Search icon

INFINITY INDEMNITY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INFINITY INDEMNITY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: F94000006320
FEI/EIN Number 34-1767787

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

Address: 8900 Keystone Crossing, Suite 630, Indianapolis, IN, 46240, US
Mail Address: 8900 Keystone Crossing, Suite 630, Indianapolis, IN, 46240, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Varagona Matthew J Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Mahajan Aditya Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Varagona Matthew J President 8900 Keystone Crossing, Indianapolis, IN, 46240
Freije Brenda H Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Marinaccio Michael A Director 8900 Keystone Crossing, Indianapolis, IN, 46240
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Theiler Patrick J Secretary 8900 Keystone Crossing, Indianapolis, IN, 46240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8900 Keystone Crossing, Suite 630, Indianapolis, IN 46240 -
CHANGE OF MAILING ADDRESS 2024-04-04 8900 Keystone Crossing, Suite 630, Indianapolis, IN 46240 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 200 E. GAINES ST, P O BOX 6200 (32314-6200), TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2006-02-13 INFINITY INDEMNITY INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
Universal X Rays, Corp., a/a/o Pedro Deulofeu, Petitioner(s), v. Infinity Indemnity Insurance Company, Respondent(s). 3D2024-1901 2024-10-25 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1639-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Petitioner
Status Active
Representations Michael Vincent Tichenor, Robert Jonathan Lee
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Respondent
Status Active
Representations Terry M. Torres, Stefani Michelle Hunter
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Denied
Description Petitions denied.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description The Appellant's Motion to Treat Notice of Appeal as Petition is hereby granted. This case shall proceed as a petition for writ of prohibition. The Court notes that the petition and appendix have already been filed.
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12914719
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat Notice of Appeal as Petition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-29
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description 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 November 4, 2024.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1901, Incomplete certificate of service in NOA.
On Behalf Of Universal X Rays, Corp.
View View File
Infinity Indemnity Insurance Company, Appellant(s), v. Shree Wright, Appellee(s). 5D2024-2961 2024-10-25 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2013-CC-001871

Parties

Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Scott Jeffrey Frank, Mihaela Cabulea
Name Shree Wright
Role Appellee
Status Active
Representations Glenn Mitchell Klausman, Coretta Anthony-Smith, Chad Andrew Barr
Name Hon. Mark Edward Herr
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to M/Atty Fees
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2024-11-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shree Wright
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/24/2024
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Order
Subtype Order
Description Order TO EXCLUDE PERSONAL APPEARANCE DENIED - ALL APPELLATE DEADLINES TO COMMENCE
View View File
Docket Date 2024-12-19
Type Mediation
Subtype Other
Description APPELLEE'S MOTION TO EXCUSE APPELLEE'S PERSONAL APPEARANCE AT APPELLATE MEDIATION
On Behalf Of Shree Wright
View View File
Docket Date 2024-12-10
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY NADINE MITCHELL APPOINTED AS MEDIATOR
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time to File Response to Order of Referral to Mediation; MOT GRANTED; RESPONSE TO ORDER OF REFERRAL DUE BY 12/9
View View File
Docket Date 2024-12-02
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Infinity Indemnity Insurance Company
View View File
Benibel Candelario, Appellant(s), v. Infinity Indemnity Insurance Company, Appellee(s). 3D2024-1373 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22906-CA-01

Parties

Name Benibel Candelario
Role Appellant
Status Active
Representations Annabel Castle Majewski, Franchesca Marrero, Natascha Maria Aabbott
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Joshua Dodek Lerner, Thomas Christopher Webb
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on October 3, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Initial Brief - 60 days to 12/09/2024
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-09-06
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 12084145
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description 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 August 12, 2024.
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1373.
On Behalf Of Benibel Candelario
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 02/07/2025
On Behalf Of Benibel Candelario
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/08/2025
On Behalf Of Benibel Candelario
View View File
PHYSICIANS GROUP, LLC, AS ASSIGNEE OF YAZMIN DIAZ QUINONES VS INFINITY INDEMNITY INSURANCE COMPANY 2D2023-2377 2023-11-01 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-068129

Parties

Name YAZMIN DIAZ QUINONES
Role Appellant
Status Active
Name PHYSICIANS GROUP, LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., C. SPENCER PETTY, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Esq., Gabriel Orestes Fundora, Esq., COLIN M. HERSHEY, ESQ.

Docket Entries

Docket Date 2024-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 250 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2023-11-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to relinquish jurisdiction is denied without prejudice toresubmit it following satisfaction of this court's fee order of November 2, 2023.
Docket Date 2023-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-11-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of PHYSICIANS GROUP, LLC
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ This court has not yet received the record on appeal and makes no determination at this time about the finality of the order appealed. Appellant's motion to relinquish jurisdiction is granted to the extent necessary for 60 days to allow the trial court to enter a final appealable order and to rule on "Plaintiff's Motion for Reconsideration/ Rehearing of Defendant's Motion to Dismiss Plaintiff's Supplemental/Amended Complaint for Bad Faith." Appellant shall file in this court a copy of the resulting orders or a status report within 60 days from the date of this order.
Granada Insurance Company, Appellant(s), v. J Kim Logistic Inc., etc., et al., Appellee(s). 3D2023-1317 2023-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-16208

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel J. Bujan, John Bond Atkinson
Name J KIM LOGISTIC INC
Role Appellee
Status Active
Representations Leslie Perez Perez
Name Gelvis Delgado Penton
Role Appellee
Status Active
Name Jerlis Fardales Delgado
Role Appellee
Status Active
Name Filomena Ramriez
Role Appellee
Status Active
Representations Jon Eric Sorensen
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name Yoslany De Valle Goitia De Garcia
Role Appellee
Status Active
Representations Nicholas A. Chiappetta
Name Alejandro Rodriguez Martinez
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Plaintiff's Notice Voluntary Dismissal without Prejudice
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Appellant's Response to this Honorable Court's Order Requesting a Report
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-05-20
Type Order
Subtype Order to File Status Report
Description The parties are requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order
Description Appellant's Response, filed on April 24, 2024, is noted.
View View File
Docket Date 2024-04-24
Type Response
Subtype Response
Description Appellant's Response to this Honorable Court's Order Requesting a Report
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-12-14
Type Response
Subtype Response
Description Appellant's Response to this Honorable Court's Order Requesting a Status Report
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-11-28
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Response to the Court's Order to Show Cause and Motion to Stay Appeal Pending Ruling on the Motion for rehearing, the appeal shall proceed. The appellate proceedings are hereby temporarily stayed for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion to Stay.
View View File
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appeal Pending Ruling on Appellant's Motion for Rehearing in Lower Court
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to this Court's Order to Show Cause
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-04-11
Type Misc. Events
Subtype Status Report
Description Appellant's Response to this Honorable Court's Order Requesting a Status Report
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Granada Insurance Company
View View File
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
View View File
Docket Date 2023-07-21
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 July 31, 2023.
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Stay
Description Appellant's request to stay this appeal, filed on April 10, 2024, is granted, and the appellate proceedings are hereby abated for a period of forty-five (45) days from the date of this Order. This appeal and the motion for rehearing have been pending for over six (6) months which would normally be a more than adequate time to have the motion for rehearing set and ruled upon. The appellant is directed, within ten (10) days from the date of this Order, to file a report indicating the date that the rehearing is set for hearing in the next thirty (30) days or explaining the failure to have it so set.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2023-08-16
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Inasmuch as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for lack of jurisdiction. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-06-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State