Search icon

ELECTRONIC TRANSACTION CONSULTANTS CORPORATION - Florida Company Profile

Company Details

Entity Name: ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
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: 21 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F02000005271
FEI/EIN Number 752807746

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

Address: 1705 N PLANO RD, RICHARDSON, TX, 75081
Mail Address: 1705 N PLANO RD, RICHARDSON, TX, 75081
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Roberts David M Secretary 1705 N PLANO RD, RICHARDSON, TX, 75081
RIEMMA MARIO Chief Financial Officer 1705 N PLANO RD, RICHARDSON, TX, 75081
COPENHAVER BRADLEY S Agent VEZINA, LAWRENCE & PISCITELLI, P.A., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-28 VEZINA, LAWRENCE & PISCITELLI, P.A., 413 E PARK AVE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-11-28 COPENHAVER, BRADLEY S -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 1705 N PLANO RD, RICHARDSON, TX 75081 -
CHANGE OF MAILING ADDRESS 2007-04-10 1705 N PLANO RD, RICHARDSON, TX 75081 -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
MIAMI-DADE COUNTY EXPRESSWAY AUTHORITY VS ELECTRONIC TRANSACTION CONSULTANTS CORPORATION SC2020-0388 2020-03-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-801

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA046272000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1255

Parties

Name Miami-Dade County Expressway Authority
Role Petitioner
Status Active
Representations CHRISTOPHER N. BELLOWS, MONICA V. CASTRO, MICHAEL D. EHRENSTEIN, RODOLFO SORONDO, JR., Joseph Hyam Serota, Eric P. Hockman
Name ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Role Respondent
Status Active
Representations Katherine E. Giddings, Gerald B. Cope Jr., MICHAEL A. PISCITELLI, BRADLEY S. COPENHAVER, LORAYNE PEREZ, Mr. Lawrence Dean Silverman
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-05-19
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2020-05-12
Type Notice
Subtype Notice
Description NOTICE ~ PETITIONER MIAMI-DADE COUNTY EXPRESSWAYAUTHORITY'S NOTICE OF SETTLEMENT
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2020-04-30
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE
On Behalf Of Electronic Transaction Consultants Corporation
View View File
Docket Date 2020-04-27
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ PETITIONER'S MOTION FOR COURT TO CONFIRM AUTOMATICSTAY UNDER 9.310(b)(2) OR ALTERNATIVELY FOR A STAY PENDINGREVIEW PURSUANT TO RULE 9.310 AND SECTION 45.045
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2020-04-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Electronic Transaction Consultants Corporation
View View File
Docket Date 2020-03-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2020-03-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-03-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2020-03-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-03-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Electronic Transaction Consultants Corporation
View View File
Docket Date 2020-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Miami-Dade County Expressway Authority
View View File
MIAMI-DADE COUNTY EXPRESSWAY AUTHORITY, VS ELECTRONIC TRANSACTION CONSULTANTS CORPORATION, 3D2018-1255 2018-06-20 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
12-46272

Parties

Name Miami-Dade Expressway Authority
Role Appellant
Status Active
Representations Christopher N. Bellows, MONICA VILA CASTRO, TIFFANY A. RODDENBERRY, Rodolfo Sorondo, Jr.
Name ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Role Appellee
Status Active
Representations LAWRENCE D. SILVERMAN, MIKE PISCITELLI, Latasha N. Johnson, Michael D. Ehrenstein, Eric P. Hockman, LORAYNE PEREZ, GERALD B. COPE, JR., JOSEPH H. SEROTA, SANDRA J. MILLOR, BRADLEY S. COPENHAVER, CHRISTIAN L. CUTILLO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-801 PRIOR CASE: 16-2899
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Ruleof Appellate Procedure 9.350(b), it is ordered that the petition for review is herebyvoluntarily dismissed.
Docket Date 2020-03-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-03-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, MDX’s Motion for Rehearing is hereby denied. Upon consideration, the appellee's Motion for Clarification Regarding Prejudgment Interest is hereby denied.Upon consideration, Appellee’s Motion to Clarify Attorney’s Fee Order to Add a Remand to Trial Court is granted, and the Court’s January 2, 2020, fee Order is corrected to read: “Upon consideration of the Motion for Appellate Attorney’s Fees and Costs filed by Appellee, it is ordered that said Motion is granted as Appellee is the prevailing party pursuant to section 15.4 of the AMTES contract and section 57.105(7), Florida Statutes, and this cause is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.” FERNANDEZ, MILLER and GORDO, JJ., concur. MDX’s Motion for Rehearing En Banc is denied.
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-11
Type Response
Subtype Response
Description RESPONSE ~ ETC'S RESPONSE TO MDX'S MOTION FOR REHEARINGAND REHEARING EN BANC
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Unopposed Motion for 10-Day Extension of Time to File Post-Decision Motions is granted.
Docket Date 2020-01-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ ETC'S MOTION FOR CLARIFICATIONREGARDING PREJUDGMENT INTEREST
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION OF APPELLEE FOR 10-DAY EXTENSION OF TIME TO FILE POST-DECISION MOTIONS
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for 10-Day Extension of Time to File Post-Opinion Motions is granted to and including January 27, 2020.
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2020-01-02
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 and Costs, it is ordered that said Motion is granted as the prevailing party pursuant to section 15.4 of the AMTES contract and section 57.105(7), Florida Statutes. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-11-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-10-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE MICHAEL D. EHRENSTEIN 857378
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of the parties, it is ordered that the above referenced appeals are hereby consolidated for record purposes only, and shall travel together.
Docket Date 2019-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellee’s motion for leave to respond to the issue raised for the first time in appellant’s reply brief, this Court treats the motion as a motion to strike the issue or argument, and the motion is granted. Any issue, or argument, not in fair response to an argument made in the answer brief, and not previously raised in the initial brief, is hereby stricken. The motion to respond is denied in all other respects. The response appended to the motion is likewise stricken. FERNANDEZ, MILLER and GORDO, JJ., concur.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant'a motion for extension of time to file the reply brief is hereby denied as moot.
Docket Date 2019-08-12
Type Response
Subtype Response
Description RESPONSE ~ See order issued on 8/16/19.MDX'S RESPONSE TO ETC'S MOTIONFOR LEAVE TO RESPOND TO ISSUE
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-08-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee's motion for leave to respond to issue raised for the first time in appellant's reply brief.
Docket Date 2019-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ETC'S MOTION FOR LEAVE TO RESPONDTO ISSUE RAISED FOR FIRST TIME IN MDX'S REPLY BRIEFwithRESPONSE ANNEXED
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ ETC'S OPPOSITION TO MDX'S MOTION FORAPPELLATE ATTORNEY'S FEES IN FEE APPEAL
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-07-23
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 motions for attorney’s fees is granted to and including August 2, 2019.
Docket Date 2019-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-06-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSES TO ETC's MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s May 10, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits and transcript filed separatley.
Docket Date 2019-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-05-10
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 motion for an extension of time to file the answer brief in case no. 3D18-1255 is granted to and including May 24, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 10, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and the September 27, 2017 transcript included in the supplemental record filed separately.
Docket Date 2018-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ETC'S UNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-53 days to 12/21/18
Docket Date 2018-10-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-10-02
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for eot to file initial brief
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-05-08
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 ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 5/21/19
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/28/18
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/29/18
Docket Date 2018-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
MIAMI-DADE COUNTY EXPRESSWAY AUTHORITY VS ELECTRONIC TRANSACTION CONSULTANTS CORPORATION 3D2018-0801 2018-04-25 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
12-46272

Parties

Name Miami-Dade Expressway Authority
Role Appellant
Status Active
Representations TIFFANY A. RODDENBERRY, Rodolfo Sorondo, Jr., Michael D. Ehrenstein, Christopher N. Bellows, Eric P. Hockman, MONICA VILA CASTRO, JOSEPH H. SEROTA
Name ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Role Appellee
Status Active
Representations LORAYNE PEREZ, LAWRENCE D. SILVERMAN, SANDRA J. MILLOR, GERALD B. COPE, JR., BRADLEY S. COPENHAVER, MIKE PISCITELLI, CHRISTIAN L. CUTILLO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Ruleof Appellate Procedure 9.350(b), it is ordered that the petition for review is herebyvoluntarily dismissed.
Docket Date 2020-03-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-03-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-03-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2020-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, MDX’s Motion for Rehearing is hereby denied. Upon consideration, the appellee's Motion for Clarification Regarding Prejudgment Interest is hereby denied.Upon consideration, Appellee’s Motion to Clarify Attorney’s Fee Order to Add a Remand to Trial Court is granted, and the Court’s January 2, 2020, fee Order is corrected to read: “Upon consideration of the Motion for Appellate Attorney’s Fees and Costs filed by Appellee, it is ordered that said Motion is granted as Appellee is the prevailing party pursuant to section 15.4 of the AMTES contract and section 57.105(7), Florida Statutes, and this cause is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.” FERNANDEZ, MILLER and GORDO, JJ., concur. MDX’s Motion for Rehearing En Banc is denied.
Docket Date 2020-02-11
Type Response
Subtype Response
Description RESPONSE ~ MDX'S RESPONSE TO ETC'S MOTION FORCLARIFICATION REGARDING PREJUDGMENT INTEREST
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Unopposed Motion for 10-Day Extension of Time to File Post-Decision Motions is granted.
Docket Date 2020-01-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ ETC'S MOTION FOR CLARIFICATIONREGARDING PREJUDGMENT INTEREST
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION OF APPELLEE FOR 10-DAY EXTENSION OF TIME TO FILE POST-DECISION MOTIONS
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for 10-Day Extension of Time to File Post-Opinion Motions is granted to and including January 27, 2020.
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR 10-DAYEXTENSION OF TIME TO FILE POST-OPINION MOTIONS
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2020-01-02
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 and Costs, it is ordered that said Motion is granted as the prevailing party pursuant to section 15.4 of the AMTES contract and section 57.105(7), Florida Statutes. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2019-11-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-10-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA MICHAEL D. EHRENSTEIN 857378
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-09-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant’s motion for extension of time to file the reply brief is hereby denied as moot.
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ ETC'S OPPOSITION TO MDX'S MOTION FORAPPELLATE ATTORNEY'S FEES IN MERITS APPEAL
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-07-23
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 motions for attorney’s fees is granted to and including August 2, 2019.
Docket Date 2019-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-06-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSES TO ETC's MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-05-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s May 10, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits and transcript filed separatley.
Docket Date 2019-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-05-10
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 motion for an extension of time to file the answer brief in case no. 3D18-1255 is granted to and including May 24, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-05-08
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 ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2019-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 5/14/19
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 10, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and the September 27, 2017 transcript included in the supplemental record filed separately.
Docket Date 2018-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion for reconsideration of “no further extension” order is granted, and the due date to file the initial brief is extended to December 21, 2018.
Docket Date 2018-10-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-10-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of "no further extension" order
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellee's response to appellant's amended motion for an extension of time to file the initial brief is noted. Appellant's amended motion for an extension of time to file the initial brief is granted to and including December 3, 2018, with no further extensions allowed absent extraordinary circumstances. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-10-02
Type Response
Subtype Response
Description RESPONSE ~ to amend motion for eot
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s amended motion for an extension of time to file the initial brief is granted to and including December 3, 2018.
Docket Date 2018-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/2/18
Docket Date 2018-07-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of the parties, it is ordered that the above referenced appeals are hereby consolidated for record purposes only, and shall travel together.
Docket Date 2018-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including July 14, 2018 to prepare the index to the record and the record on appeal.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 16-2899
On Behalf Of Miami-Dade Expressway Authority
MIAMI-DADE COUNTY EXPRESSWAY AUTHORITY VS ELECTRONIC TRANSACTION CONSULTANTS CORPORATION 3D2016-2899 2016-12-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-46272

Parties

Name Miami-Dade Expressway Authority
Role Appellant
Status Active
Representations Christopher N. Bellows, Michael D. Ehrenstein, Eric P. Hockman, JOSEPH H. SEROTA, Rodolfo Sorondo, Jr.
Name ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Role Appellee
Status Active
Representations SANDRA J. MILLOR, Latasha N. Johnson, MIKE PISCITELLI, LAWRENCE D. SILVERMAN, BRADLEY S. COPENHAVER
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, respondent¿s urgent motion for leave to reply to Miami Dade County Expressway Authority¿s (MDX) March 8, 2017 response to motion for clarification is granted.Upon consideration, respondent's motion for clarification is hereby denied. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2017-03-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2017-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Electronic Transaction Consultants Corporation (ETC)'s urgent motion for leave to reply to Miami Dade County Expressway Authority's (MDX) 3/8/17 response to motion for clarification.
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2017-03-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2017-01-30
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2017-01-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2017-01-23
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ
On Behalf Of ELECTRONIC TRANSACTION CONSULTANTS CORPORATION
Docket Date 2017-01-03
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2016-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2016-12-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-16
Reg. Agent Change 2012-11-28
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State