Search icon

SECURITY NATIONAL INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SECURITY NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: 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: 01 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 1994 (31 years ago)
Document Number: K31071
FEI/EIN Number 650109120

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

Address: 1300 CONCORD TERRACE,, SUNRISE, FL, 33323, US
Mail Address: Tax Department, PO Box 2450, Grand Rapids, MI, 49501, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA MARIA E Vice President 1300 Concord Terrace, Sunrise, FL, 33323
McCarthy Victoria L Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
NOH THOMAS S Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Barnes Gretchen L Asst 5600 Beech Tree Lane, Caledonia, MI, 49316
Baur Maite I Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Popp Maura E Secretary 3 Beaver Valley Rd, Wilmington, DE, 19803
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 1300 CONCORD TERRACE,, SUITE 120, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-01-10 1300 CONCORD TERRACE,, SUITE 120, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1994-05-04 - -
AMENDMENT 1991-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000762599 TERMINATED 1000000848510 BROWARD 2019-11-12 2039-11-20 $ 156,477.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Court Cases

Title Case Number Docket Date Status
Security National Insurance Company, Appellant(s), v. Ascendant Commercial Insurance, Inc., Appellee(s). 3D2024-1831 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-32767-CA-01

Parties

Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations James Miller Kaplan, Daniel Michael Hirschman
Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellee
Status Active
Representations Robert Michael Klein, Andrew Markin Feldman
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing July 18, 2022 Hearing Transcript on Defendant's Corrected Motion for Summary Judgment
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-11-15
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to Serve Designations on the Court Reporter
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12798982
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 27, 2024.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Upon consideration, Appellant's Third Unopposed Motion for Extension of Time to Serve Designation on the Court Reporter is hereby granted to and including January 27, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Serve Designation on the Court Reporter
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 02/24/2025 Granted
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's November 22, 2024, Notice of Filing July 18, 2022 Hearing Transcript on Defendant's Corrected Motion for Summary Judgment file on November 22, 2024, is treated as a motion to supplement the record on appeal, and the motion is granted. The record on appeal is supplemented with the transcript that is attached to the motion. Appellant's Second Unopposed Motion for Extension of Time to Serve Designations on the Court Reporter is granted to and including December 27, 2024.
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Second Motion for Extension of Time to Serve Designation of the Court Reporter
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to Serve Designations on the Court Reporter is hereby granted to and including November 27, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
SECURITY NATIONAL INSURANCE COMPANY, Appellant v. JERRI L. MITCHELL, as Personal Representative of the Estate of Judy L. Mounts and Destiny P. Franz, and MARK P. SMITH, as Personal Representative of the Estate of Maggie Lara Appellees. 6D2024-2035 2024-09-23 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2021-CA-000431

Parties

Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Chris William Altenbernd
Name JERRI L. MITCHELL
Role Appellee
Status Active
Representations Alexander Brockmeyer, Mark Boyle
Name MARK P. SMITH
Role Appellee
Status Active
Representations Brandon Graham Cathey
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name Highlands Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw as counsel is granted. Cole, Scott, & Kissane is relieved of further appellate responsibilities in this case. Attorney Altenbernd shall remain as counsel of record for appellant.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description COLE, SCOTT & KISSANE, P.A.'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT, SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of SECURITY NATIONAL INSURANCE COMPANY
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description NOTICE OF APPEARANCE AS APPELLATE COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of SECURITY NATIONAL INSURANCE COMPANY
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SECURITY NATIONAL INSURANCE COMPANY
View View File
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
On Behalf Of SECURITY NATIONAL INSURANCE COMPANY
View View File
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description ESTRADA - 2,961 PAGES
On Behalf Of Highlands Clerk
Docket Date 2024-12-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description MOTION FOR CLARIFICATION REGARDING THE BRIEFING SCHEDULE IN THIS CASE
On Behalf Of SECURITY NATIONAL INSURANCE COMPANY
Docket Date 2024-12-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of MARK P. SMITH
Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of MARK P. SMITH
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description Within twenty days from the date of this order, Appellee/Cross-Appellant Jerri L. Mitchell, as Personal Representative of the Estate of Judy L. Mounts, and as Personal Representative of the Estate of Destiny P. Franz, shall either pay to the Clerk of the Sixth District Court of Appeal the $295.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellee/Cross-Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellee/Cross-Appellant fails to timely comply with this order, the Court may dismiss the cross-appeal without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
On Behalf Of Highlands Clerk
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JERRI L. MITCHELL
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's motion to amend notice of appeal is granted, and the amended notice of appeal is accepted.
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO AMEND NOTICE OF APPEAL,**WITH AMENDED NOTICE OF APPEAL**
On Behalf Of SECURITY NATIONAL INSURANCE COMPANY
View View File
Docket Date 2024-10-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
ERIC RIVERA CRUZ, Appellant(s) v. SECURITY NATIONAL INSURANCE COMPANY, Appellee(s) 4D2023-0737 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000612

Parties

Name Eric Rivera Cruz
Role Appellant
Status Active
Representations Lawrence M. Kopelman, John Joseph Shahady
Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich, Nancy A. Copperthwaite
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-03-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Eric Rivera Cruz
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 11/30/2023.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Eric Rivera Cruz
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Security National Insurance Company
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Security National Insurance Company
Docket Date 2023-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 9 DAYS TO 10/5/23.
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Security National Insurance Company
Docket Date 2023-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 09/26/2023.
Docket Date 2023-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 33 DAYS TO 09/05/2023.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Security National Insurance Company
Docket Date 2023-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/31/2023.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Security National Insurance Company
Docket Date 2023-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eric Rivera Cruz
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Rivera Cruz
Docket Date 2023-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 40 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric Rivera Cruz
Docket Date 2023-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Security National Insurance Company
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee’s May 9, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security National Insurance Company
Docket Date 2023-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eric Rivera Cruz
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric Rivera Cruz
MAURICIO CHIROPRACTIC DR. PHILLIPS, LLC A/A/O GERMAN GOMEZ VS SECURITY NATIONAL INSURANCE COMPANY 5D2022-2090 2022-08-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-18736-CODL

Parties

Name Mauricio Chiropractic Dr. Phillips, LLC
Role Appellant
Status Active
Representations Gregory F. Tayon, Kimberly Simoes
Name German Gomez
Role Appellant
Status Active
Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Brittany Love
Name Hon. Rachel D. Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/22
On Behalf Of Mauricio Chiropractic Dr. Phillips, LLC
Docket Date 2022-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-10
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF JURISDICTION
Docket Date 2022-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-09-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/21 ORDER
On Behalf Of Mauricio Chiropractic Dr. Phillips, LLC
Docket Date 2022-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURISDICTION...
Docket Date 2022-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PGA CHIROPRACTIC HEALTH CENTER, PA a/a/o MARANDA DESANTOS, Appellant(s) v. SECURITY NATIONAL INSURANCE COMPANY, Appellee(s). 4D2022-2008 2022-07-26 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018SC007026

Parties

Name PGA Chiropractic Health Center, PA
Role Appellant
Status Active
Representations Thomas E Flanagan, III, Chad Andrew Barr
Name Maranda Desantos
Role Appellant
Status Active
Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Melissa Mears, Anthony Parrino, Jennifer Watson Opiola, Olga Acosta Farmer
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-15
Type Response
Subtype Objection
Description Objection to Appellant's Motion for Rehearing, Rehearing en Banc, and/or Certification to the Florida Supreme Court
On Behalf Of Security National Insurance Company
Docket Date 2023-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2023-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of PGA Chiropractic Health Center, PA
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that the appellant's August 24, 2023 motion for leave to file amended notice of appeal is granted to the extent provided in this order. The appellant is directed to file, within three (3) days from the date of this order, an amended Notice of Appeal. The amended notice of appeal shall only correct the scrivener's error that referenced the incorrect Florida Rule of Appellate Procedure
View View File
Docket Date 2023-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 21, 2023 motion for extension of time is granted, and appellant’s reply brief is deemed filed as of the date of this order.
Docket Date 2023-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED NOTICE OF APPEAL
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2023-08-21
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 PGA Chiropractic Health Center, PA
Docket Date 2023-07-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 10, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before August 21, 2023. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-07-10
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 PGA Chiropractic Health Center, PA
Docket Date 2023-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Security National Insurance Company
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Security National Insurance Company
Docket Date 2023-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/08/2023
Docket Date 2023-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2023-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2023-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's unopposed January 5, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-05
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 PGA Chiropractic Health Center, PA
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 5, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-12-05
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 PGA Chiropractic Health Center, PA
Docket Date 2022-10-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's October 24, 2022 motion to supplement the record is granted, and the record is supplemented to include the June 23, 2022 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2022-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security National Insurance Company
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 3, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-03
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 PGA Chiropractic Health Center, PA
Docket Date 2022-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 62 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s August 2, 2022 jurisdictional brief, this appeal shall proceed.
Docket Date 2022-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2022-08-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2022-08-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to the August 24, 2021 order, as it appears no motions tolling rendition of the order were filed. See Fla. R. App. P. 9.110(h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each such order."); Kyle v. Carter, 290 So. 3d 640, 641 (Fla. 1st DCA 2020). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2022-07-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PGA Chiropractic Health Center, PA
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State