Search icon

HEALTHCARE UNDERWRITERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE UNDERWRITERS GROUP, INC.
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: 10 Oct 2014 (11 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: F14000004306
FEI/EIN Number 743129288

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

Mail Address: ONE FINANCIAL CENTER, BOSTON, MA, 02111, US
Address: 13th Floor One Financial Center, Boston, MA, 02111, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Murphy Joseph G Director 13th Floor One Financial Center, Boston, MA, 02111
Mills Todd C Director 13th Floor One Financial Center, Boston, MA, 02111
Bronneck Margaret C Director 13th Floor One Financial Center, Boston, MA, 02111
Miller Michael W Director 13th Floor One Financial Center, Boston, MA, 02111
Tobin Kim Authorized Person 13th Floor One Financial Center, Boston, MA, 02111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-21 - -
CHANGE OF MAILING ADDRESS 2023-03-21 13th Floor One Financial Center, Boston, MA 02111 -
REGISTERED AGENT CHANGED 2023-03-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 13th Floor One Financial Center, Boston, MA 02111 -
MERGER 2015-01-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000148325
NAME CHANGE AMENDMENT 2015-01-02 HEALTHCARE UNDERWRITERS GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
HEALTHCARE UNDERWRITERS GROUP, INC, ET AL. VS DEBORAH SANFORD, ETC. SC2022-0742 2022-06-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011254XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-2026

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-2023

Parties

Name Amarnath Vedere, M.D.
Role Petitioner
Status Active
Representations KEITH J. PUYA, Mark D. Tinker, Dinah Stein
Name HEALTHCARE UNDERWRITERS GROUP, INC.
Role Petitioner
Status Active
Representations JOHN D. DICKENSON, Alexandra J. Schultz, Adrianna de la Cruz-Munoz
Name CARDIOLOGY PARTNERS, P.L.
Role Petitioner
Status Active
Name Deborah Sanford
Role Respondent
Status Active
Representations Michael V. M. Baxter, William D. Zoeller, Andrew A. Harris, Ms. Grace M. Streicher
Name Estate of Gerald L. Sanford
Role Respondent
Status Active
Name Hon. James Laird Martz II
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ 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).Respondent's motion for attorneys' fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorneys' fees pursuant to a proposal for settlement.
View View File
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Joint Response in Opposition to Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Amarnath Vedere, M.D.
View View File
Docket Date 2022-07-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's jurisdictional Brief
On Behalf Of Deborah Sanford
View View File
Docket Date 2022-07-07
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorneys' Fees
On Behalf Of Deborah Sanford
View View File
Docket Date 2022-06-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief with appendix
On Behalf Of Amarnath Vedere, M.D.
View View File
Docket Date 2022-06-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-06-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-06-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Amarnath Vedere, M.D.
View View File
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Amarnath Vedere, M.D.
View View File
HEALTHCARE UNDERWRITERS GROUP, INC., AMARNATH VEDERE, M.D. and CARDIOLOGY PARTNERS, P.L. VS DEBORAH SANFORD, as Personal Representative of the ESTATE OF GERALD L. SANFORD 4D2020-2023 2020-09-15 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
502016CA011254

Parties

Name HEALTHCARE UNDERWRITERS GROUP, INC.
Role Appellant
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Mark D. Tinker, Dinah Stein
Name Vedere & Cardiology Partners
Role Appellee
Status Active
Name Estate of Gerald L. Sanford, Deceased
Role Appellee
Status Active
Name Deborah Sanford
Role Appellee
Status Active
Representations Grace Mackey Streicher, Andrew A. Harris, William D. Zoeller, Alexandra J Schultz, John David Dickenson, Michael V. Baxter, Keith J. Puya, Lindsey Hicks, Hector R. Buigas
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Deborah Sanford
Docket Date 2021-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 9/9/21**
On Behalf Of Deborah Sanford
Docket Date 2021-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deborah Sanford
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2222-09-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-2023 AND 20-2026 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 20-2023. SEE 09/29/2020 ORDER.**
Docket Date 2022-09-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-742
Docket Date 2022-06-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-742
Docket Date 2022-06-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2022-06-02
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ April 14, 2022 motion for rehearing and certification is denied.
Docket Date 2022-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR PANEL REHEARING AND/OR CERTIFICATION
On Behalf Of Deborah Sanford
Docket Date 2022-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CERTIFICATION
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s July 8, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of Deborah Sanford
Docket Date 2022-01-17
Type Notice
Subtype Notice
Description Notice ~ IN COMPLIANCE WITH JANUARY 14, 2022 ORDER
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2022-01-14
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH JANUARY 14, 2022 ORDER
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2022-01-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for January 25, 2022, at 11:15 A.M. for 20 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR REMOTE ORAL ARGUMENT
On Behalf Of Deborah Sanford
Docket Date 2022-01-06
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED due to the increase in COVID cases caused by the Omicron variant, that the court sua sponte gives notice that within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the request is made due to concerns about the pandemic (no further details are needed); and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 25, 2022, at 11:00 A.M. for 20 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-09-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2021-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ HEALTHCARE UNDERWRITERS GROUP, INC.
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' August 18, 2021 joint motion for extension of time is granted, and the time for filing a response to appellee’s motion for appellate attorney’s fees is extended to and including September 9, 2021.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2021-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' August 4, 2021 joint motion for extension of time is granted, and the time for filing a response to appellee’s motion for appellate attorney’s fees is extended to and including August 19, 2021.
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Deborah Sanford
Docket Date 2021-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 08/19/2021
Docket Date 2021-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Deborah Sanford
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' July 22, 2021 joint motion for extension of time is granted, and the time for filing a response to appellee’s motion for appellate attorney’s fees is extended to and including August 9, 2021.
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's June 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 6, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-06-15
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 Deborah Sanford
Docket Date 2021-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deborah Sanford
Docket Date 2021-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/23/2021
Docket Date 2021-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deborah Sanford
Docket Date 2021-04-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/24/2021
Docket Date 2021-03-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/23/2021
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deborah Sanford
Docket Date 2021-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REVISED CERTIFICATE OF COMPLIANCE TO APPELLANTS AMARNATH VEDERE, M.D. AND CARDIOLOGY PARTNERS, P.L.'s INITIAL BRIEF
On Behalf Of Deborah Sanford
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (AMARNATH VEDERE, M.D. and CARDIOLOGY PARTNERS, P.L.)
On Behalf Of Deborah Sanford
Docket Date 2021-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Deborah Sanford
Docket Date 2021-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Deborah Sanford
Docket Date 2021-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' January 22, 2021 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Deborah Sanford
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Deborah Sanford
Docket Date 2021-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/22/21
Docket Date 2020-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/22/2021
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Deborah Sanford
Docket Date 2020-11-05
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 3820 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Deborah Sanford
Docket Date 2020-10-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s October 19, 2020 “notice of appearance and substitution of counsel” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Healthcare Underwriters Group, Inc.
Docket Date 2020-09-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2023. The court's practice is to consolidate cases for all purposes into the lower-numbered case, and therefore the request to proceed under case number 4D20-2026 cannot be honored.
Docket Date 2020-09-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Deborah Sanford
Docket Date 2020-09-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties shall file a response within ten (10) days and show cause why case numbers 4D20-2023 and 4D20-2026 should not be consolidated for all purposes.
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-16
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
WITHDRAWAL 2023-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State