Entity Name: | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
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: | 23 Nov 1998 (26 years ago) |
Document Number: | F98000006441 |
FEI/EIN Number |
311613686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US |
Mail Address: | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BERVEN MARK A | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
BEAL CHARLES A | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
ROTHERMEL PETER J | Treasurer | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
SKINGLE DENISE L | Secretary | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
WILLIAMS GEORGE MIII | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
GUERRERO OSCAR A | Director | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-07 | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 | - |
CHANGE OF MAILING ADDRESS | 2017-07-07 | ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-17 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SARAH D. CARLIE VS NATIONWIDE INSURANCE COMPANY OF FLORIDA | 5D2022-0807 | 2022-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sarah D. Carlie |
Role | Appellant |
Status | Active |
Representations | David F. Garcia, Aristides J. Diaz |
Name | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Thomas W. Hodges |
Name | Hon. Reginald K. Whitehead |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-05-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ NO RESPONSE TO THIS COURT'S 4/19 OTSC REQUIRED |
Docket Date | 2022-04-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Sarah D. Carlie |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-04-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2022-04-04 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/28/22 |
On Behalf Of | Sarah D. Carlie |
Docket Date | 2022-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-009868-O Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-11141-O |
Parties
Name | James A. Zaleski |
Role | Appellant |
Status | Active |
Representations | Barry Rigby |
Name | Andy Martinez |
Role | Appellee |
Status | Active |
Name | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Marci L. Strauss, Robin Rothman, James Michael Shaw, Jr., Pete L. Demahy, Trevor Rhodes, Sara H. Cherkis, Steven G. Schwartz, Kenneth R. Drake |
Name | DELIVER MY AC UNIT, INC. |
Role | Appellee |
Status | Active |
Name | Israel Marquez |
Role | Appellee |
Status | Active |
Name | Jonattan Manuel Robles |
Role | Appellee |
Status | Active |
Name | Christine A. BuccilliI |
Role | Appellee |
Status | Active |
Name | Hon. Thomas W. Turner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-09-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-09-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-09-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIP |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-09-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ TO 9/17 |
Docket Date | 2021-09-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE NOTICE OF DISMISSAL |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ TO FILE NTC OF DISMISSAL BY 9/3 |
Docket Date | 2021-08-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE NOTICE OF DISMISSAL |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-07-30 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD Nadine Mitchell |
Docket Date | 2021-07-14 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2021-06-14 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-06-02 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2021-06-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Barry Rigby 0613770 |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-05-18 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ RELINQUISHMENT PERIOD EXTINGUISHED; PARTIES FILE MEDIATION FORMS W/IN 10 DYS... |
Docket Date | 2021-05-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL JUDGMENT |
On Behalf Of | Nationwide Insurance Company of Florida |
Docket Date | 2021-05-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 3/31 ORDER W/ FINAL JUDGMENT ATTACHED |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-03-31 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 5/14; 3/11 OTSC IS DISCHARGED |
Docket Date | 2021-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/11 ORDER AND MOT TO RELINQUISH JURISDICTION |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS WHY APPEAL SHOULD NOT BE DISMISSED; DISCHARGED PER 3/31 ORDER |
Docket Date | 2021-03-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-03-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Nationwide Insurance Company of Florida |
Docket Date | 2021-02-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/18/21 |
On Behalf Of | James A. Zaleski |
Docket Date | 2021-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-02-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA019191XXXXMB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D18-2824 |
Parties
Name | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Role | Petitioner |
Status | Active |
Representations | Rosemary Balanky Wilder |
Name | Jessica Muro |
Role | Respondent |
Status | Active |
Representations | William D. Zoeller, Andrew A. Harris |
Name | Hon. Edward L. Artau |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-09 |
Type | Disposition |
Subtype | Rev DY Lack Juris & Atty Fees Gr ($2500) |
Description | DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees under section 768.79, FloridaStatutes, and Florida Rule of Civil Procedure 1.442 is granted and it is ordered thatrespondent shall recover from petitioner the amount of $2,500.00 for the servicesof respondent's attorney in this Court. Respondent's motion for attorney's feesunder section 57.105, Florida Statutes, is denied. |
Docket Date | 2020-03-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Petitioner's Response in Opposition to Respondent's Motion for Appellate Attorneys' Fees Pursuant to §57.105, Fla. Stat., and Florida Rule of Appellate Procedure 9.410(b) |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
View | View File |
Docket Date | 2020-03-17 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorneys' Fees Pursuant to § 57.105, Fla. Stat., and Florida Rule of Appellate Procedure 9.410(b) |
On Behalf Of | Jessica Muro |
View | View File |
Docket Date | 2020-03-17 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | Jessica Muro |
View | View File |
Docket Date | 2020-02-25 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ Motion for Appellate Attorneys' Fees |
On Behalf Of | Jessica Muro |
View | View File |
Docket Date | 2020-02-24 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction |
On Behalf Of | Jessica Muro |
View | View File |
Docket Date | 2020-02-20 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 11, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2020-02-19 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | Jessica Muro |
View | View File |
Docket Date | 2020-01-21 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ APPENDIX TO BRIEF ON JURISDICTION |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
View | View File |
Docket Date | 2020-01-14 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-01-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
View | View File |
Docket Date | 2020-01-13 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-01-10 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
View | View File |
Docket Date | 2020-01-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-009868 |
Parties
Name | James A. Zaleski |
Role | Appellant |
Status | Active |
Name | OFFICE OF INSURANCE REGULATION |
Role | Appellee |
Status | Active |
Name | CHRISTINE A. BUCCILLI |
Role | Appellee |
Status | Active |
Name | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | John L. Morrow, Tiya S. Rolle, Hinda Klein, Samuel B. Spinner |
Name | Hon. Patricia L. Strowbridge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/27 ORDER |
On Behalf Of | James A. Zaleski |
Docket Date | 2019-10-04 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | James A. Zaleski |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURISDICTION |
Docket Date | 2019-11-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-11-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION |
Docket Date | 2019-10-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Nationwide Insurance Company of Florida |
Docket Date | 2019-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/24/19 |
On Behalf Of | James A. Zaleski |
Docket Date | 2019-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | James A. Zaleski |
Docket Date | 2019-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2015 CA 006220 NC |
Parties
Name | WANDA DIPAOLA STEPHEN RINKO GENERAL PARTNERSHIP |
Role | Appellant |
Status | Active |
Name | STEPHEN RINKO |
Role | Appellant |
Status | Active |
Name | WANDA DIPAOLA |
Role | Appellant |
Status | Active |
Representations | SAUL ESCOBAR, ESQ. |
Name | HON. FREDERICK P. MERCURIO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Mihaela Cabulea, Esq., ANTHONY J. RUSSO, ESQ., THOMAS A. KELLER, ESQ. |
Docket Entries
Docket Date | 2020-01-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-12-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2019), and Florida Rule of Civil Procedure 1.442. Appellee's motion is granted and is remanded to the trial court for a determination of reasonable amount. |
Docket Date | 2019-05-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ MOTION TO TAX ATTORNEY'S FEES INCURRED ON APPEAL |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Docket Date | 2019-05-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Docket Date | 2019-05-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 43 PAGES |
Docket Date | 2019-04-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2019-04-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Docket Date | 2019-04-05 |
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 is granted, and the answer brief shallbe served by May 6, 2019. |
Docket Date | 2019-04-04 |
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 | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Docket Date | 2019-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- AB DUE 04/05/19 |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Docket Date | 2019-02-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | WANDA DIPAOLA |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2018-09-25 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ Appellants' motion for reinstatement is granted. This court's September 13, 2018, order is vacated, and the appeal is reinstated. Based on the record transmitted to this court, the August 8, 2018, order to show cause is discharged. |
Docket Date | 2018-09-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | WANDA DIPAOLA |
Docket Date | 2018-09-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | WANDA DIPAOLA |
Docket Date | 2018-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ ***VACATED - SEE 9/25/18 ORDER***This appeal is dismissed because of the appellants' failure to satisfy this court's August 8, 2018 fee order. |
Docket Date | 2018-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ BLACK, SLEET, AND SALARIO |
Docket Date | 2018-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARROLL - 456 PAGES |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONWIDE INSURANCE COMPANY OF FLORIDA |
Docket Date | 2018-08-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-08-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-08-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER APPEALED ATTACHED |
On Behalf Of | WANDA DIPAOLA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State