Entity Name: | NOTARY PUBLIC UNDERWRITERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOTARY PUBLIC UNDERWRITERS, INC. 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: | 30 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2023 (2 years ago) |
Document Number: | F74232 |
FEI/EIN Number |
592174261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5524 APALACHEE PKY, TALLAHASSEE, FL, 32311, US |
Mail Address: | P. O. BOX 5378, TALLAHASSEE, FL, 32314, US |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NOTARY PUBLIC UNDERWRITERS, INC. 401(K) PROFIT SHARING PLAN | 2023 | 592174261 | 2024-05-31 | NOTARY PUBLIC UNDERWRITERS, INC. | 32 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-31 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506563028 |
Plan sponsor’s address | 5524 APALACHEE PARKWAY, TALLAHASSEE, FL, 32314 |
Signature of
Role | Plan administrator |
Date | 2023-06-13 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506563028 |
Plan sponsor’s address | 5524 APALACHEE PARKWAY, TALLAHASSEE, FL, 32314 |
Signature of
Role | Plan administrator |
Date | 2022-06-21 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506563028 |
Plan sponsor’s address | 5524 APALACHEE PARKWAY, TALLAHASSEE, FL, 32314 |
Signature of
Role | Plan administrator |
Date | 2021-03-31 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506563028 |
Plan sponsor’s address | 5524 APALACHEE PARKWAY, TALLAHASSEE, FL, 32314 |
Signature of
Role | Plan administrator |
Date | 2020-06-11 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506568203 |
Plan sponsor’s address | P.O. BOX 5378, TALLAHASSEE, FL, 323145378 |
Signature of
Role | Plan administrator |
Date | 2019-05-30 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-30 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506568203 |
Plan sponsor’s address | P.O. BOX 5378, TALLAHASSEE, FL, 323145378 |
Signature of
Role | Plan administrator |
Date | 2018-06-21 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-06-21 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506568203 |
Plan sponsor’s address | P.O. BOX 5378, TALLAHASSEE, FL, 323145378 |
Signature of
Role | Plan administrator |
Date | 2017-06-06 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-06-06 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506568203 |
Plan sponsor’s address | P.O. BOX 5378, TALLAHASSEE, FL, 323145378 |
Signature of
Role | Plan administrator |
Date | 2016-04-27 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-04-27 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 8506568203 |
Plan sponsor’s address | P.O. BOX 5378, TALLAHASSEE, FL, 323145378 |
Signature of
Role | Plan administrator |
Date | 2015-06-17 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-06-17 |
Name of individual signing | CHRISTOPHER CHEE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DIESTELHORST JACK | CSTD | 665 FOREST LAIR, TALLAHASSEE, FL, 32312 |
SOLOMON DEBRA | Vice President | 5524 APALACHEE PARKWAY, TALLAHASSEE, FL, 32311 |
CHEE CHRISTOPHER | President | 1102 DREAMCATCHER CT, TALLAHASSEE, FL, 32311 |
DIESTELHORST JACK | Agent | 5524 APALACHEE PKWY, TALLAHASSEE, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-19 | - | - |
AMENDMENT | 2012-12-05 | - | - |
AMENDMENT | 1999-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-22 | 5524 APALACHEE PKY, TALLAHASSEE, FL 32311 | - |
CHANGE OF MAILING ADDRESS | 1998-04-22 | 5524 APALACHEE PKY, TALLAHASSEE, FL 32311 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-22 | 5524 APALACHEE PKWY, TALLAHASSEE, FL 32311 | - |
REGISTERED AGENT NAME CHANGED | 1995-02-08 | DIESTELHORST, JACK | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPACE COAST CREDIT UNION, ETC. VS PETER GARMAN, et al. | 4D2017-1361 | 2017-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPACE COAST CREDIT UNION, etc. |
Role | Petitioner |
Status | Active |
Representations | Derek J. Angell, Dennis R. O'Connor, Cary A. Lubetsky, IAN J. KUKOFF, Benny A. Ortiz, Moises T. Grayson |
Name | NANCY BEATRIZ GONZALEZ |
Role | Respondent |
Status | Active |
Name | JUSTO CARRILLO |
Role | Respondent |
Status | Active |
Name | JOSEPH BARNA |
Role | Respondent |
Status | Active |
Name | JR&S LLC |
Role | Respondent |
Status | Active |
Name | ELSA REY |
Role | Respondent |
Status | Active |
Name | MARGARITA AZOY |
Role | Respondent |
Status | Active |
Name | UNIVERSAL SURETY OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Name | MERCY HERRERA |
Role | Respondent |
Status | Active |
Name | RICARDO PEDROSA |
Role | Respondent |
Status | Active |
Name | SOUTH FLORIDA PROPERTIES (2), LLC |
Role | Respondent |
Status | Active |
Name | JOSE MARRERO |
Role | Respondent |
Status | Active |
Name | FLAVIA RAMIREZ OPPENHEIM |
Role | Respondent |
Status | Active |
Name | NOTARY PUBLIC UNDERWRITERS, INC. |
Role | Respondent |
Status | Active |
Name | ST. LUCIE LAND INVESTMENTS, LLC |
Role | Respondent |
Status | Active |
Name | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | SOUTH FLORIDA PROPERTIES, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GERMAN CARRILLO |
Role | Respondent |
Status | Active |
Name | Peter Garman |
Role | Respondent |
Status | Active |
Representations | Tim B. Wright, Steven G. Buchbinder, Victor Kalman Rones, Michele A. Cavallaro, THESSICA ANTRICIA HARRIS, Jeff Tomberg |
Docket Entries
Docket Date | 2017-11-29 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's November 9, 2017 amended motion for written opinion is denied. |
Docket Date | 2017-10-25 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-10-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 9, 2017 petition for writ of prohibition is denied; further,ORDERED that August 9, 2017 request for oral argument is denied.GERBER, C.J., CIKLIN and KUNTZ, JJ., concur. |
Docket Date | 2017-08-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-08-09 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED, on the Court’s own motion, that respondent’s August 3, 2017 motion for sanctions is stricken for failure to comply with the requirements of Florida Rule of Appellate Procedure 9.410(b). |
Docket Date | 2017-08-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ MOTION FOR SANCTIONS. |
On Behalf Of | Peter Garman |
Docket Date | 2017-08-03 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Motion for sanctions ~ **STRICKEN** |
On Behalf Of | Peter Garman |
Docket Date | 2017-06-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Peter Garman |
Docket Date | 2017-06-28 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Peter Garman |
Docket Date | 2017-06-05 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-06-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Peter Garman |
Docket Date | 2017-05-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that petitioner’s May 11, 2017 motion for stay pending review is granted. The proceedings below are stayed pending the outcome of this petition; further, ORDERED that within twenty (20) days of this order respondent shall file a response and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2017-05-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ SUPPLEMENTAL. |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-05-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2017-05-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-05-09 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-11-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AMENDED. "MOTION FOR WRITTEN OPINION" |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-11-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ **AMENDED MOTION FILED** "MOTION FOR WRITTEN OPINION" |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's “agreed motion for extension of time to reply to response to petition for a writ of prohibition,” filed by attorney Derek J. Angell at 3:32 P.M. on July 7, 2017, is granted, and petitioner shall serve the reply on or before August 9, 2017. In addition, if the reply is served after the time provided for in this order, it may be stricken; further, ORDERED that petitioner’s “motion for extension of time to reply to response to petition for a writ of prohibition,” filed by attorney Ian J. Kukoff at 5:57 P.M. on July 7, 2017, is denied as moot. |
Docket Date | 2017-07-07 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | SPACE COAST CREDIT UNION, etc. |
Docket Date | 2017-06-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Space Coast Credit Union, shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection. |
Docket Date | 2017-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562008CA001778 |
Parties
Name | NANCY BEATRIZ GONZALEZ |
Role | Petitioner |
Status | Active |
Representations | THAIS HERNANDEZ |
Name | ELSA REY |
Role | Appellee |
Status | Active |
Name | JUSTO CARRILLO |
Role | Appellee |
Status | Active |
Name | MARGARITA AZOY |
Role | Appellee |
Status | Active |
Name | GERMAN CARRILLO |
Role | Appellee |
Status | Active |
Name | UNIVERSAL SURETY OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Name | SPACE COAST CREDIT UNION |
Role | Respondent |
Status | Active |
Name | JOSEPH BARNA |
Role | Respondent |
Status | Active |
Name | MERCY HERRERA |
Role | Respondent |
Status | Active |
Name | FIDELITY NATIONAL TITLE INS. |
Role | Respondent |
Status | Active |
Name | RICARDO PEDROSA |
Role | Respondent |
Status | Active |
Name | Peter Garman |
Role | Respondent |
Status | Active |
Representations | Timothy B. Elliot, Michele A. Cavallaro, Kai E. Jacobs, Jeff Tomberg, Steven G. Buchbinder, Tim B. Wright, Victor Kalman Rones, Cary A. Lubetsky, Dennis R. O'Connor |
Name | NOTARY PUBLIC UNDERWRITERS, INC. |
Role | Respondent |
Status | Active |
Name | ST. LUCIE LAND INVESTMENTS, L.L.C. |
Role | Respondent |
Status | Active |
Name | JOSE MARRERO |
Role | Respondent |
Status | Active |
Name | SOUTH FLORIDA PROPERTIES, LLC |
Role | Respondent |
Status | Active |
Name | FLAVIA RAMIREZ OPPENHEIM |
Role | Respondent |
Status | Active |
Name | HON. DWIGHT L. GEIGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-12-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the above-styled petition for writ of certiorari is hereby dismissed for failure to establish any irreparable harm that cannot be remedied on direct appeal. See Bared & Co. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); Globe Newspaper Co. v. King, 658 So. 2d 518, 519 (Fla. 1995) ("Certiorari is not available to review a determination that there is a reasonable showing by evidence in the record or proffered by the claimant which would provide a reasonable basis for recovery of such damages."); Delta Health Grp., Inc. v. Jackson, 798 So. 2d 857, 858 (Fla. 5th DCA 2001) (dismissing petition for writ of certiorari because supreme court¿s decision in Globe precludes addressing sufficiency of evidence to support punitive damages claim). DAMOORGIAN, C.J., GROSS and CIKLIN, JJ., Concur. |
Docket Date | 2014-10-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2014-10-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2014-10-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | NANCY BEATRIZ GONZALEZ |
Docket Date | 2014-10-02 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | NANCY BEATRIZ GONZALEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
Amendment | 2023-05-19 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State