Search icon

FRANCIS ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: FRANCIS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCIS ENGINEERING, INC. 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: 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: 04 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: K05547
FEI/EIN Number 650040705

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

Address: 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANCIS ENGINEERING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650040705 2022-06-28 FRANCIS ENGINEERING INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650040705 2020-06-11 FRANCIS ENGINEERING INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2018 650040705 2019-06-04 FRANCIS ENGINEERING INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING, INC.-401(K) PROFIT SHARING PLAN & TRUST 2017 650040705 2018-11-01 FRANCIS ENGINEERING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVENUE, FORT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 650040705
Plan administrator’s name FRANCIS ENGINEERING, INC.
Plan administrator’s address 1232 SW 31ST AVENUE, FORT LAUDERDALE, FL, 33312
Administrator’s telephone number 9545847910

Signature of

Role Plan administrator
Date 2018-11-01
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-11-01
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING, INC. - 401K PROFIT SHARING PLAN & TRUST 2017 650040705 2018-11-01 FRANCIS ENGINEERING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 9545847910
Plan sponsor’s DBA name FRANCIS ENGINEERING, INC.
Plan sponsor’s address 1232 SW 31 AVENUE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2018-11-01
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-11-01
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2017 650040705 2018-07-16 FRANCIS ENGINEERING INC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2016 650040705 2017-07-12 FRANCIS ENGINEERING INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2015 650040705 2018-11-01 FRANCIS ENGINEERING INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2018-11-01
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2015 650040705 2016-07-18 FRANCIS ENGINEERING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature
FRANCIS ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2014 650040705 2015-07-09 FRANCIS ENGINEERING INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 9545847910
Plan sponsor’s address 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing STEPHANIE FRANCIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FRANCIS NICHOLAS O Treasurer 1232 SW 31ST AVENUE, FORT LAUDERDALE, FL, 33312
FRANCIS NICHOLAS O Director 1232 SW 31ST AVENUE, FORT LAUDERDALE, FL, 33312
FRANCIS, ORRETT President 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312
FRANCIS, STEPHANIE Vice President 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312
FRANCIS, ORRETT Agent 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049547 FRANCIS FIRE PROTECTION ACTIVE 2018-04-19 2028-12-31 - 1232 S.W. 31ST AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-06 1232 SW 31ST AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2001-03-06 1232 SW 31ST AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-06 1232 SW 31ST AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 1991-06-11 FRANCIS, ORRETT -

Court Cases

Title Case Number Docket Date Status
FRANCIS ENGINEERING, INC. and PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE, INC. VS JAMES RIVER INSURANCE COMPANY 4D2020-0137 2020-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-19577

Parties

Name FRANCIS ENGINEERING, INC.
Role Appellant
Status Active
Representations Meagan L. Logan, Patrick V. Douglas
Name James River Insurance Company
Role Appellee
Status Active
Name Privilege Underwriters Reciprocal Exchange, Inc.
Role Appellee
Status Active
Representations Junaid Savani, Joshua R. Goodman, Eric Hiller, Sina Bahadoran, Matthew Horowitz
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-10-19
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 Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 19, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 3, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-10-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 15, 2020 motion for withdrawal of attorney Matthew N. Horowitz as counsel for appellant, Privilege Underwriters Reciprocal Exchange, Inc., is granted. This court notes that Privilege Underwriters Reciprocal Exchange, Inc. will continue to be represented by attorney Joshua R. Goodman.
Docket Date 2020-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/20/2020
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-06-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ CORRECTED
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-06-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ June 22, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-06-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ June 19, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. Appellants shall submit the transcript as an appendix to the initial brief.
Docket Date 2020-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,824 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-04-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 18, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-04-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 06/23/2020
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellants’ March 26, 2020 response, it is ORDERED that above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0137. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-03-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-03-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0137 and 4D20-0138 should not be consolidated for all purposes. Appellants shall notify this court as to whether a single consolidated initial brief or two separate initial briefs will be filed.
Docket Date 2020-03-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response filed March 5, 2020, this court’s February 24, 2020 order to show cause is discharged.
Docket Date 2020-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-03-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-02-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 17, 2020 order to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francis Engineering, Inc.
PRIVILEGE UNDERWRITERS RECIPROCAL EXCHANGE, INC. VS FRANCIS ENGINEERING, INC. and JAMES RIVER INSURANCE COMPANY 4D2020-0138 2020-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-19577

Parties

Name JOSEPH INSALACO
Role Appellant
Status Active
Name MOLLY O'NEILL
Role Appellant
Status Active
Name Privilege Underwriters Reciprocal Exchange, Inc.
Role Appellant
Status Active
Representations Joshua R. Goodman, Matthew Horowitz
Name FRANCIS ENGINEERING, INC.
Role Appellee
Status Active
Representations Meagan L. Logan, Patrick V. Douglas, Eric Hiller, Junaid Savani
Name James River Insurance Company
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/23/2020
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-03-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 19, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 3, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-10-19
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 Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-10-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 15, 2020 motion for withdrawal of attorney Matthew N. Horowitz as counsel for appellant, Privilege Underwriters Reciprocal Exchange, Inc., is granted. This court notes that Privilege Underwriters Reciprocal Exchange, Inc. will continue to be represented by attorney Joshua R. Goodman.
Docket Date 2020-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-06-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ CORRECTED
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ June 22, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-06-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ June 19, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. Appellants shall submit the transcript as an appendix to the initial brief.
Docket Date 2020-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,824 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-04-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 18, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellants’ March 26, 2020 response, it is ORDERED that above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0137. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-03-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Francis Engineering, Inc.
Docket Date 2020-03-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0137 and 4D20-0138 should not be consolidated for all purposes. Appellants shall notify this court as to whether a single consolidated initial brief or two separate initial briefs will be filed.
Docket Date 2020-03-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s March 4, 2020 response to order to show cause is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-03-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,824 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-25
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s January 17, 2020 order to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Privilege Underwriters Reciprocal Exchange, Inc.

Documents

Name Date
Amendment 2024-10-29
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300496866 0418800 1998-01-23 1110 SOUTH OCEAN BLVD, POMPANO BEACH, FL, 33064
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-01-23
Emphasis N: TRENCH
Case Closed 1998-09-02

Related Activity

Type Complaint
Activity Nr 200673069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 J
Issuance Date 1998-04-17
Abatement Due Date 1998-04-22
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
116505934 0418800 1995-05-05 16750 BLATT BLVD., SUNRISE, FL, 33326
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-05-05
Case Closed 1995-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1995-05-19
Abatement Due Date 1995-05-25
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 18
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3053237110 2020-04-11 0455 PPP 1232 SW 31ST AVE., FORT LAUDERDALE, FL, 33312-2831
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225755.8
Loan Approval Amount (current) 225755.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-2831
Project Congressional District FL-20
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 227537.11
Forgiveness Paid Date 2021-02-04
7117608304 2021-01-27 0455 PPS 1232 SW 31st Ave, Fort Lauderdale, FL, 33312-2831
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225755.8
Loan Approval Amount (current) 225755.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2831
Project Congressional District FL-20
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 227401.03
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State