Search icon

ARCH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ARCH 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: 28 Sep 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2002 (23 years ago)
Document Number: 854208
FEI/EIN Number 430990710

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

Mail Address: Harborside 3, 210 Hudson Street, Jersey City, NJ, 07311, US
Address: 210 Hudson Street, Jersey City, NJ, 07311, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
NAILS Patrick Director Harborside 3, Jersey City, NJ, 07311
AHERN THOMAS J Chief Financial Officer Harborside 3, Jersey City, NJ, 07311
GILLIGAN MELISSA B Assistant Vice President 185 Asylum Street, Hartford, CT, 06103
Shulman Regan A Secretary Harborside 3, Jersey City, NJ, 07311
CORPORATION SERVICE COMPANY Agent -
First Brian D President 185 Asylum Street, Hartford, CT, 06103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 210 Hudson Street, Suite 600, Jersey City, NJ 07311 -
CHANGE OF MAILING ADDRESS 2024-10-29 210 Hudson Street, Suite 600, Jersey City, NJ 07311 -
REGISTERED AGENT NAME CHANGED 2018-03-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2002-09-18 ARCH INSURANCE COMPANY -
AMENDMENT 1985-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001071736 LAPSED 13-CA-1628 20TH JUD CIR, LEE COUNTY 2014-11-18 2019-12-12 $9,871.18 SOUTHERN MACHINE & STEEL, INC., 3945 EDISON AVE, FORT MYERS, FL 33916

Court Cases

Title Case Number Docket Date Status
5350 Park, LLC, etc., Appellant(s), v. Grycon, LLC, etc., Appellee(s). 3D2022-1632 2022-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11660

Parties

Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name 5350 PARK, LLC
Role Appellant
Status Active
Representations Kara Rockenbach Link, KELLY R. MELCHIONDO, JOY SPILLIS LUNDEEN, FELIX X. RODRIGUEZ, Michael Allen Hanzman, Scott Jeffrey Link
Name GRYCON, LLC
Role Appellee
Status Active
Representations BENJAMIN COHEN, Eduardo Cosio, ALBERT E. BLAIR, MARY ANN RUIZ, STEFANI ROSE ERAZO, Angela Bousalis, Robert P. Frankel, Matthew A. Margolis, STUART H. SOBEL, DEBORAH S. CORBISHLEY, ZACHARY T. SMITH, DAVID M. ADELSTEIN, TODD L. WALLEN, TIMOTHY D. CORWIN, BENJAMIN H. HYMAN, RICHARD H. CRITCHLOW, MICHAEL J. CARNEY, NICHOLAS D. SIEGFRIED, Alexander Edward Barthet, Raul Morales, Stuart A. Weinstein

Docket Entries

Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing and Request for Written Opinion is hereby denied.
View View File
Docket Date 2024-04-08
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion for Rehearing and Request for Written Opinion
On Behalf Of GRYCON, LLC
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing and Request for Written Opinion
On Behalf Of 5350 PARK, LLC
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Post-Opinion Motion(s) is granted to and including April 8, 2024.
View View File
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appendix to Record on Appeal-Supplemental
On Behalf Of GRYCON, LLC
Docket Date 2023-11-06
Type Order
Subtype Order
Description Appellee, Grycon, LLC is ordered to file a supplement to the Record on Appeal, in the form of an appendix, that includes "Trial Exhibit 66," to which Appellee refers on page 58 of its Answer Brief. The appendix containing the document shall be filed within twenty (20) days from the date of this Order. Order
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Amended Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-09-01
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Amended Motion for Appellate Fees
On Behalf Of GRYCON, LLC
Docket Date 2023-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to Exceed Word Count in the Reply Brief and Deem Reply Brief filed is granted, and the enlarged reply brief attached to the Appendix to said Motion is deemed filed.
Docket Date 2023-08-30
Type Record
Subtype Appendix
Description Appendix ~ To Motion to Leave - with Reply Brief
On Behalf Of 5350 PARK, LLC
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of 5350 PARK, LLC
Docket Date 2023-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for leave to Exceed Word Count in Appellant's Reply Brief and Deem Reply Brief Filed
On Behalf Of 5350 PARK, LLC
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Amended
On Behalf Of 5350 PARK, LLC
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5350 PARK, LLC
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 08/31/2023
Docket Date 2023-07-07
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fees
On Behalf Of 5350 PARK, LLC
Docket Date 2023-07-07
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 5350 PARK, LLC
Docket Date 2023-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRYCON, LLC
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRYCON, LLC
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRYCON, LLC
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-18 days to 06/30/2023
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRYCON, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/12/2023
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED NOTICE OF AGREED EXTENSION OF TIME TO FILE AND SERVE ANSWER BRIEF
On Behalf Of GRYCON, LLC
Docket Date 2023-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 5350 PARK, LLC
Docket Date 2023-04-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF - VOLUME 5
On Behalf Of 5350 PARK, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING EXHIBITS TO GRYCON, LLC'S OPPOSITION TO 5350 PARK, LLC'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF - PART 2
On Behalf Of GRYCON, LLC
Docket Date 2023-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 5350 PARK, LLC
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ GRYCON, LLC'S OPPOSITION TO 5350 PARK, LLC'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF
On Behalf Of GRYCON, LLC
Docket Date 2023-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 04/13/2023
Docket Date 2023-04-03
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 5350 PARK, LLC
Docket Date 2023-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint Stipulation to Supplement the Record filed on March 31, 2023, is noted. The parties are ordered to file same with the trial court. The trial court clerk is directed to supplement the record on appeal with the parties' supplemented filings. The parties are reminded of the obligation to comply with the provisions of Florida Rules of Appellate Procedure 9.200 and 9.220. Any appendices, transcripts, or records that do not comply will be stricken.
Docket Date 2023-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ STRICKEN
On Behalf Of 5350 PARK, LLC
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee Grycon, LLC’s Opposition to Appellant’s Motion for Extension of Time to File the Initial Brief is noted. Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including April 3, 2023. There shall be no further extensions of time allowed.
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF
On Behalf Of 5350 PARK, LLC
Docket Date 2023-02-06
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's December 19,2022, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 03/03/2023
Docket Date 2022-12-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/17/2023
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 5350 PARK, LLC
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GRYCON, LLC
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GRYCON, LLC
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 5350 PARK, LLC
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTION
On Behalf Of 5350 PARK, LLC
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Amended Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and LOBREE, JJ., concur.
View View File
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 5350 PARK, LLC
Docket Date 2022-12-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
JD'S ASPHALT ENGINEERING CORP., VS ARCH INSURANCE COMPANY, 3D2020-0407 2020-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17390

Parties

Name JD'S ASPHALT ENGINEERING CORP.
Role Appellant
Status Active
Representations Virginia M. Best, Anthony Accetta, JASIEL TABARES, Lazaro Vazquez, EDUARDO GOMEZ
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Representations SARAH HAFEEZ, SELINA P. PATEL, MICHAEL E. UTLEY, ROBERT A. CARLSON, MAXWELL X. CHE, Thomas L. Hunker, Virginia Ashley Paxton
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Rehearing, filed on December 3, 2021, is noted. Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2021-12-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of Arch Insurance Company
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to the appellant’s Motion for Rehearing is granted to and including December 3, 2021.
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Arch Insurance Company
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to the appellant’s Motion for Rehearing is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Arch Insurance Company
Docket Date 2021-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File Post-Decision Motions is granted to and including November 5, 2021.
Docket Date 2021-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE POST-DECISION MOTIONS
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’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 Attorneys’ Fees and Costs is hereby denied.
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2021-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 29, 2021, with no further extensions allowed.
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2021-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion to Amend Answer Brief is hereby denied. The Amended Answer Brief filed on April 6, 2021, is stricken.
Docket Date 2021-04-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ See order issued on 4-8-21/stricken.AMENDED ANSWER BRIEF
On Behalf Of Arch Insurance Company
Docket Date 2021-04-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION TO AMEND ANSWER BRIEF
On Behalf Of Arch Insurance Company
Docket Date 2021-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Arch Insurance Company
Docket Date 2021-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arch Insurance Company
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including March 31, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-01
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 Arch Insurance Company
Docket Date 2021-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arch Insurance Company
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/1/21
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of Arch Insurance Company
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/29/2020
Docket Date 2020-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Arch Insurance Company
Docket Date 2020-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on September 30, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-09-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Arch Insurance Company
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including September 30, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-09-16
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 JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/14/20
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FORATTORNEYS' FEES AND COSTS
On Behalf Of Arch Insurance Company
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/11/20
Docket Date 2020-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVEINITIAL BRIEF
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S REQUEST FOR ATTORNEYS' FEES AND COSTS
On Behalf Of JD'S ASPHALT ENGINEERING CORP.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2020-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 March 19, 2020.
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Arch Insurance Company
Docket Date 2020-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PRECON CORPORATION VS ARCH INSURANCE COMPANY, BRANDES DESIGN-BUILD, INC., KEVIN M. KLAUS, AND CAROL J. KLAUS 5D2020-0165 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
17-CA-022606

Parties

Name PRECON CORPORATION
Role Appellant
Status Active
Representations Christopher W. Lewis, Jeffrey L. Price
Name BRANDES DESIGN-BUILD, INC.
Role Appellee
Status Active
Name Carol J. Klaus
Role Appellee
Status Active
Name Kevin M. Klaus
Role Appellee
Status Active
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Representations Megan M. Warren, Christopher Mcrae, Richard Alford, David J. Metcalf
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ STATUS REPORT W/IN 30 DYS
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-01-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/16/2020
On Behalf Of Precon Corporation
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA MOT ATTY FEES GRANTED; ARCH INSURANCE CO. MOT ATTY FEES DENIED...
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Precon Corporation
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/9 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-12-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arch Insurance Company
Docket Date 2020-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/1 ORDER
On Behalf Of Arch Insurance Company
Docket Date 2020-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/1 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Precon Corporation
Docket Date 2020-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/30
On Behalf Of Precon Corporation
Docket Date 2020-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18- AMENDED
On Behalf Of Arch Insurance Company
Docket Date 2020-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arch Insurance Company
Docket Date 2020-09-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DYS
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Arch Insurance Company
Docket Date 2020-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Precon Corporation
Docket Date 2020-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1108 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-06-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINE L. HARTER 907900
Docket Date 2020-06-03
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-05-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of Arch Insurance Company
Docket Date 2020-05-22
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Precon Corporation
Docket Date 2020-05-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Precon Corporation
Docket Date 2020-05-05
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Precon Corporation
Docket Date 2020-04-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-04-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Precon Corporation
Docket Date 2020-04-27
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2020-04-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Precon Corporation
Docket Date 2020-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO ALLOW REMOTE ATTENDANCE AT APPELLATEMEDIATION
On Behalf Of Precon Corporation
Docket Date 2020-04-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-04-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Megan M. Warren 0071079
On Behalf Of Arch Insurance Company
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2020-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/6 ORDER; FILED BELOW 4/9/20
On Behalf Of Precon Corporation
Docket Date 2020-04-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher W. Lewis 0124414
On Behalf Of Precon Corporation
Docket Date 2020-04-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER- FINAL JUDGMENT
On Behalf Of Precon Corporation
Docket Date 2020-04-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE AMENDED NOA; PARTIES W/IN 10 DYS FILE MEDIATION QUESTIONNAIRE & CONF STATEMENT; RELINQUISH PERIOD EXPIRED
Docket Date 2020-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/4 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-03-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/11 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA COUNSEL FILE SECOND STATUS REPORT W/IN 30 DYS
SINGER ARCHITECTS, INC. VS GRACE AND NAEEM UDDIN, INC., ETC., ET AL. SC2019-1604 2019-09-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-2972

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA013834AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA004946AXXXCE

Parties

Name SINGER ARCHITECTS, INC.
Role Petitioner
Status Active
Representations Neil P. Robertson
Name Grace and Naeem Uddin, Inc.
Role Respondent
Status Active
Representations KERRY H. LEWIS, DAVID R. ELDER
Name ARCH INSURANCE COMPANY
Role Respondent
Status Active
Representations Joyce Albert, EDWARD ETCHEVERRY
Name Broward County, Florida
Role Respondent
Status Active
Representations Michael J. Kerr, Keoki M. Baron, Andrew J. Meyers, Maya A. Moore, Jordan S. Nadel, Alexander J. Williams Jr.
Name HON. JOHN BARCLAY BOWMAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
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 2019-10-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ RESPONDENT, GRACE AND NAEEM UDDIN, INC.'S APPENDIX TO JURISDICTIONAL ANSWER BRIEF
On Behalf Of Grace and Naeem Uddin, Inc.
View View File
Docket Date 2019-10-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Singer Architects, Inc.
Docket Date 2019-10-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURIDICTIONAL BRIEF
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-10-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2019-09-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ MOTION FOR EXTENSION OF TIME TO FILE JURIDICITONAL BRIEF
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-09-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-09-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., 3D2019-1026 2019-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-34487

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations SUZANNE Y. LABRIT, DARIO A. PEREZ, Michael Jay Rune, II, ALYSSA L. CORY
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, in an amount to be determined by the trial court, and conditioned upon Appellee prevailing in the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, R&S CONCRETE SOUTH, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/19
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered thatthe above referenced appeals shall travel together.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT'S JOINDER IN MOTION TO CONSOLIDATE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233, 3D19-1026 AND 3D19-1027 TO "TRAVEL TOGETHER"
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-03-07
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-05-23

Date of last update: 03 Jun 2025

Sources: Florida Department of State