Search icon

THE HANOVER INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE HANOVER 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: 08 Jan 1973 (52 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 21 Oct 1981 (43 years ago)
Document Number: 830012
FEI/EIN Number 135129825

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

Address: 440 LINCOLN STREET, WORCESTER, MA, 01653
Mail Address: 440 LINCOLN STREET, WORCESTER, MA, 01653
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
CRONIN CHARLES F Vice President 440 LINCOLN STREET, WORCESTER, MA, 01653
Roche John C President 440 LINCOLN STREET, WORCESTER, MA, 01653
CLARKIN NATHANIEL W Vice President 440 LINCOLN STREET, WORCESTER, MA, 01653
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 200 E. GAINES ST, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-12 440 LINCOLN STREET, WORCESTER, MA 01653 -
CHANGE OF MAILING ADDRESS 2003-08-12 440 LINCOLN STREET, WORCESTER, MA 01653 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
EVENT CONVERTED TO NOTES 1981-10-21 - -
EVENT CONVERTED TO NOTES 1973-09-07 - -
EVENT CONVERTED TO NOTES 1973-01-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000013226 TERMINATED 08-CA-002425 1ST JUD. CIR. OKLALOOSA CTY. 2008-10-10 2014-01-23 $71,654.03 COASTAL CONSTRUCTION PRODUCTS, INC., 3401 PHILIPS HWY., JACKSONVILLE, FL 32207

Court Cases

Title Case Number Docket Date Status
MSP Recovery Claims, Series LLC, et al., Appellant(s), v. The Hanover Insurance Company, et al., Appellee(s). 3D2024-1613 2024-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42308-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Representations J. Alfredo Armas, Ryan Hy Susman
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name THE HANOVER AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-74 days to 01/07/2025
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction is granted as stated in the Motion. The Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Appellant's Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing Trial Court's Order of Dismissal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellants' Response to Order to Show Cause Dated October 1, 2024 and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order and the notice of appeal is premature).
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12483125
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1613. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024.
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1613. Not certified. Incomplete certificate of service in NOA.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024, is noted. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellants' Response to the Order to Show Cause Dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order.
View View File
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). 4D2024-0527 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885

Parties

Name MC Velar Construction Corp.,
Role Appellant
Status Active
Representations Jacob J Liro, Nicholas David Prudenzano
Name Bre/Point Parcel, LLC
Role Appellee
Status Active
Representations Adam G Adams, II
Name Pavarini Construction Co.
Role Appellee
Status Active
Representations Michael McQuaide, Michael William Switzer
Name COBRA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeremy W Harris
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, Dana Chaaban
Name Imperial Stone Corporation
Role Appellee
Status Active
Representations Jason David Katz
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Justin Howell Levitt
Name FLORIDA BUILDER APPLIANCES, INC.
Role Appellee
Status Active
Representations Daniel J Santaniello
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name Hartford Accident & Indemnity Company
Role Appellee
Status Active
Representations Daniel Te Young
Name Fidelity Deposit Company of Maryland
Role Appellee
Status Active
Name PRO-TECH CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Artesian Pool Construction and Old Republic Surety Company
Role Appellee
Status Active
Representations John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
Name Amion Enterprises
Role Appellee
Status Active
Representations Peter Scott Baumberger, Christopher M Utrera
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Marie Krone
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Representations Ronald Seth Nisonson, Ethan Joshua Goldstein
Name FRED MCGILVRAY, INC.
Role Appellee
Status Active
Representations David L Swimmer
Name BOSTIC STEEL, INC.
Role Appellee
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
Name CONTINENTAL GLASS SYSTEMS, INC.
Role Appellee
Status Active
Representations Alexandra Lyn Tifford, Luis Sergio Konski
Name GARCIA STROMBERG HOLDINGS, LLC
Role Appellee
Status Active
Representations David Ben Israel, Eric Jon Israel
Name AETNA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Daniel J Santaniello, Christopher Harris Burrows
Name MAPLE MANUFACTURING, INC.
Role Appellee
Status Active
Representations Michael A Monteverde
Name Scott R Vaughn
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name SCOTT R. VAUGHN, P.E., INC.
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name COASTAL MASONRY, INC.
Role Appellee
Status Active
Representations Deborah Stephney Verley, Laura Patricia Buitrago
Name OCI ASSOCIATES, INC.
Role Appellee
Status Active
Representations Mitchel Chusid, Mitchell Ryan Katz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMAND REBAR, INC.
Role Appellee
Status Active
Representations Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
Name EDSA, INC.
Role Appellee
Status Active
Representations Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Request to Extend Appellate Proceedings
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Request for Stay of Appellate Proceedings
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 7 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-04-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-15
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Command Rebar, Inc.
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's August 16, 2024 motion to stay is granted.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
BIGHORN CONSTRUCTION AND RECLAMATION, LLC AND BRIDGELINK ENGINEERING, LLC VS SOUTHERN LAND AND FENCE, LLC, THE HANOVER INSURANCE COMPANY AND ATLANTIC SPECIALTY INSURANCE COMPANY 6D2023-4191 2023-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-003273-0000-00

Parties

Name BIGHORN CONSTRUCTION AND RECLAMATION, LLC
Role Appellant
Status Active
Representations CHRISTOPHER D. MEYER, ESQ.
Name BRIDGELINK ENGINEERING LLC
Role Appellant
Status Active
Representations CHRISTOPHER D. MEYER, ESQ.
Name ATLANTICE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ., STEVEN E. NICHOLAS, ESQ.
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Representations STEVEN E. NICHOLAS, ESQ., ANDREW J. MAYTS, JR., ESQ.
Name SOUTHERN LAND AND FENCE, LLC
Role Appellee
Status Active
Representations R. BRANDON DEEGAN, ESQ., ALEXANDER E. BARTHET, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss appeal is granted. The instant appeal is dismissed.
View View File
Docket Date 2024-03-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to the motion to dismiss or otherwise serve the initial brief in ten days from the date of this order.
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SOUTHERN LAND AND FENCE, LLC
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BIGHORN CONSTRUCTION AND RECLAMATION, LLC
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
GENERAL IMPACT GLASS & WINDOWS, CORP., VS THE HANOVER INSURANCE COMPANY, et al., 3D2021-0047 2021-01-06 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-209 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-28206 CC

Parties

Name GENERAL IMPACT GLASS & WINDOWS CORP.
Role Appellant
Status Active
Representations Jorge L. Cruz, WILLIAM O. DIAB, Justin S. Miller
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name SOL-A-TROL ALUMINUM PRODUCTS, INC.
Role Appellee
Status Active
Representations BRIAN A. WOLF, CHRISTOPHER M. HORTON
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee The Hanover Insurance Company’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees and Supplemental Motion for Appellate Attorney’s Fees are hereby denied.
Docket Date 2021-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of SOL-A-TROL ALUMINUM PRODUCTS, INC.
Docket Date 2021-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT GENERAL IMPACT GLASS & WINDOWS, CORP.'S MOTION FOR REHEARING
On Behalf Of GENERAL IMPACT GLASS & WINDOWS CORP.
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ JOINT NOTICE OF RELATED CASES AND/OR SAME OR SIMILAR ISSUES
On Behalf Of SOL-A-TROL ALUMINUM PRODUCTS, INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-06
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ AMENDED SUPPLEMENTAL ROA
On Behalf Of SOL-A-TROL ALUMINUM PRODUCTS, INC.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
KEYSTONE AIRPARK AUTHORITY VS PIPELINE CONTRACTORS, INC., ET AL. SC2019-0314 2019-02-22 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
1D17-2897

Circuit Court for the Fourth Judicial Circuit, Clay County
102010CA002457A001XX

Parties

Name Keystone Airpark Authority
Role Petitioner
Status Active
Representations JAMES J. TAYLOR, JR., Katelyn T. Hardwick
Name THE HANOVER INSURANCE COMPANY
Role Respondent
Status Active
Name Passero Associates, LLC
Role Respondent
Status Active
Representations Curtis L. Brown, Kenneth L. Baker, John E. Oramas
Name PIPELINE CONTRACTORS, INC.
Role Respondent
Status Active
Name Hon. Don H. Lester
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Tara S. Green
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-02-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-02-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Keystone Airpark Authority
View View File
Docket Date 2019-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
QUALITY CULVERT OF WISCONSIN, INC. VS MASCI CORPORATION, ET AL. SC2016-2171 2016-12-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642012CA031274XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-121

Parties

Name QUALITY CULVERT OF WISCONSIN, INC.
Role Petitioner
Status Active
Representations JAMES B. BARTON, SCOTT W. CICHON, John W. McCauley
Name MASCI CORPORATION
Role Respondent
Status Active
Representations HOWARD M. ALLEN
Name FORTILINE, INC.
Role Respondent
Status Active
Representations John H. Dannecker, HOUSTON EDWARD SHORT
Name F/K/A MSC WATERWORKS COMPANY, INC.
Role Respondent
Status Active
Name F/K/A MAINLINE SUPPLY OF FLORIDA, LLC.
Role Respondent
Status Active
Name THE HANOVER INSURANCE COMPANY
Role Respondent
Status Active
Representations HOWARD M. ALLEN
Name Hon. Terence Robert Perkins
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-01-03
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2017-01-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF JAMES B. BARTON FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2017-01-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by James B. Barton, on behalf of Quality Culvert of Wisconsin, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on January 3, 2017.
Docket Date 2017-01-03
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ James B. Barton - Pro Hac Vice fee paid via portal.
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
Docket Date 2016-12-30
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by John W. McCauley, on behalf of Quality Culvert of Wisconsin, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on December 30, 2016.
Docket Date 2016-12-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-30
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ John W. McCauley - Pro Hac Vice fee paid via portal.
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
Docket Date 2016-12-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSEL ON BEHALF OF FORTILINE, INC. F/K/A MSC WATERWORKS COMPANY, INC. AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of FORTILINE, INC.
View View File
Docket Date 2016-12-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF JOHN W. MCCAULEY FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION
On Behalf Of HANOVER INSURANCE COMPANY
View View File
Docket Date 2016-12-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-12-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION W/APPENDIX
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
MASCI CORPORATION AND THE HANOVER INSURANCE COMPANY VS FORTILINE, INC., ETC., ET AL. 5D2015-0121 2015-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31274-CICI

Parties

Name MASCI CORPORATION
Role Appellant
Status Active
Representations Howard M. Allen
Name THE HANOVER INSURANCE COMPANY
Role Appellant
Status Active
Name QUALITY CULVERT OF WISCONSIN, INC.
Role Appellee
Status Active
Name FORTILINE, INC.
Role Respondent
Status Active
Representations JAMES B. BARTON, Scott W. Cichon, HOUSTON E. SHORT, DAVID J. KOHS
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-2171 REVIEW DENIED
Docket Date 2016-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-2171
Docket Date 2016-12-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CERTIFICATION
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MASCI CORPORATION
Docket Date 2016-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CERTIFICATION
On Behalf Of FORTILINE, INC.
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED.
Docket Date 2016-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-02-17
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES
On Behalf Of MASCI CORPORATION
Docket Date 2015-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MASCI CORPORATION
Docket Date 2015-12-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/17
On Behalf Of MASCI CORPORATION
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE RESPONSE
Docket Date 2015-11-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/7
On Behalf Of MASCI CORPORATION
Docket Date 2015-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MASCI CORPORATION
Docket Date 2015-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORTILINE, INC.
Docket Date 2015-10-23
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 FORTILINE, INC.
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ *CORRECTED* 27 VOL - EFILED (5308 pages)
Docket Date 2015-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FORTILINE, INC.
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-08-12
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 FORTILINE, INC.
Docket Date 2015-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MASCI CORPORATION
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/7. NO FURTHER EOT'S.
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of FORTILINE, INC.
Docket Date 2015-06-04
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 MASCI CORPORATION
Docket Date 2015-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 VOL - EFILED (5307 pages)
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-04-08
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 MASCI CORPORATION
Docket Date 2015-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2015-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of MASCI CORPORATION
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/7/15
On Behalf Of MASCI CORPORATION
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State