE, FL, 323990000
RENDALL PETER Director 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
Bolar Donald Chief Administrative Officer 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
Castellano Berta Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 450 W. Hanes Mill Road, Ste. 101, WINSTON-SALEM, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 FL Department of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2014-04-21 450 W. Hanes Mill Road, Ste. 101, WINSTON-SALEM, NC 27105 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1995-10-16 - -
NAME CHANGE AMENDMENT 1994-09-14 INTEGON PREFERRED INSURANCE COMPANY -
AMENDMENT AND NAME CHANGE 1993-07-09 AMSTATS INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1970-02-05 COVENANT INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Evelyn Thomson Womack, Appellant(s) v. John Hammonds and Integon Preferred Insurance Company, Appellee(s). 5D2023-2260 2023-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-002105

Parties

Name Evelyn Thomson Womack
Role Appellant
Status Active
Representations John Patrick Joy, Virgil W. Wright, III, Sara Sandler Cromer, Bradley R. Killinger
Name John Hammonds
Role Appellee
Status Active
Representations Michael Moran, Adam C. Shelton, Brian J. Lee, Said Sammy Farhat
Name INTEGON PREFERRED INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/2023
On Behalf Of Evelyn Thomson Womack
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument; OA SCHEDULED FOR 6/6 CANCELLED
View View File
Docket Date 2024-05-21
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-04-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Evelyn Thomson Womack
Docket Date 2024-04-01
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of John Hammonds
Docket Date 2024-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Evelyn Thomson Womack
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Evelyn Thomson Womack
Docket Date 2024-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Evelyn Thomson Womack
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/29
On Behalf Of Evelyn Thomson Womack
Docket Date 2024-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/15
On Behalf Of Evelyn Thomson Womack
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, JOHN HAMMONDS
On Behalf Of John Hammonds
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FROM JOHN HAMMONDS BY 1/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, JOHN HAMMONDS
On Behalf Of John Hammonds
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of John Hammonds
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE J. HAMMOND'S MOT GRANTED; AB BY 1/12/24
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of John Hammonds
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AE HAMMONDS AB BY 12/13
Docket Date 2023-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Evelyn Thomson Womack
Docket Date 2023-10-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Evelyn Thomson Womack
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-09-19
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 Evelyn Thomson Womack
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/20
On Behalf Of Evelyn Thomson Womack
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/21 - AMENDED NOTICE
On Behalf Of Evelyn Thomson Womack
Docket Date 2023-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Evelyn Thomson Womack
Docket Date 2023-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Evelyn Thomson Womack
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
INTEGON PREFERRED INSURANCE COMPANY VS ROBERT SCOTT MIRKLE, ET AL., 2D2022-0878 2022-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3425

Parties

Name ALBERTO ALAMEDA CARDOSA
Role Appellee
Status Active
Name YOSMEL DAMERA OLVERA
Role Appellee
Status Active
Name ROBERT BRYAN BUTLER
Role Appellee
Status Active
Name MODESTA ALAMEDA CARDOSA
Role Appellee
Status Active
Name CHRISTOPHER MICHAEL GANGAI
Role Appellee
Status Active
Name LINDA GRAHAM WHITE
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name INTEGON PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ.
Name BLANCA ROSA ARJONA VICTORIA
Role Appellee
Status Active
Name JEFFREY KNIGHT, INC.
Role Appellee
Status Active
Name D/ B/ A KNIGHT ENTERPRISES
Role Appellee
Status Active
Name KNIGHT ENTERPRISES SE, LLC
Role Appellee
Status Active
Name LAUREN ANN TADLER
Role Appellee
Status Active
Name SUSEL ZAMORA ALAMEDA
Role Appellee
Status Active
Name RICHARD WILLIAM HUTTON
Role Appellee
Status Active
Name ROBERT SCOTT MIRKLE
Role Appellee
Status Active
Representations BRETT L. WARNING, ESQ., ANDREW F. RUSSO, ESQ., DONALD E. ELDER, ESQ.
Name TY GR COMMUNICATIONS, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-10-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 103 PAGES
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motions for rehearing, rehearing en banc, and issuance of a writtenopinion are denied.
Docket Date 2023-04-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's April 3, 2023, order is vacated. This order was issued in error.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ **VACATED** Appellant's motions for rehearing, rehearing en banc, and issuance of a writtenopinion are denied.
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEES JEFFREY KNIGHT, INC. d/b/a KNIGHTENTERPRISES, AND KNIGHT ENTERPRISES SE, LLC TO APPELLANT INTEGON PREFERRED INSURANCE COMPANY'S MOTION FOR REHEARING AND/OR MOTION FOR WRITTEN OPINION AND/OR MOTION FOR REHEARING EN BANC
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2023-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney fees is granted in an amount to be determined by the trial court.
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2022-11-14
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 INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEES' UNOPPOSED MOTION FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S INITIAL BRIEF
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Brett L. Warning's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Andrew F. Russo with all submissions when serving foreign attorney Brett L. Warning with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Brett L. Warning - AMENDED VERIFIED MOTION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-05-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Elder's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Andrew F. Russo with all submissions when serving foreign attorney Donald E. Elder with documents.
Docket Date 2022-05-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Brett L. Warning
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-05-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Brett L. Warning
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED WOLFE, 2762 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-03-21
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ACUTE PATIENT CARE VS INTEGON PREFERRED INSURANCE COMPANY 5D2021-2549 2021-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-1779-CI

Parties

Name ACUTE PATIENT CARE INC.
Role Appellant
Status Active
Representations Jordon V. Fosky, Paul W. Pritchard, Mark A. Nation
Name INTEGON PREFERRED INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, Alexander L. Avarello, Michael K. Mittelmark
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost ~ MOT DENIED IN REGARD TO FEES; STRICKEN AS TO COSTS
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Integon Preferred Insurance Company
Docket Date 2022-08-15
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Acute Patient Care
Docket Date 2022-08-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Integon Preferred Insurance Company
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Acute Patient Care
Docket Date 2022-08-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Acute Patient Care
Docket Date 2022-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/2
On Behalf Of Acute Patient Care
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Integon Preferred Insurance Company
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/3
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Integon Preferred Insurance Company
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/4
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Integon Preferred Insurance Company
Docket Date 2022-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Acute Patient Care
Docket Date 2022-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Acute Patient Care
Docket Date 2022-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; MOT DENIED IN REGARD TO FEES; STRICKEN AS TO COSTS PER 10/19 ORDER
On Behalf Of Acute Patient Care
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/7
On Behalf Of Acute Patient Care
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/21
On Behalf Of Acute Patient Care
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1417 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Integon Preferred Insurance Company
Docket Date 2021-10-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark A. Nation 0968560
On Behalf Of Acute Patient Care
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/21
On Behalf Of Acute Patient Care
Docket Date 2021-10-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State