Search icon

FLORIDA FIRST FINANCIAL GROUP, INC.

Company Details

Entity Name: FLORIDA FIRST FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: K68381
FEI/EIN Number 59-2946478
Address: LIENHART,REED, 1718 E GIDDENS AVE, TAMPA, FL 33610
Mail Address: LIENHART,REED, 1718 E GIDDENS AVE, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LIENHART, REED Agent 1718 E GIDDENS AVENUE, TAMPA, FL 33610

President

Name Role Address
LIENHART, REED President 1718 E GIDDENS AVE., TAMPA, FL 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-10 LIENHART, REED No data
REINSTATEMENT 2015-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-07-02 No data No data
CHANGE OF MAILING ADDRESS 2013-07-02 LIENHART,REED, 1718 E GIDDENS AVE, TAMPA, FL 33610 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-21 1718 E GIDDENS AVENUE, TAMPA, FL 33610 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA FIRST FINANCIAL GROUP, INC. VS BANKERS INSURANCE CO. 2D2017-2431 2017-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-653

Parties

Name FLORIDA FIRST FINANCIAL GROUP, INC.
Role Appellant
Status Active
Representations Jeffrey A. Berman, Esq., RYAN M. KELLY, ESQ., MICHAEL C. ADDISON, ESQ., ADDISON & ASSOCIATES, P. A., PHILLIP A. BOCK, ESQ.
Name Jeffrey A. Berman, Esq.
Role Appellant
Status Active
Name David M. Oppenheim, Esq.
Role Appellant
Status Active
Name BAKERS INSURANCE CO.
Role Appellee
Status Active
Representations MICHAEL K. KIERNAN, ESQ., SCOT E. SAMIS, ESQ., ASHLEY R. KELLGREN, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time to serve the response to Appellee's motion for appellate attorney's fees is granted, and Appellant may serve the response by December 27, 2017.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ PLAINTIFF'S NOTICE OF WITHDRAWING REQUEST FOR JUDICIAL NOTICE
On Behalf Of FLORIDA FIRST FINANCIAL GROUP, INC.
Docket Date 2017-11-21
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee moved for attorneys' fees incurred in successfully defending the final summary judgment on appeal. The motion is based upon the appellee's alleged presentation of an offer of judgment to the appellant during the pendency of the trial court proceedings. This matter is remanded for a determination of the appellee's entitlement to fees under section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-01
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days of the date of this order appellant shall make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the transcript of the February 1, 2017, hearing on the motion for summary judgment in lower court case number 16-CA-653. See Fla. R. App. P. 9.200(f)(2). The circuit court clerk shall transmit the supplemental record within five days thereafter. If no court reporter was present at the hearing or if the hearing was not transcribed, appellant shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the hearing transcript shall be transmitted to this court within twenty days from the date of this order.
Docket Date 2017-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA FIRST FINANCIAL GROUP, INC.
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE BRIEF IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FLORIDA FIRST FINANCIAL GROUP, INC.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 12/27/17
On Behalf Of FLORIDA FIRST FINANCIAL GROUP, INC.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FLORIDA FIRST FINANCIAL GROUP, INC.
Docket Date 2017-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee’s motion for leave to serve and file a motion for appellate attorney’s fees pursuant to Fla. R. App. P. 9.410(b) out of time is deferred to the merits panel. Appellant may file a response to the motion within 10 days of the date of this order.
Docket Date 2017-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *DEFERRED TO THE MERITS PANEL*APPELLEE'S MOTION FOR LEAVE TO SERVE AND FILE A MOTION FOR APPELLATE ATTORNEYS' FEES, PURSUANT TO FLA. R. APP. P. 9.410(b), OUT OF TIME
On Behalf Of BAKERS INSURANCE CO.
Docket Date 2017-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *DEFERRED TO THE MERITS PANEL*
On Behalf Of BAKERS INSURANCE CO.
Docket Date 2017-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BAKERS INSURANCE CO.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/06/17
On Behalf Of BAKERS INSURANCE CO.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 10/06/17
On Behalf Of BAKERS INSURANCE CO.
Docket Date 2017-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FLORIDA FIRST FINANCIAL GROUP, INC.
Docket Date 2017-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA FIRST FINANCIAL GROUP, INC.
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 535 PAGES
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAKERS INSURANCE CO.
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA FIRST FINANCIAL GROUP, INC.
Docket Date 2017-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
REINSTATEMENT 2018-04-17
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-02-10
REINSTATEMENT 2013-07-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State