Search icon

E.H.C., INC.

Company Details

Entity Name: E.H.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 1989 (35 years ago)
Document Number: L07997
FEI/EIN Number 000000000
Address: 8851 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
Mail Address: 8851 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHERER, PAUL C. Agent 8851 GULF BLVD., ST. PETERBURG, FL, 33706

Director

Name Role Address
RAHN, CLAIRE E. Director 8851 GULF BLVD, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
E H C, INC. VS K B HOME TAMPA, L L C, ET AL 2D2021-0821 2021-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-874

Parties

Name E.H.C., INC.
Role Appellant
Status Active
Representations RACHAEL S. LOUKONEN, ESQ., LOUIS D. D'AGOSTINO, ESQ.
Name K B HOME FORT MYERS, L L C
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE CO.
Role Appellee
Status Active
Name K B HOME TAMPA, L L C
Role Appellee
Status Active
Representations JAMES MICHAEL WALLS, ESQ., PAUL J. ULLOM, ESQ., LANNIE D. HOUGH, ESQ., LUIS PRATS, ESQ., JOSEPH H. LANG, JR., ESQ., KATHERINE HECKERT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' Joint Status Report is treated as a stipulation for dismissal andaccepted. This appeal is dismissed.
Docket Date 2022-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties have filed a joint status report indicating that this appeal should be dismissed or affirmed. Within fifteen days of the date of the date of this order, either party may object to this filing being treated as a stipulation for dismissal. See Fla. R. App. P. 9.350. If neither party timely objects, the joint status report will be treated as a stipulation for dismissal.
Docket Date 2022-04-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2022-01-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon the issuance of the mandate in appeal 2D20-2097 or within 90 days of the date of this order, whichever is sooner, Appellant shall file a status report in appeal 2D21-0821.
Docket Date 2022-01-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT IN APPEAL 2D21-0821
On Behalf Of E H C, INC.
Docket Date 2021-10-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon the issuance of the mandate in appeal 2D20-2097 or within 90 days of the date of this order, whichever is sooner, Appellant shall file a status report in appeal 2D21-0821.
Docket Date 2021-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT IN APPEAL 2D21-0821
On Behalf Of E H C, INC.
Docket Date 2021-04-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant’s motion to consolidate appeals for record purposes and to stay or dispense with briefing is granted as follows. The record on appeal in case 2D20-2097 shall serve as the record in appeal 2D21-0821. The parties shall file motions to supplement the record as necessary. Appeal 2D21-0821 is stayed pending disposition of appeal 2D20-2097. Upon the issuance of the mandate in appeal 2D20-2097 or within 90 days of the date of this order, whichever is sooner, Appellant shall file a status report in appeal 2D21-0821.
Docket Date 2021-04-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT EHC, INC.'S UNOPPOSED MOTION TO CONSOLIDATE APPEALS FOR RECORD PURPOSES AND TO STAY OR DISPENSE WITH BRIEFING
On Behalf Of E H C, INC.
Docket Date 2021-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of E H C, INC.
Docket Date 2021-03-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of E H C, INC.
Docket Date 2021-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E H C, INC.
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
E H C, INC. VS K B HOME TAMPA, L L C, ET AL 2D2020-2097 2020-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-282

Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-874

Parties

Name E.H.C., INC.
Role Appellant
Status Active
Representations W. ROBERT VEZINA, I I I, ESQ., MIKE PISCITELLI, ESQ., LOUIS D. D'AGOSTINO, ESQ., Megan Reynolds, Esq., RACHAEL S. LOUKONEN, ESQ., DOUGLAS W. ACKERMAN, ESQ
Name K B HOME FT. MYERS, L L C
Role Appellee
Status Active
Name K B HOME TAMPA, L L C
Role Appellee
Status Active
Representations PAUL J. ULLOM, ESQ., LUIS PRATS, ESQ., LANNIE D. HOUGH, ESQ., JOSEPH H. LANG, JR., ESQ., JAMES MICHAEL WALLS, ESQ., KATHERINE HECKERT, ESQ.
Name Liberty Mutual Ins. Co.
Role Appellee
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of E H C, INC.
Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing en banc is not sufficient and is treated as a motion for rehearing and is denied.Appellant’s motion for written opinion is denied.
Docket Date 2022-03-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR WRITTEN OPINION AND MOTION FOR REHEARING EN BANC
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2022-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLANT, EHC, INC.'S MOTION FOR WRITTEN OPINION AND MOTION FOR REHEARING EN BANC
On Behalf Of E H C, INC.
Docket Date 2022-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The Florida Transportation Builders' Association's Motion for Leave to File Amicus Brief is granted. The amicus brief shall be served in accordance with Florida Rule of Appellate Procedure 9.370(c). The appellee may serve a response within 20 days thereafter.
Docket Date 2020-11-20
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 E H C, INC.
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 14, 2021, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT IN APPEAL 2D21-0821
On Behalf Of E H C, INC.
Docket Date 2021-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 693 PAGES
Docket Date 2021-05-14
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2021-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of E H C, INC.
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 20, 2021.
Docket Date 2021-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of E H C, INC.
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE IT'S REPLY BRIEF
On Behalf Of E H C, INC.
Docket Date 2021-04-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant’s motion to consolidate appeals for record purposes and to stay or dispense with briefing is granted as follows. The record on appeal in case 2D20-2097 shall serve as the record in appeal 2D21-0821. The parties shall file motions to supplement the record as necessary. Appeal 2D21-0821 is stayed pending disposition of appeal 2D20-2097. Upon the issuance of the mandate in appeal 2D20-2097 or within 90 days of the date of this order, whichever is sooner, Appellant shall file a status report in appeal 2D21-0821.
Docket Date 2021-04-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT EHC, INC.'S UNOPPOSED MOTION TO CONSOLIDATE APPEALS FOR RECORD PURPOSES AND TO STAY OR DISPENSE WITH BRIEFING
On Behalf Of E H C, INC.
Docket Date 2021-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 230 PAGES
Docket Date 2021-03-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-03-24
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 14, 2021.
Docket Date 2021-03-16
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 E H C, INC.
Docket Date 2021-03-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2021-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2021-02-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 3/5/21
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2021-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 2/19/21
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO EHC INC.'S MOTION FOR ATTORNEY'S FEES
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2020-12-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO BRIEF OF AMICUS CURIAE FLORIDA TRANSPORTATION BUILDERS' ASSOCIATION, INC., IN SUPPORT OF APPELLANT EHC, INC.
On Behalf Of E H C, INC.
Docket Date 2020-12-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE FLORIDA TRANSPORTATION BUILDERS' ASSOCIATION, INC., IN SUPPORT OF APPELLANT EHC, INC.
On Behalf Of E H C, INC.
Docket Date 2020-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of E H C, INC.
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E H C, INC.
Docket Date 2020-12-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E H C, INC.
Docket Date 2020-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of E H C, INC.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 23, 2020.
Docket Date 2020-10-28
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 E H C, INC.
Docket Date 2020-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 5425 PAGES
Docket Date 2020-09-24
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1236 PAGES
Docket Date 2020-09-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 2, 2020.
Docket Date 2020-08-21
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 E H C, INC.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of K B HOME TAMPA, L L C
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-07-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of E H C, INC.
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of E H C, INC.
Docket Date 2020-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E H C, INC.

Date of last update: 02 Jan 2025

Sources: Florida Department of State