Search icon

HNTB CORPORATION

Company Details

Entity Name: HNTB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Dec 1992 (32 years ago)
Document Number: F92000000884
FEI/EIN Number 43-1623092
Address: 715 KIRK DRIVE, KANSAS CITY, MO 64105
Mail Address: PO BOX 412197, KANSAS CITY, MO 64141
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Treasurer

Name Role Address
DENSON, CRAIG W Treasurer 715 KIRK DRIVE, KANSAS CITY, MO 64105

Secretary

Name Role Address
DENSON, CRAIG W Secretary 715 KIRK DRIVE, KANSAS CITY, MO 64105

Asst. Secretary

Name Role Address
Beshoner, Benjamin C. Asst. Secretary 715 KIRK DRIVE, KANSAS CITY, MO 64105

President

Name Role Address
Slimp, Robert J. President 191 Peachtree St., NE, Ste. 3300 Atlanta, GA 30303

Chairman

Name Role Address
Slimp, Robert J. Chairman 191 Peachtree St., NE, Ste. 3300 Atlanta, GA 30303

Director

Name Role Address
Slimp, Robert J. Director 191 Peachtree St., NE, Ste. 3300 Atlanta, GA 30303
O'Grady, Thomas D Director 6300 Sprint Parkway, Ste. 300, Overland Park, KS 66211
Mann, Douglas L. Director 5700 Granite Pkwy. #550, Plano, TX 75024
Cahill, Timothy G. Director 715 Kirk Drive, Kansas City, MO 64105

Vice President

Name Role Address
O'Grady, Thomas D Vice President 6300 Sprint Parkway, Ste. 300, Overland Park, KS 66211
Day, Ted V Vice President 9601 McAllister Freeway, 1001 San Antonia, TX 78216

Assistant Secretary

Name Role Address
Lambkin, Bryan C. Assistant Secretary 715 KIRK DR, KANSAS CITY, FL 64105
Nielsen, Darren Assistant Secretary 715 Kirk Drive, Kansas City, MO 64105
Dennis, Bryan J. Assistant Secretary 5700 Granite Pkwy. #550, Plano, TX 75024
Wolf, George Assistant Secretary 715 Kirk Drive, Kansas City, MO 64105
Steckler, Scott Assistant Secretary 8500 Pena Boulevard, Concourse B, Denver, CO 80249
Pesa, John Assistant Secretary 31 St. James Ave., Suite 300, Boston, MA 02116
Tome, David Lopez Assistant Secretary 161 N.W. 6th Street, Suite 1000 Miami, FL 33136
Moynihan, Todd Assistant Secretary Florida Turnpike Mile Post 263, Bldg. 5315, Ocoee, FL 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-05-09 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 715 KIRK DRIVE, KANSAS CITY, MO 64105 No data
CHANGE OF MAILING ADDRESS 1994-03-29 715 KIRK DRIVE, KANSAS CITY, MO 64105 No data

Court Cases

Title Case Number Docket Date Status
PINNACLE CONSULTING ENTERPRISES, INC., Appellant(s) v. CARLOS ALEJANDRO LILLO, et al., Appellee(s) 4D2023-1144 2023-05-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22004434

Parties

Name PINNACLE CONSULTING ENTERPRISES, INC.
Role Appellant
Status Active
Representations Dwon A. Huggins, Neil P. Robertson, Curtis L. Brown, James Moorhead
Name LEAD ENGINEERING CONTRACTORS, LLC
Role Appellee
Status Active
Name Carlos Alejandro Lillo
Role Appellee
Status Active
Representations William C. Stanford, Melaina Tryon, David S. Johnson, Jordan M. Kirby, Peter R. Restani, Andrew A. Harris
Name HNTB CORPORATION
Role Appellee
Status Active
Name Cerymar Atsioge Lora Valerio
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORDERED that Appellant's November 28, 2023 request for oral argument is denied.
View View File
Docket Date 2024-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-07-13
Type Motions Other
Subtype Motion To Strike
Description Appellant, Pinnacle Consulting Enterprises, Inc.'S, Motion To Strike Appellee's Notice Of Supplemental Authorities, And Motion For Leave To Respond To New Arguments Appellee's Notice Of Supplemental Authorities Raises
Docket Date 2024-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authorities
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-04-26
Type Response
Subtype Reply to Response
Description Appellee's Reply to Appellant's Response to Appellee's Notice of Supplemental Authorities
On Behalf Of Carlos Alejandro Lillo
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Appellant, Pinnacle Consulting Enterprises, Inc.'s, Response in Opposition to Appellee's Notice of Supplemental Authorities
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-03-26
Type Order
Subtype Order
Description ORDERED that the appellant's February 28, 2024 motion to strike the appellees' February 18, 2024 notice of supplemental authorities is granted in part and denied in part. Further, ORDERED that the motion to strike is denied insofar as the appellant asks this court to strike the appellees' notice of supplemental authorities but is granted to the extent that the appellant requests leave to file a response. Further, ORDERED that the appellant is directed to respond to the appellees' notice of supplemental authorities within twenty (20) days from the date of this order. Further, ORDERED that the appellees may reply within ten (10) days of service of the response.
View View File
Docket Date 2024-03-14
Type Response
Subtype Response
Description Response to Appellant, Pinnacle Consulting Enterprise's Motion to Strike Appellee's Notice of Supplemental Authorities
On Behalf Of Carlos Alejandro Lillo
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Strike
Description Appellant, Pinnacle Consulting Enterprises, Inc.'s Motion to Strike Appellee's Notice of Supplemental Authorities, and Alternatively Seeks Leave to Respond To Arguments Appellee's Notice of Supplemental Authorities Raises
Docket Date 2024-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authorities
On Behalf Of Carlos Alejandro Lillo
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response to Order Dated January 29, 2024
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-02-14
Type Notice
Subtype Withdrawal
Description Appellant, Pinnacle Consulting Enterprises, Inc.'s Notice of Withdrawal
On Behalf Of Pinnacle Consulting Enterprises, Inc.
View View File
Docket Date 2024-02-09
Type Response
Subtype Response
Description Response to Order Dated January 29, 2024
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-01-29
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORDERED that, within ten (10) days from the date of this order, appellant shall file a supplemental appendix which contains a transcript of the hearing on the motion to dismiss asserting entitlement to sovereign immunity.
View View File
Docket Date 2023-12-13
Type Response
Subtype Response
Description Response to Appellant's Request for Oral Argument
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-11-28
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
View View File
Docket Date 2023-10-31
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 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carlos Alejandro Lillo
View View File
Docket Date 2023-10-02
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 11, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 12, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-08-11
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 Carlos Alejandro Lillo
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 14, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 13, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-07-14
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 Carlos Alejandro Lillo
Docket Date 2023-06-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the American Council of Engineering Companies of Florida’s June 26, 2023 motion for extension of time is granted, and the amicus brief may be served on or before June 30, 2023.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMICUS CURIAE BRIEF
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the American Council of Engineering Companies of Florida’s June 20, 2023 amended motion to permit filing of an amicus curiae brief is granted, and the amicus brief may be served on or before June 26, 2023.
Docket Date 2023-06-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ AMENDED
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-13
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 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-10
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
HNTB CORPORATION, VS CAITLIN MILSTEAD, etc., 3D2022-0725 2022-04-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29259

Parties

Name HNTB CORPORATION
Role Appellant
Status Active
Representations David S. Johnson, Matthew D. Bernstein, Scott W. Anderson
Name CAITLIN MILSTEAD
Role Appellee
Status Active
Representations Joseph A. Zarzaur, Cynthia A. Myers, Maegen Peek Luka, Mark C. Burton, Russell A. Dohan, Hinda Klein, Roderic G. Magie
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, contingent upon the trial court’s determination that the offer of judgment complies with Florida law. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-06-29
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of HNTB CORPORATION
Docket Date 2023-06-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file supplemental briefs within twenty (20) days from the date of this Order. Each supplemental brief is limited to no more than ten (10) pages in length and is to specifically discuss application of the language within section 768.28(10)(e), Florida Statutes, which provides: "This paragraph is not applicable to the professional firm or its employees if involved in an accident while operating a motor vehicle. This paragraph is not applicable to a firm engaged by the Department of Transportation for the design or construction of a state roadway, bridge, or other transportation facility construction project or to its employees, agents, or subcontractors." § 768.28(10)(e), Fla. Stat. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2023-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HNTB CORPORATION
Docket Date 2023-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HNTB CORPORATION
Docket Date 2023-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HNTB CORPORATION
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including January 11, 2023, with no further extensions allowed.
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of HNTB CORPORATION
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/28/2022
Docket Date 2022-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HNTB CORPORATION
Docket Date 2022-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF CAITLIN MILSTEAD, as PersonalRepresentative of the ESTATE OF ZACHARY STINSON
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE, CAITLIN MILSTEAD, as Personal Representative of the ESTATE OF ZACHARY STINSON,
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Agreed Notice of Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including October 26, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Agreed Notice of Extension of Time to file answer brief is treated as an agreed motion for extension of time to file the answer brief, and the motion is granted to and including October 10, 2022.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/26/2022
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/2022
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HNTB CORPORATION
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT, HNTB CORPORATION
On Behalf Of HNTB CORPORATION
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 6/27/2022
Docket Date 2022-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of HNTB CORPORATION
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 6/15/2022
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAITLIN MILSTEAD
Docket Date 2022-05-26
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 HNTB CORPORATION
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 5/30/2022
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 5/28/2022
Docket Date 2022-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HNTB CORPORATION
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of HNTB CORPORATION
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HNTB CORPORATION
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ HNTB CORPORATION'S NOTICE OF APPEAL OF NON-FINAL ORDERRELATED CASE: 19-15
On Behalf Of HNTB CORPORATION
Docket Date 2022-04-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 9, 2022.
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-06-03
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State