Search icon

OLD DOMINION INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: OLD DOMINION INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD DOMINION INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (4 months ago)
Document Number: F31702
FEI/EIN Number 592070420

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

Address: 4601 TOUCHTON ROAD EAST, SUITE 3400, JACKSONVILLE, FL, 32246, US
Mail Address: 4601 TOUCHTON ROAD EAST, SUITE 3400, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Listau Christopher R President 4601 TOUCHTON ROAD EAST, JACKSONVILLE, FL, 32246
Powell Lauren K Secretary 6000 American Parkway, Madison, WI, 53783
Freitas Joseph D Asst 4601 TOUCHTON ROAD EAST, JACKSONVILLE, FL, 32246
Swalve Jeffrey J Director 6000 American Parkway, Madison, WI, 53783
Vaughn Richard C Director 4601 TOUCHTON ROAD EAST, JACKSONVILLE, FL, 32246
Schrader Peter K Asst 4601 TOUCHTON ROAD EAST, JACKSONVILLE, FL, 32246
CORPORATION SERVICE COMPANY Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CVJ9UL6E8PH6
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2025-01-29

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2025-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 4601 TOUCHTON ROAD EAST, SUITE 3400, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2008-03-20 4601 TOUCHTON ROAD EAST, SUITE 3400, JACKSONVILLE, FL 32246 -
AMENDMENT 2007-08-03 - -
EVENT CONVERTED TO NOTES 1987-12-29 - -
AMENDMENT 1986-02-07 - -

Court Cases

Title Case Number Docket Date Status
KDH ARCHITECTURE, INC., Appellant(s) v. OLD DOMINION INSURANCE COMPANY, Appellee(s). 6D2023-2707 2023-05-26 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
21-1034-CC

Parties

Name KDH ARCHITECTURE, INC.
Role Appellant
Status Active
Representations YASMIN GILINSKY, ESQ., CHRISTOPHER TUCCITTO, ESQ., JAMES D. UNDERWOOD, ESQ.
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph A. Matera, Kimberly Ann Salmon
Name HON. JOHN L. BURNS
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-11-13
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO COURT ORDER TO SUPPLEMENT THE RECORD
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-11-13
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF CHANGE OF COUNSEL WITHIN FIRM AND AMENDED NOTICE OF ELECTRONIC MAIL ADDRESS DESIGNATION
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KDH ARCHITECTURE, INC.
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve its reply brief is granted. The reply brief shall be served on or before April 23, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 04/03/24
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR COSTS AND ATTORNEYS' FEES
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S MOTION AND REQUEST FOR ORAL ARGUMENT
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF//30 - AB DUE 2/2/24 (LAST REQUEST)
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF//30 - AB DUE 1/3/24
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-12-05
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time received December 4, 2023, isstricken. Stipulations for extension of time as authorized by AdministrativeOrder 2023-03 require statement of the number of days for extension inaddition to a date certain for filing the brief.
Docket Date 2023-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-11-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-10-03
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 UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - IB DUE 10/3/23 (LAST REQUEST)
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//45 - IB DUE 9/18/23
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BURNS- 1,435 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-05-10
Type Order
Subtype Order
Description Within ten (10) days, Appellant is ordered to supplement the record with the transcript of the summary judgment hearing held on March 22, 2023. See Fla. R. App. P. 9.200(f)(2) ("If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.")."
View View File
Docket Date 2023-10-12
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 to serve initial brief is granted. The initial brief shall be served on or before November 2, 2023. No further extensions will be granted absent extenuating circumstances.
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARRIBBEAN BAY, INC. VS OLD DOMINION INSURANCE COMPANY 2D2022-3126 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003014

Parties

Name CARRIBBEAN BAY, INC.
Role Appellant
Status Active
Representations Jacquelyn M Codd, Esq., RAMIL KAMINSKY, ESQ.
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations Jeffrey A. Blaker, Esq., SHAWN A. JILES, ESQ., GREGORY P. ABARAY, ESQ., JAIMIE A. TUCHMAN, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 the 6DCA.
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - 1216 PAGES
On Behalf Of POLK CLERK
Docket Date 2022-12-15
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 January 30, 2023.
Docket Date 2022-12-14
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 CARRIBBEAN BAY, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2022-10-20
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CARRIBBEAN BAY, INC.
Docket Date 2022-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 22, 2022, order to show cause is hereby discharged.
Docket Date 2022-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CARRIBBEAN BAY, INC.
Docket Date 2022-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARRIBBEAN BAY, INC.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARRIBBEAN BAY, INC.
Docket Date 2022-09-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 10/10/2022 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
CARIBBEAN BAY, INC., Appellant(s) v. OLD DOMINION INSURANCE COMPANY, Appellee(s). 6D2023-0791 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003014

Parties

Name THE CARIBBEAN BAY, INC.
Role Appellant
Status Active
Representations RAMIL KAMINSKY, ESQ., JACQUELYN M CODD, ESQ.
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations JAIMIE A. TUCHMAN, ESQ., DIANE TUTT, ESQ., JEFFREY A. BLAKER, ESQ., SHAWN A. JILES, ESQ., GREGORY P. ABARAY, ESQ., HINDA KLEIN, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 5/30/23
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ In light of the filing of the initial brief and the order directing the filing of an amended initial brief, the motion for extension of time is denied as moot.
Docket Date 2023-02-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required
Docket Date 2023-02-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-01-30
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 UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CARIBBEAN BAY, INC.
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 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - 1216 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-12-15
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 January 30, 2023.
Docket Date 2022-12-14
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 CARIBBEAN BAY, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-10-20
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2022-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 22, 2022, order to show cause is hereby discharged.
Docket Date 2022-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2022-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 10/10/2022 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL OR, IN THE ALTERNATIVE, FOR EXTENSION OF TIME TO FILE ANSWER BRIEF **MOTION TO STAY IS WITHDRAWN, EOT IS GRANTED-SEE 06/16/23 ORDER**
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before September 15, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted.The reply brief shall be served on or before August 25, 2023.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ That portion of appellee's motion seeking to stay appeal is withdrawn. The remaining portion of the motion, seeking an extension of time to serve the answer brief is granted. The answer brief shall be served within thirty days of the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S WITHDRAWAL OF MOTION TO STAY APPEAL(BUT NOT WITHDRAWING MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF)
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Appellate Attorneys' Fees is denied. Appellant's Motion for Costs is stricken.
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-09-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARIBBEAN BAY, INC.
Docket Date 2023-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARIBBEAN BAY, INC.
Pro Choice Remediation Inc. a/a/o St. James AME Church of Trustee VS Old Dominion Insurance Company 1D2022-2393 2022-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
19-CA-222

Parties

Name PRO CHOICE REMEDIATION INC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name St. James AME Church of Trustee
Role Appellant
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations Stuart C. Poage, Timothy Memro
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Ruling on Appellant's Timely filed Motion for Appellate Attorney Fees
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2025-01-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc and strike oral argument request
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Old Dominion Insurance Company
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2024-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc and Request for Oral Argument
On Behalf Of Old Dominion Insurance Company
Docket Date 2024-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2024-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Old Dominion Insurance Company
Docket Date 2024-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-02-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pro Choice Remediation, Inc.
View View File
Docket Date 2023-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-09-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-08-22
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Old Dominion Insurance Company
View View File
Docket Date 2023-08-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Old Dominion Insurance Company
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 28 days/AB 28 days 8/18/23
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-07-21
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 32 days
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-06-21
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-06-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2023-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Withdraw Appellant's Second Amended Appendix to Second Amended Initial Brief and Substitute With New Second Amended Appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-05-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-05-30
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-05-17
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 224 pages - Supplement 2
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-05-02
Type Record
Subtype Appendix
Description Appendix to 05/02 Motion to Supplement the Record
On Behalf Of Pro Choice Remediation, Inc.
View View File
Docket Date 2023-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Extend Time to Serve Second Amended Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
View View File
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 3200 pages - Supplement 1
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and motion for leave to file IB
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-03-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ amended
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Old Dominion Insurance Company on February 27, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-02-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-02-24
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     The Court grants Appellant’s motion, filed on February 3, 2023, seeking an extension of time to comply with the Court’s orders dated January 31, 2023, and February 3, 2023. Appellant shall serve an amended initial brief and an amended appendix that comply with the rules set forth in the January 31, 2023, and February 3, 2023, orders on or before February 24, 2023.The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. 
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for amd IB and amended appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-02-03
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
Docket Date 2023-01-31
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ The initial brief filed by the Appellant on January 30, 2023, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:lacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysexceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext-File Brf or Case Dism ~     The Court denies Appellant’s motion for extension of time filed January 9, 2023, for failure to set forth a bona fide case of emergency as required by this Court’s Administrative Order 19-2 (Fla. 1st DCA 2019). Appellant shall serve the initial brief on or before January 30, 2023. If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2023-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (No Time Remaining under AO) ~ The agreed notice of extension of time docketed on January 9, 2023, is stricken because the time for filing the subject brief has already been extended the full period permitted by Administrative Order 19-2.
Docket Date 2023-01-09
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 Pro Choice Remediation, Inc.
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 1/9/23
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 12/9/22
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 11/9/22
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 115 pages
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-08-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/mailing address
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 1, 2022.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2025-02-03
Reg. Agent Change 2024-08-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State