Search icon

NATIONAL SPECIALTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL SPECIALTY 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: 07 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2004 (21 years ago)
Document Number: F04000003150
FEI/EIN Number 752816775

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

Address: 1900 L DON DODSON DRIVE, BEDFORD, TX, 76021, US
Mail Address: 1900 L DON DODSON DRIVE, BEDFORD, TX, 76021, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CLEFF DAVID M Secretary 1900 L DON DODSON DRIVE, BEDFORD, TX, 76021
Freeman Matthew A Chief Executive Officer 1900 L DON DODSON DRIVE, BEDFORD, TX, 76021
Russo Robin Director 1900 L DON DODSON DRIVE, BEDFORD, TX, 76021
Grinnan Richard R Assi 1900 L DON DODSON DRIVE, BEDFORD, TX, 76021
Sturgeon Kathleen A Assi 1900 L DON DODSON DRIVE, BEDFORD, TX, 76021
Broussard Justin M Treasurer 1900 L DON DODSON DRIVE, BEDFORD, TX, 76021
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 200 E. GAINES ST, TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 1900 L DON DODSON DRIVE, BEDFORD, TX 76021 -
CHANGE OF MAILING ADDRESS 2010-02-01 1900 L DON DODSON DRIVE, BEDFORD, TX 76021 -
MERGER 2004-06-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000049219
NAME CHANGE AMENDMENT 2004-06-07 NATIONAL SPECIALTY INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
NATIONAL SPECIALTY INSURANCE COMPANY VS STACIA MOODY 4D2022-2096 2022-08-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002285

Parties

Name NATIONAL SPECIALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Tahirah R. Payne, Brian P. Henry
Name Stacia Moody
Role Respondent
Status Active
Representations John S. Bernstein, Robyn E. Lustgarten
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 11, 2022 petition is denied on the merits. See Fla. Stat. Sec. 86.111 (2021); Cintron v. Edison Insurance Company, 339 So. 3d 459 (Fla. 2d DCA 2022); Michael A. Marks, P.A. v. Geico Gen. Ins. Co., 332 So. 3d 11 (Fla. 4th DCA 2022).WARNER, CIKLIN and LEVINE, JJ., concur.
Docket Date 2022-08-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of National Specialty Insurance Company
Docket Date 2022-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of National Specialty Insurance Company
Docket Date 2022-08-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of National Specialty Insurance Company
Docket Date 2022-08-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 8/12/22***
On Behalf Of National Specialty Insurance Company
Docket Date 2022-08-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of National Specialty Insurance Company
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stacia Moody
Docket Date 2022-08-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 12, 2022 order is an appealable nonfinal order, as it appears the order merely denies a motion to dismiss. See Couto v. People’s Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss is a nonappealable, nonfinal order); Fisher v. Int’l Longshoremen’s Ass’n, 827 So. 2d 1096, 1097 (Fla. 1st DCA 2002) (“Therefore, only those interlocutory orders that determine issues involving service of process or the applicability of the long arm statute are appealable under [Rule 9.130(a)(3)(C)(i)].”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of National Specialty Insurance Company
ERIKA CARRION and NORMAN CARRION VS NATIONAL SPECIALTY INSURANCE COMPANY 4D2022-1308 2022-05-12 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
502020CA007378

Parties

Name Norman Carrion
Role Appellant
Status Active
Name Erika Carrion
Role Appellant
Status Active
Representations Christopher J. Maranges, Colleen A. Maranges, Teresita M. Perez
Name NATIONAL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Victor H. Waite, Brian P. Henry
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Erika Carrion
Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ February 2, 2023 motion for attorney's fees is denied.
Docket Date 2023-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Erika Carrion
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Erika Carrion
Docket Date 2023-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/02/2023
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Erika Carrion
Docket Date 2022-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of National Specialty Insurance Company
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Erika Carrion
Docket Date 2022-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/19/2022
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Erika Carrion
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/19/2022
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Erika Carrion
Docket Date 2022-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/19/2022
Docket Date 2022-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 607 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Erika Carrion
Docket Date 2022-05-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Erika Carrion
NATIONAL SPECIALTY INSURANCE COMPANY VS SAMUEL A. BENEDETTI 5D2022-0739 2022-03-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-016066

Parties

Name NATIONAL SPECIALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michelle Diverio
Name Samuel A. Benedetti
Role Respondent
Status Active
Representations Seth Kerr, Mark A. Nation, Gregory M. Krak, Paul W. Pritchard
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ MOT FOR ATTY FEES AND COSTS MOOT
Docket Date 2022-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of National Specialty Insurance Company
Docket Date 2022-04-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PET SHALL TIMELY PROCEED...
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Samuel A. Benedetti
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 5 DYS FILE AMENDED NOVD AND NOTIFY THIS COURT RE: WHETHER NOVD MOOTS MOT ATTY FEES...
Docket Date 2022-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/1 ORDER
On Behalf Of National Specialty Insurance Company
Docket Date 2022-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Samuel A. Benedetti
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Samuel A. Benedetti
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of National Specialty Insurance Company
Docket Date 2022-03-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 3/27/22
On Behalf Of National Specialty Insurance Company
LLOYD MEISELS, P.A., et al. VS STEVEN DOBROFSKY 4D2021-2397 2021-08-16 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO18-008000

Parties

Name NATIONAL SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Name CORAL SPRINGS ANIMAL HOSPITAL, INC.
Role Appellant
Status Active
Name Lloyd Meisels, P.A.
Role Appellant
Status Active
Representations Brian P. Henry, Victor H. Waite
Name Christopher McLaughlin
Role Appellant
Status Active
Name DVM CORPORATION
Role Appellant
Status Active
Name Steven Dobrofsky
Role Appellee
Status Active
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2222-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR STEVEN DOBROFSKY. TEMPORARILY AWAY, UNABLE TO FORWARD.**
Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2022-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steven Dobrofsky
Docket Date 2021-12-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-12-29
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 Steven Dobrofsky
Docket Date 2021-12-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3), and contains condensed transcripts]. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-27
Type Response
Subtype Response
Description Response
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-12-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***VACATED 12/28/21***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 3, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 12/28/21***
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 967 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-11-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 2, 2021, appellants are ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-10-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file a report as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 12, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-12
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 Lloyd Meisels, P.A.
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-10-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-09-30
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to this court’s September 13, 2021 order.
Docket Date 2021-09-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 2, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-09-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lloyd Meisels, P.A.
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-05
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellant's December 29, 2021 “Motion for Extension and/or Determine Time to File Appellee's Brief and Motion to Correct Docket to Reflect that Appellants' Initial Brief was Received by the Clerk of the 4th District Court of Appeals on December 27, 2021” is treated as a motion for briefing schedule and is granted. The time for the answer brief shall run from December 29, 2021.
Docket Date 2021-10-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' September 30, 2021 status report 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.
Docket Date 2021-08-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC. A/ A/ O GREGORY & PATRICIA ACKLEY AND NATIONAL SPECIALTY INSURANCE COMPANY 2D2021-2413 2021-08-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-1917

Parties

Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name FINCH LAW FIRM
Role Petitioner
Status Active
Name PATRICIA L. ACKLEY
Role Respondent
Status Active
Name GREGORY B. ACKLEY
Role Respondent
Status Active
Name NATIONAL SPECIALTY INSURANCE COMPANY
Role Respondent
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Respondent
Status Active
Representations SUSAN Z. AYERS, ESQ., MELISSA A. GIASI, ESQ., ARTHUR L. JONES, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied.
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-09-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI,PROHIBITION, AND MANDAMUS
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI, PROHIBITION, AND MANDAMUS
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-09-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents unopposed motion for extension of time to file response to petition for writ of certiorari, prohibition and mandamus is granted, and the response shall be served within fifteen days of this order.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FORRESPONDENT MASSEY CONSTRUCTION GROUP, INC. A/A/O GREGORY B. ACKLEY. AND PATRICIA L. ACKLEYAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent(s) shall serve a response to the petition by September 9, 2021. Thepetitioner may reply within 30 days of service of the response. This order does notoperate as a stay of the lower tribunal proceedings pursuant to Florida Rule of AppellateProcedure 9.100(h).
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALEX FINCH
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State