Entity Name: | CHEROKEE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Feb 2005 (20 years ago) |
Document Number: | F05000001002 |
FEI/EIN Number | 383464294 |
Address: | 34200 MOUND RD, STERLING HEIGHTS, MI, 48310 |
Mail Address: | 34200 MOUND RD, STERLING HEIGHTS, MI, 48310 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Name | Role | Address |
---|---|---|
MOROUN MATTHEW T | Director | 12225 STEPHENS RD, WARREN, MI, 48089 |
DADABBO MARK J | Director | 34200 MOUND RD, STERLING HEIGHTS, MI, 48310 |
SHERROD HOWARD W | Director | 5910 TOOLE DR, KNOXVILLE, TN, 37919 |
Mackenzie Lawrence T | Director | 34200 MOUND RD, STERLING HEIGHTS, MI, 48310 |
Name | Role | Address |
---|---|---|
DADABBO MARK J | President | 34200 MOUND RD, STERLING HEIGHTS, MI, 48310 |
Name | Role | Address |
---|---|---|
KUHN ROBERT | Treasurer | 34200 MOUND RD, STERLING HEIGHTS, MI, 48310 |
Name | Role | Address |
---|---|---|
Rohn Margaret M | Secretary | 34200 MOUND RD, STERLING HEIGHTS, MI, 48310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-06 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEATHER COPELAND VS RANDY JONES, ET AL. | SC2019-1673 | 2019-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Heather Copeland |
Role | Petitioner |
Status | Active |
Representations | Curry G. Pajcic, WILLIAM A. BALD, BENJAMIN EDWARD RICHARD |
Name | Randy Jones |
Role | Respondent |
Status | Active |
Representations | ELLIS T. FERNANDEZ |
Name | Palmentere Bros. Cartage Service, Inc. |
Role | Respondent |
Status | Active |
Name | Phillip Copeland |
Role | Respondent |
Status | Active |
Name | CHEROKEE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Thomas M. Beverly |
Role | Judge/Judicial Officer |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-03 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-04-14 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-11-01 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief |
On Behalf Of | Randy Jones |
View | View File |
Docket Date | 2019-10-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Heather Copeland |
View | View File |
Docket Date | 2019-10-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-10-03 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Petitioner's Appendix to Jurisdictional Brief |
On Behalf Of | Heather Copeland |
View | View File |
Docket Date | 2019-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Heather Copeland |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 1D17-2330 Circuit Court for the Fourth Judicial Circuit, Duval County 162011CA006645XXXXMA |
Parties
Name | Randy Jones |
Role | Petitioner |
Status | Active |
Representations | ELLIS T. FERNANDEZ |
Name | CHEROKEE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | Palmentere Bros. Cartage Service, Inc. |
Role | Petitioner |
Status | Active |
Representations | Kansas R. Gooden |
Name | Heather Copeland |
Role | Respondent |
Status | Active |
Representations | Philip M. Burlington, Adam Richardson, BENJAMIN EDWARD RICHARD, Curry G. Pajcic |
Name | Phillip Copeland |
Role | Respondent |
Status | Active |
Name | Hon. Thomas M. Beverly |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-14 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-10-25 |
Type | Order |
Subtype | Strike |
Description | ORDER-STRIKE DY ~ Respondent's Motion to Strike or Administratively Dismiss Notice to Invoke Discretionary Jurisdiction is hereby denied. |
Docket Date | 2019-10-21 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-10-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Randy Jones |
View | View File |
Docket Date | 2019-10-21 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 20, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2019-10-15 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent, Heather Copeland's Jurisdictional Brief |
On Behalf Of | Heather Copeland |
View | View File |
Docket Date | 2019-10-07 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief, or in the Alternative Petition for Writ of Mandamus (w/ Appendix) |
On Behalf Of | Randy Jones |
View | View File |
Docket Date | 2019-10-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-10-03 |
Type | Motion |
Subtype | Strike |
Description | MOTION-STRIKE ~ Respondent Heather Copeland's Motion to Strike or Administratively Dismiss Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Heather Copeland |
View | View File |
Docket Date | 2019-09-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Randy Jones |
View | View File |
Docket Date | 2019-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State