Search icon

GERBER LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GERBER LIFE 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: 18 Jan 1973 (52 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 829359
FEI/EIN Number 132611847

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

Address: 1311 MAMARONECK AVE, SUITE 350, WHITE PLAINS, NY, 10605, US
Mail Address: 1311 MAMARONECK AVE, SUITE 350, WHITE PLAINS, NY, 10605, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
O'REILLY KEITH M President 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605
GORDON AYANA Z Secretary 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605
HOFFMAN MICHELLE Chief Financial Officer 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605
Macrae III Cameron F Director 400 Broadway, Cincinnati, OH, 45202
Bunn Jr. George R Director 400 Broadway, Cincinnati, OH, 45202
Godridge Leslie M Director Apartment 9A 1220 Park Avenue, New York, NY, 10128
CHIEF FINANCIAL LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-12 - -
REGISTERED AGENT NAME CHANGED 2021-11-12 CHIEF FINANCIAL -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1311 MAMARONECK AVE, SUITE 350, WHITE PLAINS, NY 10605 -
CHANGE OF MAILING ADDRESS 2020-05-01 1311 MAMARONECK AVE, SUITE 350, WHITE PLAINS, NY 10605 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Court Cases

Title Case Number Docket Date Status
ISAAC ABRAHAM POTTER, JR. VS NINTH JUDICIAL CIRCUIT COURT, ORANGE COUNTY, FLORIDA, FLORIDA PATIENT COMPENSATION FUND, FLORIDA DEPARTMENT OF LAW ENFORCEMENT, MEDICAL EXAMINER COMMISSION, ORLANDO HEALTH, ETC., ET AL. 5D2019-1334 2019-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-09911-O

Parties

Name ISAAC ABRAHAM POTTER, JR.
Role Appellant
Status Active
Name RODRIGO MURILLO, M.D.
Role Appellee
Status Active
Name GERBER LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Appellee
Status Active
Representations Michael R. D'Lugo, Gary J. Guzzi, Andrea Lozano Diederich, Richards H. Ford, Philip J. Wallace, Samantha L. Stevens, Gail C. Bradford, COREY BERKIN
Name FLORIDA PATIENT COMPENSATION FUND
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Name DR. STEPHANY
Role Appellee
Status Active
Name Florida Department of Law Enforcement
Role Appellee
Status Active
Name JULIE HEGERT, M.D.
Role Appellee
Status Active
Name MEDICAL EXAMINER COMMISSION
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "AMENDED PETITION FOR ENFORCEMENT"; ENVELOPE 5/20/19; STRICKEN PER 5/23 ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-08
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ "AMENDED NOTICE OF APPEAL"; FILED BELOW 5/2/19
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-09
Type Response
Subtype Objection
Description Objection ~ TO 7/2 ORDER AND "MOTION TO CHALLENGE PERSONAL JURISDICTION, EXCLUSIVE AND/OR CONCURRENT JURISDICTION W/FRAUD......"; STRICKEN PER 7/10 ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 586 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-02
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 6/3 IB STRICKEN. AMENDED IB DUE W/I 15 DYS.
Docket Date 2019-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AND NOTICE OF JOINDER IN MOT TO STRIKE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-06-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21 ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-06-26
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AE'S MOT TO STRIKE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 7/16 MTN/STRIKE DENIED.
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AS PREMATURE
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "FOR LACK OF PERSONAL JURISDICTION AND AMENDED OBJECTION TO VOID 7/2 ORDER"; CERTIFICATE OF SERVICE 7/11/19
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND OBJECTION W/IN 10 DAYS
Docket Date 2019-09-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1486 MOTION FOR REINSTATEMENT DENIED
Docket Date 2019-09-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1486
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2019-08-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94964660
Docket Date 2019-08-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1435 CASE DISMISSED
Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94054714
Docket Date 2019-08-12
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO FILE AMENDED IB. 7/30 MTN/STAY & MTN/RECONSIDERATION DENIED AS MOOT.
Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO 7/19 OTSC; AND MOTION FOR STAY PENDING REVIEW & RECONSIDERATION OF MOTION TO DISMISS.....; CERTIFICATE OF SERVICE 7/26/19
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND RESPONSE W/IN 10 DAYS; OR IB W/IN 10 DAYS
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO 7/19 OTSC; STRICKEN PER 7/24 ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-07-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-07-16
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOTION TO STRIKE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Orange Cty Circuit Ct Clerk
ISAAC A. POTTER, JR. VS FLORIDA PATIENT COMPENSATION FUND, ET. AL., SC2019-0460 2019-03-21 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-654

Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA003362A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA009911A001OX

Parties

Name Isaac A. Potter Jr.
Role Petitioner
Status Active
Name Florida Patient Compensation Fund
Role Respondent
Status Active
Name Dr. P. Phillips Hospital
Role Respondent
Status Active
Name GERBER LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Joseph Rosen
Role Respondent
Status Active
Name Lincoln Heritage Insurance Company
Role Respondent
Status Active
Representations RICHARD SCOTT MASELLI
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Representations Andrea Lozano Diederich
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-21
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Isaac A. Potter Jr.
View View File
Docket Date 2019-03-21
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Isaac A. Potter Jr.
View View File
Docket Date 2019-03-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ISAAC A. POTTER, JR. VS LINCOLN HERITAGE INSURANCE COMPANY, JOSEPH ROSEN, FLORIDA PATIENT COMPENSATION FUND, GERBER LIFE INSURANCE COMPANY, ORLANDO HEALTH, INC. AND DR. P. PHILLIPS HOSPITAL 5D2019-0654 2019-03-06 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-009911-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003362-O

Parties

Name ISAAC ABRAHAM POTTER, JR.
Role Petitioner
Status Active
Name DR. P. PHILLIPS HOSPITAL
Role Respondent
Status Active
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Name LINCOLN HERITAGE INSURANCE COMPANY
Role Respondent
Status Active
Representations Richard S. Maselli, Gary J. Guzzi
Name GERBER LIFE INSURANCE COMPANY
Role Respondent
Status Active
Name FLORIDA PATIENT COMPENSATION FUND
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name JOSEPH J. ROSEN
Role Respondent
Status Active

Docket Entries

Docket Date 2019-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-03-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ISAAC A. POTTER, JR. VS NINTH JUDICIAL CIRCUIT COURT, ORANGE COUNTY, FLORIDA, FLORIDA PATIENT COMPENSATION FUND, FLORIDA DEPARTMENT OF LAW ENFORCEMENT, MEDICAL EXAMINER COMMISSION, ORLANDO HEALTH, ETC., ET AL. 5D2019-0242 2019-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-09911-O

Parties

Name FLORIDA PATIENT COMPENSATION FUND
Role Appellee
Status Active
Name ISAAC ABRAHAM POTTER, JR.
Role Appellant
Status Active
Name RODRIGO MURILLO, M.D.
Role Appellee
Status Active
Name MEDICAL EXAMINER COMMISSION
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Appellee
Status Active
Representations Richards H. Ford, Andrea Lozano Diederich, Gary J. Guzzi, COREY BERKIN, Philip J. Wallace, Michael R. D'Lugo, Gail C. Bradford
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Name Florida Department of Law Enforcement
Role Appellee
Status Active
Name DR. STEPHANY
Role Appellee
Status Active
Name JULIE HEGERT, M.D.
Role Appellee
Status Active
Name GERBER LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2019-02-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY ~ CLERK'S DETERMINATION; 1/22/19
Docket Date 2019-02-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-02-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/19
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ISAAC A. POTTER, JR. VS LINCOLN HERITAGE INSURANCE COMPANY, JOSEPH ROSEN, FLORIDA PATIENT COMPENSATION FUND, GERBER LIFE INSURANCE COMPANY, ORLANDO HEALTH, INC. AND DR. P. PHILLIPS HOSPITAL 5D2017-3484 2017-11-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003362-O

Parties

Name ISAAC ABRAHAM POTTER, JR.
Role Appellant
Status Active
Name JOSEPH J. ROSEN
Role Appellee
Status Active
Name FLORIDA PATIENT COMPENSATION FUND
Role Appellee
Status Active
Name GERBER LIFE INSURANCE COMPANY
Role Respondent
Status Active
Name LINCOLN HERITAGE INSURANCE COMPANY
Role Respondent
Status Active
Representations Gary J. Guzzi, Richard S. Maselli
Name DR. P. PHILLIPS HOSPITAL
Role Respondent
Status Active
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-12-04
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2017-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2017-11-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2017-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-11-07
Type Petition
Subtype Petition
Description Petition Filed ~ "AMEND NOA" TREATED AS PET FOR PROHIBITION; FILED BELOW 11/1/17
On Behalf Of ISAAC ABRAHAM POTTER, JR.
ISAAC ABRAHAM POTTER, JR. VS LINCOLN HERITAGE INSURANCE COMPANY, JOSEPH ROSEN, FLORIDA PATIENT COMPENSATION FUND AND GERBER LIFE INSURANCE COMPANY 5D2017-1610 2017-05-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003362-O

Parties

Name ISAAC ABRAHAM POTTER, JR.
Role Appellant
Status Active
Name JOSEPH J. ROSEN
Role Appellee
Status Active
Name GERBER LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name FLORIDA PATIENT COMPENSATION FUND
Role Appellee
Status Active
Name LINCOLN HERITAGE INSURANCE COMPANY
Role Respondent
Status Active
Representations COREY BERKIN, Gary J. Guzzi, Richard S. Maselli
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINCOLN HERITAGE INSURANCE COMPANY
Docket Date 2017-06-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMENDED PET'S
Docket Date 2017-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/13 ORDER
Docket Date 2017-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED PET DUE W/I 10 DYS. CASE TO PROCEED ONLY AS TO LT ORDER DENYING MTN/RECUSAL.
Docket Date 2017-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED WRIT & APX PER 5/26 ORDER & PAGE 9 IS RESPONSE PER 5/26 SHOW CAUSE ORDER
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2017-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-05-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/I 10 DAYS FILE AMENDED WRIT AND SHOW CAUSE
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-05-25
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR PROHIBITION; CERT OF SVC 5/22/17
On Behalf Of ISAAC ABRAHAM POTTER, JR.
Docket Date 2017-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State