Search icon

HIGHLANDS INDEPENDENT BANK - Florida Company Profile

Company Details

Entity Name: HIGHLANDS INDEPENDENT BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDS INDEPENDENT BANK 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: 13 Aug 1985 (40 years ago)
Date of dissolution: 24 Oct 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: H71008
FEI/EIN Number 592571173

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

Address: 2600 U.S. HIGHWAY 27 NORTH, SEBRING, FL, 33870, US
Mail Address: 2600 U.S. HIGHWAY 27 NORTH, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHLANDS INDEPENDENT BANK 401(K) PLAN 2014 592571173 2015-05-14 HIGHLANDS INDEPENDENT BANK 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 522110
Sponsor’s telephone number 8633858700
Plan sponsor’s address 2600 US 27 NORTH, SEBRING, FL, 33781

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing JOHN C. SHOOP
Valid signature Filed with authorized/valid electronic signature
HIGHLANDS INDEPENDENT BANK 401(K) PLAN 2013 592571173 2014-04-24 HIGHLANDS INDEPENDENT BANK 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 522110
Sponsor’s telephone number 8633858700
Plan sponsor’s address 2600 US 27 NORTH, SEBRING, FL, 33781

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing JOHN SHOOP
Valid signature Filed with authorized/valid electronic signature
HIGHLANDS INDEPENDENT BANK 401(K) PLAN 2012 592571173 2013-05-20 HIGHLANDS INDEPENDENT BANK 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 522110
Sponsor’s telephone number 8633858700
Plan sponsor’s address 2600 US 27 NORTH, SEBRING, FL, 33781

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing JOHN SHOOP
Valid signature Filed with authorized/valid electronic signature
HIGHLANDS INDEPENDENT BANK 401(K) PLAN 2011 592571173 2012-05-22 HIGHLANDS INDEPENDENT BANK 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 522110
Sponsor’s telephone number 8633858700
Plan sponsor’s address 2600 US 27 NORTH, SEBRING, FL, 33781

Plan administrator’s name and address

Administrator’s EIN 592571173
Plan administrator’s name HIGHLANDS INDEPENDENT BANK
Plan administrator’s address 2600 US 27 NORTH, SEBRING, FL, 33781
Administrator’s telephone number 8633858700

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing JOHN SHOOP
Valid signature Filed with authorized/valid electronic signature
HIGHLANDS INDEPENDENT BANK 401(K) PLAN 2010 592571173 2011-04-28 HIGHLANDS INDEPENDENT BANK 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 522110
Sponsor’s telephone number 8633858700
Plan sponsor’s address 2600 US 27 NORTH, SEBRING, FL, 33781

Plan administrator’s name and address

Administrator’s EIN 592571173
Plan administrator’s name HIGHLANDS INDEPENDENT BANK
Plan administrator’s address 2600 US 27 NORTH, SEBRING, FL, 33781
Administrator’s telephone number 8633858700

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing JOHN SHOOP
Valid signature Filed with authorized/valid electronic signature
HIGHLANDS INDEPENDENT BANK 401(K) PLAN 2009 592571173 2010-09-27 HIGHLANDS INDEPENDENT BANK 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 522110
Sponsor’s telephone number 8633858700
Plan sponsor’s address 2600 U.S. HIGHWAY 27, NORTH, SEBRING, FL, 338712027

Plan administrator’s name and address

Administrator’s EIN 592571173
Plan administrator’s name HIGHLANDS INDEPENDENT BANK
Plan administrator’s address 2600 U.S. HIGHWAY 27, NORTH, SEBRING, FL, 338712027
Administrator’s telephone number 8633858700

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing JOHN SHOOP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-27
Name of individual signing JOHN SHOOP
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CREWS ROBERT C Director 2600 US HWY 27 NORTH, SEBRING, FL, 33870
PAYNE CANDACE Vice President 2600 US HWY 27 NORTH, SEBRING, FL, 33870
FOSTER TODD Chief Financial Officer 2600 US HWY 27 NORTH, SEBRING, FL, 33870
WATKINS THOMAS S Chairman 2600 US HWY 27 NORTH, SEBRING, FL, 33870
SHOOP JOHN C President 2600 US HWY 27 NORTH, SEBRING, FL, 33870
KOCH EDWARD CJr. Director 2600 US HWY 27 NORTH, SEBRING, FL, 33870
SHOOP JOHN C Agent 2600 US HIGHWAY 27 NORTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
MERGER 2014-10-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000053689. MERGER NUMBER 700000145717
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 2600 U.S. HIGHWAY 27 NORTH, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2013-04-09 2600 U.S. HIGHWAY 27 NORTH, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2013-04-09 SHOOP, JOHN C -
REGISTERED AGENT ADDRESS CHANGED 2010-11-22 2600 US HIGHWAY 27 NORTH, SEBRING, FL 33870 -
CORPORATE MERGER 1998-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000017587
AMENDMENT 1990-07-27 - -
AMENDMENT 1987-04-13 - -

Court Cases

Title Case Number Docket Date Status
G. PERRY MASON, I I I VS HIGHLANDS INDEPENDENT BANK, ET AL 2D2017-3263 2017-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC-12-881

Parties

Name G. PERRY MASON, I I I
Role Appellant
Status Active
Representations BRIAN H. MC GUIRE, ESQ., ROBERT A. STOK, ESQ.
Name DAVID VELEY
Role Appellee
Status Active
Name HIGHLANDS INDEPENDENT BANK
Role Appellee
Status Active
Representations JOHN W. LANDKAMMER, ESQ., JOHN A. ANTHONY, ESQ.
Name JOHN C. SHOOP
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-17
Type Record
Subtype Transcript
Description Transcript Received ~ 1574 PAGES
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied. Appellee Harbor Community Bank's motion for appellate attorney's fees is denied. Appellees David Veley and John Shoop's motions for appellate attorney's fees, filed pursuant to section 768.79, Florida Statutes (2016), are remanded to the trial court for a determination as to entitlement. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).All motions for costs are stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO UTILIZE DEMONSTRATIVE EXHIBIT BOARDS AT ORAL ARGUMENT
On Behalf Of HIGHLANDS INDEPENDENT BANK
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO DAVID VELEY'S MOTION FOR ATTORNEY'S FEES INCURRED ON APPEAL
On Behalf Of G. PERRY MASON, I I I
Docket Date 2017-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S, G. PERRY MASON, III'S, MOTION FORCONSOLIDATATION AND REDESIGNATION OF THE RELATEDAPPEALS (WITH CASE NO.: 2D17-3419
On Behalf Of G. PERRY MASON, I I I
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on MONDAY, SEPTEMBER 24, 2018, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-05-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of G. PERRY MASON, I I I
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of G. PERRY MASON, I I I
Docket Date 2018-03-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HIGHLANDS INDEPENDENT BANK
Docket Date 2018-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of merger filed by Attorney John A. Anthony is noted. If a party seeks to have the style of this appeal changed, the party may file an appropriate motion.
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Harbor Community Bank, John C. Shoop and David Veley's motion for extension of time is granted, and the answer brief shall be served by March 27, 2018.
Docket Date 2018-02-23
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MASON'S MOTION FOR ATTORNEY'S FEES INCURRED ON APPEAL
On Behalf Of HIGHLANDS INDEPENDENT BANK
Docket Date 2018-02-21
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 HIGHLANDS INDEPENDENT BANK
Docket Date 2018-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ JOHN C. SHOOP'S MOTION FOR ATTORNEY'S FEES INCURRED ON APPEAL
On Behalf Of HIGHLANDS INDEPENDENT BANK
Docket Date 2018-02-16
Type Notice
Subtype Notice
Description Notice ~ CENTERSTATE BANK, N.A.'S NOTICE OF MERGER WITH HARBOR COMMUNITY BANK
On Behalf Of HIGHLANDS INDEPENDENT BANK
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee G. Perry Mason III's motion for an extension of time to serve the answer brief and to permit the parties to cross-reference the records on appeal is granted as follows. The answer brief in appeal 2D17-3419 is accepted as timely filed. Appeals 2D17-3419 and 2D17-3263 are consolidated for record purposes to the extent that the parties may cross-reference the records on appeal in their briefs. Appellant Harbor Community Bank may serve a reply brief in appeal 2D17-3419 within 20 days of the date of this order.
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of G. PERRY MASON, I I I
Docket Date 2018-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of G. PERRY MASON, I I I
Docket Date 2018-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of G. PERRY MASON, I I I
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ G. Perry Mason III's motion for an extension of time is granted to the extent that Mason shall serve the answer brief in appeal 2D17-3419 and the initial brief in appeal 2D17-3263 within 30 days of the date of this order.
Docket Date 2017-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR CONSOLIDATION
On Behalf Of HIGHLANDS INDEPENDENT BANK
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CONTAINED IN THE MOTION TO CONSOLIDATE)
On Behalf Of G. PERRY MASON, I I I
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days.
Docket Date 2017-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of G. PERRY MASON, I I I
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of G. PERRY MASON, I I I
Docket Date 2017-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of G. PERRY MASON, I I I
Docket Date 2017-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G. PERRY MASON, I I I
G. PERRY MASON, I I I VS JOHN C. SHOOP, DAVID VELEY, ET AL 2D2016-0522 2016-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC12-881

Parties

Name G. PERRY MASON, I I I
Role Appellant
Status Active
Representations BRIAN H. MC GUIRE, ESQ., ROBERT A. STOK, ESQ.
Name DAVID VELEY
Role Appellee
Status Active
Name HIGHLANDS INDEPENDENT BANK
Role Appellee
Status Active
Name JOHN C. SHOOP
Role Appellee
Status Active
Representations JOHN W. LANDKAMMER, ESQ., JOHN A. ANTHONY, ESQ.
Name HARBOR COMMUNITY BANK
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied. Appellees' motion to dismiss this appeal is granted, without prejudice to appellant refiling upon entry of an appealable order or judgment.
Docket Date 2016-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CRENSHAW, SLEET, and LUCAS
Docket Date 2016-03-24
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellant's motion to relinquish jurisdiction is denied. Appellees' motion to dismiss this appeal is granted, without prejudice to appellant refiling upon entry of an appealable order or judgment.
Docket Date 2016-03-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION PURSUANT TO THAT CERTAIN ORDER DATED MARCH 9, 2016
On Behalf Of JOHN C. SHOOP
Docket Date 2016-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AS TAKEN FROM NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of JOHN C. SHOOP
Docket Date 2016-03-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, appellees shall respond to appellant's motion to relinquish jurisdiction included within its response to the court's order to show cause dated February 16, 2016.
Docket Date 2016-03-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (contained in the response)
On Behalf Of G. PERRY MASON, I I I
Docket Date 2016-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDER DATED FEBRUARY 16, 2016, AND MOTION TO RELINQUISH JURISDICTION TO ALLOW THE TRIAL COURT TO CLARIFY, MODIFY, AND/ORRECONSIDER ITS ORDER
On Behalf Of G. PERRY MASON, I I I
Docket Date 2016-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL AS TAKEN FROM NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of JOHN C. SHOOP
Docket Date 2016-02-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ MBK-Attached to the notice of appeal is an order granting a motion for summary judgment on an amended counterclaim. It does not appear to be a partial final judgment that "disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims" with regard to Harbor Community Bank. Cf. Fla. R. App. P. 9.110(k). Further, with regard to the counts of the counterclaim that are pending against David Veley and John C. Shoop, individually, it does not appear to dispose of the entire case as to those parties because in each count where they have been named, the order states only that "the Bank" is entitled judgment. Id.Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G. PERRY MASON, I I I
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN HAILE & JOHN HAILE TRUST VS HIGHLANDS INDEPENDENT BANK 2D2013-4741 2013-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
09-1421GCS

Parties

Name JOHN HAILE TRUST
Role Appellant
Status Active
Name JOHN HAILE
Role Appellant
Status Active
Name HIGHLANDS INDEPENDENT BANK
Role Appellee
Status Active
Representations KELLEY KELLY KRAUSE MILLER
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT CLERK CORRESPONDENCE TO PRO SE WITH ATTACHED 05/14/13 ORDER
On Behalf Of HIGHLANDS CLERK
Docket Date 2014-01-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-12-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ 12/23 motion/JB
Docket Date 2013-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /Reconsideration
On Behalf Of JOHN HAILE
Docket Date 2013-12-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Villanti
Docket Date 2013-12-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certificate of Service rec'd. CERTIFIED
On Behalf Of JOHN HAILE
Docket Date 2013-10-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-10-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2013-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN HAILE
LOMONICO CONTRACTING, INC VS DANIEL F. ANDREWS, ET AL 2D2011-2520 2011-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC07-136

Parties

Name LOMONICO CONTRACTING INC
Role Appellant
Status Active
Representations EDWARD SCHROLL, ESQ.
Name LAURA M. ANDREWS
Role Appellee
Status Active
Name TAYLOR, BEAN & WHITAKER
Role Appellee
Status Active
Name HIGHLANDS INDEPENDENT BANK
Role Appellee
Status Active
Name DANIEL F. ANDREWS
Role Appellee
Status Active
Representations ROBERT S. SWAINE, ESQ., THOMAS J. WOHL, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-26
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2012-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Deny
Docket Date 2011-11-03
Type Response
Subtype Response
Description RESPONSE ~ AEs' response to AA's motion for attorney's fees.
On Behalf Of DANIEL F. ANDREWS
Docket Date 2011-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/24/11
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/10/11
On Behalf Of DANIEL F. ANDREWS
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2011-10-03
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 DANIEL F. ANDREWS
Docket Date 2011-09-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/08/11
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES COWDEN
Docket Date 2011-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-06-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOMONICO CONTRACTING, INC.

Documents

Name Date
Surender of Charter 2014-10-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-16
Reg. Agent Change 2010-11-22
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State