Search icon

ALLSTATE CONSTRUCTION ROOFING, INC.

Company Details

Entity Name: ALLSTATE CONSTRUCTION ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2024 (3 months ago)
Document Number: F04000005560
FEI/EIN Number 31-1738823
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Address: 3620 Colonial Boulevard, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: DELAWARE

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
Champlin Jim President 7901 4th St N STE 300, St. Petersburg, FL, 33702

Secretary

Name Role Address
Mannino Tricia Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Mannino Tricia Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702

Director

Name Role Address
Champlin Jim Director 7901 4th St N STE 300, St. Petersburg, FL, 33702

Vice President

Name Role Address
MANNINO JOSEPH Vice President 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 3620 Colonial Boulevard, Suite 230, Fort Myers, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-02 3620 Colonial Boulevard, Suite 230, Fort Myers, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 NORTHWEST REGISTERED AGENT LLC No data
PENDING REINSTATEMENT 2012-03-12 No data No data
REINSTATEMENT 2012-03-12 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ALLSTATE CONSTRUCTION ROOFING, INC. VS BLESSED BY THE BEACH, LLC 6D2023-4273 2023-12-20 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-005006

Parties

Name ALLSTATE CONSTRUCTION ROOFING, INC.
Role Appellant
Status Active
Representations YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ., TIMOTHY EDWARDS, ESQ.
Name BLESSED BY THE BEACH, LLC
Role Appellee
Status Active
Representations MICHAEL F. KAYUSA, ESQ.
Name HONORABLE LINDSAY S. GARZA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed July 1, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-07-01
Type Order
Subtype Order
Description Based on appellant's status report indicating this appeal is moot, within ten days from the date of this order, appellant shall either file a notice of voluntary dismissal or otherwise advise this court of any reason why this appeal should not be dismissed and should proceed with a briefing schedule.
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to temporarily relinquish jurisdiction to the lower court is granted for the lower tribunal to consider appellant’s pending motion for reconsideration. Jurisdiction is relinquished for sixty days. Within sixty days from the date of this order, appellant shall serve a status report to indicate whether this appeal is ready to proceed.
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-01-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO LOWER COURT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
ALLSTATE CONTRUCTION ROOFING, INC. VS BLESSED BY THE BEACH, LLC 6D2023-2973 2023-07-03 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
2021-CC-005006

Parties

Name ALLSTATE CONSTRUCTION ROOFING, INC.
Role Petitioner
Status Active
Representations YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ.
Name BLESSED BY THE BEACH, LLC
Role Respondent
Status Active
Representations MICHAEL F. KAYUSA, ESQ.
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C.J., and White and Mize
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Respondent’s motion for reconsideration is denied.
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'SMOTION FOR RECONSIDERATION*See 10/10/23 order.*
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-09-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION/RELIEF FROM ORDERSTRIKING RESPONDENT'S RESPONSE, OR ALTERNATIVERELIEF
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-09-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Petitioner's motion to strike is granted. The response to the petition filed August 25, 2023 is stricken. The certificate of compliance on page 26 contains incorrect citations and refers to an incorrect font. See Fla. R. App. P. 9.045(a), (b), (e).
Docket Date 2023-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE BRIEF OF RESPONDENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-08-25
Type Response
Subtype Response
Description RESPONSE ~ **STRICKEN-SEE 09/21/23 ORDER**Amended Brief of Respondent, Blessed by the Beach, LLC
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-08-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ **STRICKEN-SEE 09/21/23 ORDER**Respondent's Amended Appendix
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO STRIKEAND MOTION FOR LEAVE TO AMEND
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE RESPONDENT'SAPPENDIX AND BRIEF OF RESPONDENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-08-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ **STRICKEN**
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ **STRICKEN**Brief of Respondent, Blessed by the Beach, LLC
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-07-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ No later than 30 days after the date of this order, Respondent shall file a response to the petition. No later than 15 days after the date the response is filed, Petitioner shall file a reply.
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed July 3, 2023 is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) (“In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.”).
Docket Date 2023-08-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Petitioner's motion to strike is granted. The response to the petition and appendix filed August 7, 2023 are stricken. Respondent attached Exhibit "A" and Exhibit "B" to its response to the motion. The certificate of compliance on page 25 of Exhibit "A" contains incorrect citations and refers to an incorrect font. See Fla. R. App. P. 9.045(a), (b), (e). Exhibit "B" is also noncompliant. See id. 9.045(a), (b), 9.220. Therefore, neither Exhibit "A" nor Exhibit "B" are accepted. No later than two (2) days after the date of this order, Respondent shall file an amended response to the petition and an amended appendix that fully comply with all applicable rules.
ALLSTATE CONSTRUCTION ROOFING, INC., A FOREIGN CORPORATION VS DAVID SCHIMELPFENIG AND DNS ADJUSTING, LLC, A FLORIDA LIMITED LIABILITY COMPANY 6D2023-2916 2023-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-004946

Parties

Name ALLSTATE CONSTRUCTION ROOFING, INC.
Role Appellant
Status Active
Representations YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ.
Name DAVID SCHIMELPFENIG
Role Appellee
Status Active
Representations DAVID P. FRASER, ESQ., JOHN SILVERFIELD, ESQ.
Name DNS ADJUSTING LLC
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the stipulation of voluntary dismissal filed September 1, 2023, this appeal is dismissed.
View View File
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-08-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 10/30/23 (LAST REQUEST)
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
ALLSTATE CONSTRUCTION ROOFING, INC. VS DAVID SCHIMELPFENIG AND DNS ADJUSTING, LLC 2D2022-1021 2022-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-4946

Parties

Name ALLSTATE CONSTRUCTION ROOFING, INC.
Role Appellant
Status Active
Representations YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ., JONATHAN M. WEIRICH, ESQ.
Name DNS ADJUSTING LLC
Role Appellee
Status Active
Name DAVID SCHIMELPFENIG
Role Appellee
Status Active
Representations JOHN SILVERFIELD, ESQ., DAVID P. FRASER, ESQ.
Name HON. CYNTHIA A. PIVACEK
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PIVACEK - REDACTED - 8627 PAGES - STORED IN FTP
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 1/4/23 (LAST REQUEST)
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2022-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion to file an enlarged brief is denied. The initial brief is stricken. Within twenty days of the date of this order, Appellant shall serve an amended initial brief that complies with the word count requirements in Florida Rule of Appellate Procedure 9.210(a)(2)(B).
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 12/5/22
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2022-09-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION TO EXCEED PAGE AND TYPE VOLUME LIMITATIONS OF INITIAL BRIEF
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 10/06/22 ORDER**
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-07-28
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 944 PAGES
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 9/6/22 (LAST REQUEST)
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENTTHE APPELLATE RECORD
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 21, 2022.
Docket Date 2022-06-02
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 FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2022-05-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ APPELLANT'S NOTICE OF CHANGE OF ATTORNEY OF RECORD /SUBSTITUTION OF COUNSEL PURSUANT TO FLA. R. JUD. ADMIN. 2.505(F)(2) / DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO FLA. R. JUD. ADMIN. 2.516
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2022-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
ALLSTATE CONSTRUCTION ROOFING, INC. VS DAVID SCHIMELPFENIG AND DNS ADJUSTING, LLC 6D2023-0341 2022-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-4946

Parties

Name ALLSTATE CONSTRUCTION ROOFING, INC.
Role Appellant
Status Active
Representations JONATHAN M. WEIRICH, ESQ., YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ.
Name DAVID SCHIMELPFENIG
Role Appellee
Status Active
Representations JOHN SILVERFIELD, ESQ., DAVID P. FRASER, ESQ.
Name DNS ADJUSTING LLC
Role Appellee
Status Active
Name HON. CYNTHIA A. PIVACEK
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion For Rehearing And For Written Opinion is denied.
Docket Date 2023-08-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTIONFOR REHEARING AND WRITTEN OPINION
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2023-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARINGAND FOR WRITTEN OPINION
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-07-27
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on January 4,2023, is granted and the above-styled cause is hereby remanded to the CircuitCourt for Lee County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2023-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Judges Jared E. Smith and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger.
Docket Date 2023-06-28
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' DESIGNATION REGARDING REMOTE ORAL ARGUMENT
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2023-06-05
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ **HYBRID NOTICE // PARTIES MAY APPEAR IN PERSON AT LOCATION STATED IN 6/1/2023 NOTICE** The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on July 18, 2023, at 10:00 a.m. Oral arguments are currently scheduled before judges Jay P. Cohen, Joshua A. Mize, and Jared E. Smith.No later than fourteen (14) days prior to the scheduled oral argument, each party that will be appearing remotely shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party's behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
Docket Date 2023-06-05
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-06-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **HYBRID CASE // SEE TIME CHANGE ON AMENDED NOTICE 6/5/2023 // PARTIES MAY APPEAR IN PERSON** The Court has set the above cause for oral argument on July 18, 2023, at 9:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL 33801. Oral arguments are currently scheduled before judges Jay P. Cohen, Jared E. Smith, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR REMOTE VIDEO ORAL ARGUMENT
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2023-04-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2023-03-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEES'MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-03-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/5/23
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-01-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2023-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATEATTORNEYS' FEES AND COSTS
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 1/4/23 (LAST REQUEST)
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2022-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion to file an enlarged brief is denied. The initial brief is stricken. Within twenty days of the date of this order, Appellant shall serve an amended initial brief that complies with the word count requirements in Florida Rule of Appellate Procedure 9.210(a)(2)(B).
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 12/5/22
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2022-09-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION TO EXCEED PAGE AND TYPE VOLUME LIMITATIONS OF INITIAL BRIEF
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 10/06/22 ORDER**
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-07-28
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 944 PAGES
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 9/6/22 (LAST REQUEST)
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENTTHE APPELLATE RECORD
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 21, 2022.
Docket Date 2022-06-02
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 FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-05-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ APPELLANT'S NOTICE OF CHANGE OF ATTORNEY OF RECORD /SUBSTITUTION OF COUNSEL PURSUANT TO FLA. R. JUD. ADMIN. 2.505(F)(2) / DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO FLA. R. JUD. ADMIN. 2.516
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2022-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PIVACEK - REDACTED - 8627 PAGES - STORED IN LARGE RECORDS
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of DAVID SCHIMELPFENIG
Docket Date 2022-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Amendment 2024-10-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-03-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State