Search icon

WESTERN UNION FINANCIAL SERVICES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTERN UNION FINANCIAL SERVICES, INC.
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: 26 Oct 1999 (26 years ago)
Branch of: WESTERN UNION FINANCIAL SERVICES, INC., COLORADO (Company Number 19991130081)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jan 2000 (25 years ago)
Document Number: F99000005501
FEI/EIN Number 22-2993574

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

Address: 7001 East Belleview Avenue, Denver, CO, 80237, US
Mail Address: 7001 East Belleview Avenue, Denver, CO, 80237, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hinsey Mark Treasurer 7001 East Belleview Avenue, Denver, CO, 80237
Hinsey Mark Assi 7001 East Belleview Avenue, Denver, CO, 80237
Ayres Nicole M Assi 12500 East Belford Avenue, Englewood, CO, 80112
Hinsey Mark Chief Financial Officer 7001 East Belleview Avenue, Denver, CO, 80237
DeCampos Rob Chie 7001 East Belleview Avenue, Denver, CO, 80237
Roberts Clay M Bank 7001 East Belleview Avenue, Denver, CO, 80237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900492 VIGO REMITTANCE ACTIVE 2009-01-20 2029-12-31 - 7001 EAST BELLEVIEW AVENUE, DENVER, CO, 80237
G08358900022 ORLANDI VALUTA ACTIVE 2008-12-23 2028-12-31 - 7001 EAST BELLEVIEW AVENUE, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 7001 East Belleview Avenue, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2024-04-05 7001 East Belleview Avenue, Denver, CO 80237 -
REGISTERED AGENT NAME CHANGED 2011-05-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2000-01-05 WESTERN UNION FINANCIAL SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
DAVID ARCHER VS WINN DIXIE STORES, INC., ET AL. SC2022-1174 2022-09-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-3258

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA000822AXXXCE

Parties

Name Mr. David Archer
Role Petitioner
Status Active
Name WINN-DIXIE STORES, INC.
Role Respondent
Status Active
Representations WESLEY L. CATRI
Name WESTERN UNION FINANCIAL SERVICES, INC.
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-06
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-09-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal....." & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. David Archer
View View File
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
DAVID ARCHER VS WINN DIXIE STORES, INC. and WESTERN UNION FINANCIAL SERVICES, INC. 4D2021-3258 2021-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17000822

Parties

Name David Archer
Role Appellant
Status Active
Name WESTERN UNION FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name WINN-DIXIE STORES, INC.
Role Appellee
Status Active
Representations Wesley L. Catri
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's September 2, 2022 second motion to recall mandate is denied.
Docket Date 2023-07-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF LETTER FROM THE SUPREME COURT OF THE UNITED STATES. REHEARING DENIED.
Docket Date 2023-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CORRESPONDENCE FROM U.S. SUPREME COURT RE: 22-854
Docket Date 2022-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF NOTICE OF APPEAL SENT TO US SUPREME COURT
On Behalf Of David Archer
Docket Date 2022-09-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1174
Docket Date 2022-09-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE AND NOTICE OF APPEAL.
On Behalf Of David Archer
Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant’s July 7, 2022 motion for rehearing is denied.
Docket Date 2022-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION ANDCLARIFICTION
On Behalf Of David Archer
Docket Date 2022-05-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ 2ND REQUEST.
On Behalf Of David Archer
Docket Date 2022-04-01
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's March 10, 2022 motion for relief and March 29, 2022 motion for clarification/reconsideration are denied.
Docket Date 2022-03-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of David Archer
Docket Date 2022-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER AND RELIEF.
On Behalf Of David Archer
Docket Date 2022-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s February 16, 2022 response is treated as a motion for relief and is denied.
Docket Date 2022-02-16
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION FOR RELIEF**
On Behalf Of David Archer
Docket Date 2022-02-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of David Archer
Docket Date 2022-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David Archer
Docket Date 2022-01-27
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2022-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (503 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Clerk of the Circuit Court is directed to respond, within ten (10) days from the date of this order, to appellant’s January 21, 2022 status report.
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT.
On Behalf Of David Archer
Docket Date 2022-01-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of David Archer
Docket Date 2022-01-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on January 4, 2022, it is ORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-01-07
Type Notice
Subtype Notice
Description Notice ~ Directions to Clerk
On Behalf Of David Archer
Docket Date 2022-01-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **TREATED AS A SUPPLEMENTAL RECORD**
On Behalf Of David Archer
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Archer
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Archer
Docket Date 2022-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, sua sponte, upon review of the appellant’s initial brief and record on appeal, that the court accepts the appellant’s appendix to the initial brief filed on December 28, 2021, as a supplemental record on appeal. This case will be submitted to a merits panel for review.
Docket Date 2021-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
DAVID ARCHER VS WINN DIXIE STORES, INC., ET AL. SC2020-0464 2020-03-27 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3539

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-500

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-335

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-2305

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA000822AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-80

Parties

Name Mr. David Archer
Role Petitioner
Status Active
Name WESTERN UNION FINANCIAL SERVICES, INC.
Role Respondent
Status Active
Name WINN-DIXIE STORES, INC.
Role Respondent
Status Active
Representations WESLEY L. CATRI
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for prohibition is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated April 4, 2020. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. (5/15/20: VACATED)
Docket Date 2021-04-29
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for rehearing is denied. (Filed in FSC on 4/29/21)
View View File
Docket Date 2021-02-26
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ Dated February 22, 2021: The Court entered the following order in the above-entitled case: The petition for a writ of certiorari is denied.
View View File
Docket Date 2020-12-08
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ Dated December 4, 2020: The petition for a writ of certiorari in the above entitled case was filed on September 21, 2020 and placed on the docket December 4, 2020 as No. 20-766.
View View File
Docket Date 2020-06-25
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's "Motion for Reconsideration and Clarifiction of Orders Dated 06/08/20 and 06/16/20 and Reinstatement on Petitioner's Writ of Prohibtion and the Inadvertently Denied Motion 'Writ of Mandamus' Which Denial at Issue Was Not File at No Time by Petitioner but Erred 'to the Extent' Evidently Denied by This Supreme Court of Florida" [sic] filed with this Court on June 23, 2020, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2020-06-24
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Filed as "MOTION FOR RECONSIDERATION AND CLARIFICTION OFORDERS DATED 06/08/ 20 AND 06/16/20 AND REINSTATEMENT ONPETITIONER'S WRIT OF PROHIBTION AND THE INADVERTENTLYDENIED MOTION "WRIT OF MANDAMUS" WHICH DENIAL ATISSUE WAS NOT FILE AT NO TIME BY PETITIONER BUT ERRED"TO THE EXTENT" EVIDENTLY DENIED BY THIS SUPREME COURTOF FLORIDA" **Stricken 6/25/20, as unauthorized.**
On Behalf Of Mr. David Archer
View View File
Docket Date 2020-06-16
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's "Writ of Error Coram Nobis Motion to Remand and for Clarification of Order Dated 06/08/2020, Pursuant to Fla. R. App. 9.330 (B) & (C) Federal Rules of Civil Procedures Rule (59) (E) (60) (B): Florida Rules of Civil Procedures, Rule 1.530 and Rule 1.540 to Adjudicate Petitioner's Hearing Filed, and Pending in the Tribunal: In the Alternative to Stay and or Recall Mandate; With the Disqualification Pursuant to Rule 9.100 (e) (3) by Balancing Relative Harm Done by Remanding This Case for a New Trial on Petitioner's Motion to Remand With Writ of Prohibition, in This Supreme Court of Florida" has been treated as a motion for rehearing, and pursuant to this Court's order dated June 8, 2020, said motion is hereby stricken as unauthorized.
Docket Date 2020-06-15
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "PETITIONER'S WRIT OF ERROR CORAM NOBIS MOTION TOREMAND AND FOR CLARIFICATION OF ORDER DATED 06/08/2020..." **Stricken 6/16/20, as unauthorized.**
On Behalf Of Mr. David Archer
View View File
Docket Date 2020-06-08
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ To the extent that petitioner seeks a writ of prohibition, the petition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent that petitioner seeks mandamus relief, the petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). No motion for rehearing will be entertained.
Docket Date 2020-05-28
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's motion for reinstatement is hereby denied as moot. On May 15, 2020, the Court vacated its order dated May 14, 2020, which dismissed the case for petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis.
Docket Date 2020-05-27
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Reinstatement (Irreparable Harm)"
On Behalf Of Mr. David Archer
View View File
Docket Date 2020-05-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-05-15
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated May 14, 2020, dismissing the case for petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis is hereby vacated. Petitioner's filing fee was submitted to the Court on May 14, 2020.
Docket Date 2020-05-14
Type Petition
Subtype Proper Petition
Description PROPER PETITION ~ w/ Appendix
On Behalf Of Mr. David Archer
View View File
Docket Date 2020-04-29
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 14, 2020, in which to serve the proper petition.
Docket Date 2020-04-29
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ Filed as "Petitioner's 15 days extension request, to comply with this Court's Ordersdated 4/02/20. And 04/02/20 as both orders directed. And with an order tostay Mandate dated 04/17/20."
On Behalf Of Mr. David Archer
View View File
Docket Date 2020-04-02
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's Petition to Invoke the Order of February 28th 2020 and to Consolidate Appeals Incorporating All Orders for Writ of Prohibition in the Supreme Court of the State of Florida as Denied in this Court on 3/11/2020, filed in this Court on March 27, 2020, has been treated as a petition for writ of prohibition.Petitioner is allowed to and including April 22, 2020, in which to file a proper petition for writ of prohibition; that complies with Florida Rule of Appellate Procedure 9.100.The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-27
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ Filed as "Petition to Invoke the Order of February 28th, 2020 and to Consolidate Appeals Incorporating All Order for Writ of Prohibition in the Supreme Court of the State of Florida as Denied in this Court on 3/11/2020" & treated as Petition - Prohibition
On Behalf Of Mr. David Archer
View View File
Docket Date 2020-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID ARCHER VS WINN DIXIE STORES, INC. and WESTERN UNION FINANCIAL SERVICES, INC. 4D2020-0490 2020-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17000822

Parties

Name David Archer
Role Appellant
Status Active
Name WESTERN UNION FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name WINN-DIXIE STORES, INC.
Role Appellee
Status Active
Representations Wesley L. Catri
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that the petition for writ of certiorari filed in this case is treated as a Notice of Appeal from the circuit court's final order dated February 5, 2020. Fla. R. App. P. 9.110. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellees may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Archer
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
DAVID D. ARCHER VS WINN DIXIE STORES, INC. et al. 4D2020-0500 2020-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17000822 (13)

Parties

Name David Archer
Role Appellant
Status Active
Name WINN-DIXIE STORES, INC.
Role Respondent
Status Active
Representations Wesley L. Catri
Name WESTERN UNION FINANCIAL SERVICES, INC.
Role Respondent
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-464 DENIED
Docket Date 2020-05-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COPY OF MOTION FOR REINSTATMENT FILED IN SUPREME COURT
On Behalf Of David Archer
Docket Date 2020-05-18
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-464
Docket Date 2020-05-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ ***VACATED SEE 5/18/20 ORDER*** SC20-464 DISMISSED
Docket Date 2020-04-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-464
Docket Date 2020-03-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-03-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of David Archer
Docket Date 2020-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 03/11/2020 ORDER**
On Behalf Of David Archer
Docket Date 2020-02-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION
On Behalf Of David Archer
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of David Archer
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of David Archer
Docket Date 2020-03-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. See Fid. Ins. Co. v. Stevens, 340 So. 2d 933, 934 (Fla. 4th DCA 1976) ("[A]n order awarding costs and attorney's fees [is] separably appealable."). The notice of appeal in case number 4D20-0490 addresses the issue raised in the instant case. Further, ORDERED that petitioner’s “Motion to Stay and or Recall Mandate for Direct Appeal Pending Discretionary Review in the Supreme Court of Florida” is denied.WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2020-06-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-464
Docket Date 2020-02-21
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 FORMTEXT [number] ( FORMTEXT [#]) days from the date of the entry 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 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.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State