Entity Name: | FRANCIS ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Dec 1987 (37 years ago) |
Document Number: | K05547 |
FEI/EIN Number | 650040705 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-28 |
Name of individual signing | STEPHANIE FRANCIS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
FRANCIS, ORRETT | Agent | 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
FRANCIS NICHOLAS O | Treasurer | 1232 SW 31ST AVENUE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
FRANCIS NICHOLAS O | Director | 1232 SW 31ST AVENUE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
FRANCIS, ORRETT | President | 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
FRANCIS, STEPHANIE | Vice President | 1232 SW 31ST AVE, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049547 | FRANCIS FIRE PROTECTION | ACTIVE | 2018-04-19 | 2028-12-31 | No data | 1232 S.W. 31ST AVENUE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-29 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
Date of last update: 02 Feb 2025
Sources: Florida Department of State