Search icon

FEDNAT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FEDNAT INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDNAT INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 1983 (42 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: G71200
FEI/EIN Number 592343909

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

Address: 14050 NW 14TH STREET, SUITE 180, SUNRISE, FL, 33323, US
Mail Address: 14050 NW 14 Street, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399
Braun Michael H President 14050 NW 14TH STREET, SUNRISE, FL, 33323
FERNANDEZ ERICK A Director 14050 NW 14TH STREET, SUNRISE, FL, 33323
Jennings James G Secretary 14050 NW 14TH STREET, SUNRISE, FL, 33323
Jordan Ronald A Director 14050 NW 14TH STREET, SUNRISE, FL, 33323
Gardner Brian Director 14050 NW 14TH STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
MERGER 2022-08-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000229547
NAME CHANGE AMENDMENT 2018-06-07 FEDNAT INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2013-01-07 14050 NW 14TH STREET, SUITE 180, SUNRISE, FL 33323 -
AMENDMENT 2012-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 14050 NW 14TH STREET, SUITE 180, SUNRISE, FL 33323 -
MERGER 2011-01-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000110955
NAME CHANGE AMENDMENT 2011-01-26 FEDERATED NATIONAL INSURANCE COMPANY -
AMENDMENT 2005-09-06 - -

Court Cases

Title Case Number Docket Date Status
BLANCA INAMAGUA AND JULIO INAMAGUA VS FLORIDA INSURANCE GUARANTY ASSOCIATION AS THE STATUTORY INSURER FOR FEDNAT INSURANCE COMPANY 6D2024-0091 2024-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010485-O

Parties

Name BLANCA INAMAGUA
Role Appellant
Status Active
Representations SHANNON WONG, ESQ., JESSE LONG, ESQ.
Name JULIO INAMAGUA
Role Appellant
Status Active
Representations SHANNON WONG, ESQ., JESSE LONG, ESQ.
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Representations DOROTHY V. DIFIORE, ESQ., JACQUELINE ROSADO, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2024-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of BLANCA INAMAGUA
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before May 24, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description JOINT MOTION FOR EXTENSION OF TIME FOR APPELLANTS TO SERVE INITIAL BRIEF
On Behalf Of BLANCA INAMAGUA
Docket Date 2024-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 4/24/24 (LAST REQUEST)
On Behalf Of BLANCA INAMAGUA
Docket Date 2024-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BLANCA INAMAGUA
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BLANCA INAMAGUA
Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed May 21, 2024, this appeal is dismissed.
View View File
Docket Date 2024-02-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
John Hamer and Heather Hamer, Appellant(s) v. Insurance Litigation Group, P.A., and Fednat Insurance Company, Appellee(s). 1D2023-2814 2023-11-03 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19-3051-CA

Parties

Name Heather Hamer
Role Appellant
Status Active
Representations William Banton Price
Name John Hamer
Role Appellant
Status Active
Representations William Banton Price
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations Jana A Rauf
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Heather Hamer
View View File
Docket Date 2024-09-18
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 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Heather Hamer
Docket Date 2024-08-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fednat Insurance Company
View View File
Docket Date 2024-07-19
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 2024-07-19
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 Fednat Insurance Company
Docket Date 2024-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-06-27
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 Fednat Insurance Company
Docket Date 2024-06-13
Type Record
Subtype Amended Appendix
Description Amended Appendix to Initial Brief
On Behalf Of Heather Hamer
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-11
Type Record
Subtype Appendix
Description Amended Appendix to Initial Brief
On Behalf Of Heather Hamer
Docket Date 2024-06-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-10
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Heather Hamer
Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Heather Hamer
View View File
Docket Date 2024-06-06
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-04-30
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached adding order dated 8/28/23
On Behalf Of John Hamer
Docket Date 2023-11-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Hamer
Docket Date 2023-11-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of John Hamer
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
COMPLETE RESTORATION OF CENTRAL FLORIDA, INC. A/A/O ROSA HERNANDEZ Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, Appellee(s). 6D2023-1501 2022-09-27 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000001-O

Parties

Name Rosa Hernandez
Role Appellant
Status Active
Name COMPLETE RESTORATION OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Withdrawn
Representations Jill Denise Carabotta
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-08
Type Disposition by Order
Subtype Dismissed
Description The Court dismisses this case. Fla R. App. P. 9.350.
View View File
Docket Date 2025-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Complete Restoration of Central Florida, Inc.
Docket Date 2025-01-03
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellant shall serve an initial brief or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to timely serve an initial brief. If Appellant fails to file either an initial brief or a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 12/27/2024
On Behalf Of Complete Restoration of Central Florida, Inc.
Docket Date 2024-10-28
Type Order
Subtype Order on Motion For Substitution of Parties
Description The motion to substitute Florida Insurance Guarantee Association (FIGA) as guarantor for Fednat Insurance Company as appellee in this appeal is granted. This court notes that all future certificates of service in this appeal should reflect additional service on FIGA at 300 S. Duval Street, Suite 410, Tallahassee FL 32301. The initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order to File Response
Description Florida Insurance Guaranty Association (FIGA) may file a response to Appellant's motion to substitute FIGA as appellee within fourteen days of this order.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION TO SUBSTITUTE FIGA AS APPELLEE
On Behalf Of Complete Restoration of Central Florida, Inc.
Docket Date 2024-08-06
Type Order
Subtype Order Discharging Show Cause Order
Description This Court has reviewed Attorney Earl Higgs' response to this Court's order to show cause. Counsel acknowledges his involvement with this appeal from its inception but blames his failure to respond to this Court's orders before June 6, 2024, because he did not update his old law firm's email address. He concedes receiving this Court's order dated June 6, 2024, and failing to respond based on an inability to contact his client and a calendaring error. This Court notes that counsel's actions fall below the appropriate level of practice expected in this Court, and it trusts that counsel's future behavior in this and the other actions in which he appears shall meet or exceed necessary standards. With this admonishment, this Court discharges its order to show cause and cancels the sanctions hearing scheduled for August 15, 2024. This Court declines to accept counsel's invitation to relinquish jurisdiction to the trial court to amend trial court pleadings to substitute the Florida Insurance Guaranty Association ("FIGA") in place of appellee, Fednat Insurance Company ("Fednat"). But it will accept a proper motion to substitute FIGA for Fednat in this case that is served on FIGA and Fednat and that represents that the six-month automatic FIGA stay has expired. See § 631.67, Fla. Stat. This motion, or alternatively, a status report explaining why such motion is inappropriate (e.g., the FIGA stay has been extended and remains in place) shall be filed within five days. Upon substitution of FIGA, Appellant shall promptly comply with its burden to ensure that the record is prepared and transmitted in accordance with rule 9.200. See Fla. R. App. P. 9.200(e).
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fednat Insurance Company
Docket Date 2024-07-30
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE DATED JULY 24, 2024
On Behalf Of Complete Restoration of Central Florida, Inc.
Docket Date 2024-07-24
Type Order
Subtype Order
Description Appellant, Complete Restoration of Central Florida, Inc., a/a/o Rosa Hernandez ("Appellant"), through its counsel, Earl I. Higgs, Jr., appealed a final judgment dated August 22, 2022, to the Fifth District Court of Appeal. On October 12, 2022, appellee, Fednat Insurance Company ("Appellee"), filed a notice of automatic and permanent stay due to its liquidation. It also notified the Fifth District of a mandatory six-month minimum stay as to the Florida Insurance Guaranty Association ("FIGA"). On October 20, 2022, the Fifth District directed Appellant to file a response to Appellee's notice within ten days, "specifically addressing: 1) whether the instant appeal can proceed as to [Appellee], given Appellee's liquidation; 2) whether and under what circumstances the court has jurisdiction to proceed; and 3) any other matters in response to the Notice." Appellant never responded.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order
Description Within ten days, Appellant shall file a report on the status of the bankruptcy proceeding in this case, or Appellant will risk sanctions.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Earl Higgs, Jr., has not responded to this court's May 19, 2023, order directing a status report. Attorney Higgs shall respond to that order within 10 days of the date of the present order or he risks sanctions, including a possible show-cause hearing before the court.
Docket Date 2023-05-19
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, Appellant must file a status report pursuant to the court order dated November 8, 2022.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-08
Type Order
Subtype Order re Stay
Description ORD-CASE STAYED PENDING BANKRUPTCY ~ Upon consideration the "Notice of Filing Consent Order of Liquidation . . . ," filed October 12, 2022, it is ORDERED that this appeal is stayed until April 12, 2023. Appellant shall file a status report by April 27, 2023, advising this Court of the status of the proceedings including whether an amended claim has been filed against the Florida Insurance Guaranty Association.
Docket Date 2022-10-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration that the statutory filing fee has now been satisfied, it is ORDERED that this Court's October 19, 2022, Order to Show Cause is discharged.
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ORDERED that Appellant shall, within ten days of the date hereof, file a response to the "Notice of Filing Consent Order of Liquidation . . . , " filed October 12, 2022, specifically addressing: 1) whether the instant appeal can proceed as to Appellee, FedNat Insurance Company, given Appellee's liquidation; 2) whether and under what circumstances this Court has jurisdiction to proceed; and 3) any other matters in response to the Notice.
Docket Date 2022-10-19
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ ORDERED that Appellant shall, within ten days from the date hereof, show cause why the appeal should not be dismissed for failure to comply with this Court's Order of September 27, 2022, regarding satisfaction of the statutory filing fee requirement.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY AS TO FEDNAT INSURANCE COMPANY AND MANDATORY SIX MONTH MINIMUM STAY AS TO THE FLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-27
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT ~ Inasmuch as Appellant commenced the above-styled cause by thefiling of a Notice of Appeal in the lower court on September 19, 2022, butwithout the entry of an order of insolvency for appeal purposes or paymentof the statutory filing fee, it isORDERED that Appellant shall, within twenty (20) days of the dateof this Order, either file a certified copy of a lower court order of insolvencyfor appellate court purposes, as required by Florida Rule of AppellateProcedure 9.430, or pay to this Court the filing fee of THREE HUNDREDDOLLARS ($300.00) pursuant to Florida Rules of Appellate Procedure9.110(b) or 9.130(b) and Section 35.22, Florida Statutes. The filing fee isdue and payable at the time of filing REGARDLESS WHETHER THEAPPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. Noextensions of time for payment will be entertained. Payment may be madeby credit card only via the statewide portal(https://www.myflcourtaccess.com/), for which there will be a servicecharge.1 Alternatively, payment may be made by cash, money order, orcheck. The money order or check should be made out to "Fifth DistrictCourt of Appeal" and mailed to 300 S. Beach Street, Daytona Beach, FL32114. It is further ORDERED that this case will not progress until this Order has been complied with and failure to comply with this Order may result in dismissal of this appeal sua sponte and without further notice. This Order does not toll the filing deadlines contained in the appellate rules.
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/22
On Behalf Of Complete Restoration of Central Florida, Inc.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
COMPLETE RESTORATION OF CENTRAL FLORIDA, INC. A/A/O ROSA HERNANDEZ VS FEDNAT INSURANCE COMPANY 5D2022-2333 2022-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000001-O

Parties

Name COMPLETE RESTORATION OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name Rosa Hernandez
Role Appellant
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations Jill Denise Carabotta
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 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ UNTIL 4/12; AA SHALL FILE A STATUS REPORT BY 4/27
Docket Date 2022-10-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO NTC OF FILING CONSENT...
Docket Date 2022-10-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY AS TO FEDNAT INSURANCE COMPANY AND MANDATORY SIX MONTH MINIMUM STAY AS TO THE FLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/22
On Behalf Of Complete Restoration of Central Florida, Inc.
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
PEOPLES GAS SYSTEM, a division of TAMPA ELECTRIC COMPANY VS UNIVERSAL PROPERTY & CASUALTY INSURANCE, et al. 4D2022-2241 2022-08-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-90000

Parties

Name PEOPLES GAS SYSTEM, INC.
Role Petitioner
Status Active
Representations Reid A. Cocalis, Martin E. Burke, Brandon Faulkner, Adam D. Griffin, Stacy Delayne Blank, Geneva K. Hernandez, Timothy C. Conley
Name TAMPA ELECTRIC COMPANY
Role Petitioner
Status Active
Name Jonathan Jackson
Role Respondent
Status Active
Name Candice Mellon
Role Respondent
Status Active
Name C.G., a minor
Role Respondent
Status Active
Name Farideh Ashmadi-Assil
Role Respondent
Status Active
Name JEON'S KOREAN MARTIAL ARTS INC
Role Respondent
Status Active
Name Luis Penate
Role Respondent
Status Active
Name Justin Housen
Role Respondent
Status Active
Name Matthew Seese
Role Respondent
Status Active
Name Fernando Feijoo
Role Respondent
Status Active
Name Dominic Dattilio
Role Respondent
Status Active
Name Amanda Furar
Role Respondent
Status Active
Name Hemali Patel
Role Respondent
Status Active
Name LIBERTY MUTUAL CORPORATION
Role Respondent
Status Active
Name Leilla Blackwell
Role Respondent
Status Active
Name Jill Solich
Role Respondent
Status Active
Name Joseph Wolph
Role Respondent
Status Active
Name Amanda Kobernick
Role Respondent
Status Active
Name TAKKA TAKKA TOO, LLC
Role Respondent
Status Active
Name Kara Ann Schroeder
Role Respondent
Status Active
Name Fathi Ibrahim
Role Respondent
Status Active
Name Plantation Smoothie
Role Respondent
Status Active
Name Teri Dattilio
Role Respondent
Status Active
Name Ana Pulido
Role Respondent
Status Active
Name Tania Lance
Role Respondent
Status Active
Name Ana Naya Perez
Role Respondent
Status Active
Name TELLES SERVICES, LLC
Role Respondent
Status Active
Name Sheldon Peterson
Role Respondent
Status Active
Name Inez Slijngard
Role Respondent
Status Active
Name Dhanpat Jassodra
Role Respondent
Status Active
Name Humberto DeMarco
Role Respondent
Status Active
Name WESTPORT, INC.
Role Respondent
Status Active
Name CHRISTOPHER SCOTT LLC
Role Respondent
Status Active
Name Jamie Ramirez
Role Respondent
Status Active
Name Nathan Lake
Role Respondent
Status Active
Name Genevieve Manzoni
Role Respondent
Status Active
Name AVITRAN, LLC
Role Respondent
Status Active
Name Michael Boswell
Role Respondent
Status Active
Name Jae Chun
Role Respondent
Status Active
Name Jose Larrauri
Role Respondent
Status Active
Name Toan Loung
Role Respondent
Status Active
Name Penny Green
Role Respondent
Status Active
Name PHILLIP YEROU LLC
Role Respondent
Status Active
Name Antonio Rios
Role Respondent
Status Active
Name NATIONWIDE LLC
Role Respondent
Status Active
Name Freddy Malpartida
Role Respondent
Status Active
Name Carolina Sassi
Role Respondent
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Respondent
Status Active
Name Shaina Webster
Role Respondent
Status Active
Name Gregory Davenport
Role Respondent
Status Active
Name Donald Sapperstein
Role Respondent
Status Active
Name Zurich Carrabba's Subro
Role Respondent
Status Active
Name Kimberly Wilbanks
Role Respondent
Status Active
Name Bridget Oare
Role Respondent
Status Active
Name Ryan Sewell
Role Respondent
Status Active
Name Abbie Bryan
Role Respondent
Status Active
Name Nestor Amaya
Role Respondent
Status Active
Name Jean Bellot
Role Respondent
Status Active
Name Ethan Jackson
Role Respondent
Status Active
Name Ann Hunt
Role Respondent
Status Active
Name MICHAEL STEWART, LLC
Role Respondent
Status Active
Name Locust Gardens and Edens
Role Respondent
Status Active
Representations Sanaz Alempour, Donald J. Ward, III, Miriam Fresco Agrait, Alyson Holob, Samuel A. Coffey, Daniel L. Monfiston, Matthew Peaire, Sean Goldstein, Andrew Horn, Gina Clausen Lozier, Robert C. Solomon, Wayne S. Koppel, Demi Halmoukos Sims, Christopher S. Russomanno, Erin M. Raschke, Herman J. Russomanno, Jaimie Quinn, Kenneth W. Waterway, Jonathan M. Midwall, Danitza Gonzalez, Jose Aguirre, Thomas H. Leeder, Mary Grecz, Olga Butkevich, James G. Graver, Sean P. Ravenel, Glen B. Levine, Eric M. Ellsley, Bradley Winston, Kevin Mulet, Blake Dolman, Michael B. Stevens, Joseph N. Nusbaum, Richard J. Maleski, Thomas E. Buser, Andres Baltodano, Jeffrey A. Adelman, Steffani Russo, Beth Feder, Mary Jo Kuusela, Michael T. Gelety, Stephen Cameron, Denise H. Georges, Candace D. Korthals, Andrew R. Smith, Karen B. Parker, Jourdan Weltman, Robert John Borrello, Justin Jaffe, Zachary A. Landes, Jeffrey V. Mansell, Daniel J. Santaniello, Zachary J. Brewer, Julian Geraci, Debi F. Chalik, Philip M. Burlington, Michael T. Lewenz, Joseph J. Kalbac, Madelyn Rodriguez, Jonathan S. Burns
Name FEDNAT INSURANCE COMPANY
Role Respondent
Status Active
Name Pernell Johnson
Role Respondent
Status Active
Name Zurich, Travelers, Tokio, Liberty, Ace, Interstate, XL
Role Respondent
Status Active
Name Jolie (Hiep) Van
Role Respondent
Status Active
Name Shakia Curry
Role Respondent
Status Active
Name Van Brothers
Role Respondent
Status Active
Name FACILITIES PRO-SWEEP, INC.
Role Respondent
Status Active
Name Carolina Luna
Role Respondent
Status Active
Name LA Fitness, LLC
Role Respondent
Status Active
Name Anjelica Salazar
Role Respondent
Status Active
Name Pnina Cohen
Role Respondent
Status Active
Name Robert Shanley
Role Respondent
Status Active
Name FACILITIES CLEANING & MAINTENANCE, INC.
Role Respondent
Status Active
Name Kyle Hill
Role Respondent
Status Active
Name Tomeika Johnson
Role Respondent
Status Active
Name Nyree Penn
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
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 2022-11-03
Type Response
Subtype Response
Description Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-11-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Peoples Gas System
Docket Date 2022-11-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Locust Gardens and Edens
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC23023-0664
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the petitioner's April 27, 2023 motion to stay issuance of the mandate is denied.
Docket Date 2023-05-12
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of Locust Gardens and Edens
Docket Date 2023-05-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC2023-0664
Docket Date 2023-05-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-05-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Peoples Gas System
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Peoples Gas System
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's March 2, 2023 motion for rehearing, rehearing en banc, certification, or in the alternative, for a written opinion is denied. Certiorari is a discretionary writ whose issuance lies within the judicial discretion of the appellate court. Combs v. State, 436 So. 2d 93, 95-96 (Fla. 1983). In this case, the trial court properly bifurcated the issues permitting Universal to inquire into the facts but prohibiting inquiry into the refining, synthesizing, or use of the information gathered at the request of counsel. “[T]he work product concept furnishes no shield against discovery, by interrogatories or by deposition, of the facts that the adverse party's lawyer has learned, or the persons from whom he has learned such facts.” Grinnell Corp. v. Palms 2100 Ocean Blvd., Ltd., 924 So. 2d 887, 894 (Fla. 4th DCA 2006) (quoting Ford v. Philips Elecs. Instruments Co., 82 F.R.D. 359, 360 (E.D. Pa.1979)). Therefore, all motions are denied.DAMOORGIAN and LEVINE, JJ., concur.WARNER, J. dissenting on rehearing.I would grant rehearing and grant the petition for writ of certiorari. The petition seeks to quash the order compelling a witness to disclose fact work product obtained as a result of attorney-directed investigation in anticipation of litigation. Such work product is protected and is discoverable on a showing of need and undue hardship. See S. Bell Tel. & Tel. Co. v. Deason, 632 So. 2d 1377, 1384 (Fla. 1994); Heartland Express, Inc., of Iowa v. Torres, 90 So. 3d 365, 367 (Fla. 1st DCA 2012). The trial court did not determine whether respondent had met her burden of showing undue hardship. See e.g. Millard Mall Servs. v. Bolda, 155 So. 3d 1272 (Fla. 4 DCA 2015). I would grant the petition, quash the order, and direct the trial court to determine whether respondent has satisfied its burden of showing that it cannot obtain the equivalent discovery through other means without undue hardship. Fla. R. Civ. P. 1.280(b)(4).
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Locust Gardens and Edens
Docket Date 2023-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Peoples Gas System
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioner Peoples Gas System, a division of Tampa Electric Company’s November 14, 2022 request for oral argument is denied.
Docket Date 2023-02-15
Type Disposition (SC)
Subtype Denied
Description Denied - Citation
Docket Date 2022-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Locust Gardens and Edens
Docket Date 2022-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peoples Gas System
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ October 21, 2022 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the current due date.
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-09-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-08-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Peoples Gas System
Docket Date 2022-08-23
Type Response
Subtype Response
Description Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Peoples Gas System
Docket Date 2022-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
Merger 2022-08-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-11
Name Change 2018-06-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2022-11-14
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-11-14
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
50000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-11-14
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
25000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-11-14
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
25000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-11-14
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State