Search icon

POWER DESIGN, INC.

Headquarter

Company Details

Entity Name: POWER DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 1989 (35 years ago)
Document Number: L19207
FEI/EIN Number 650147539
Address: 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716, US
Mail Address: 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POWER DESIGN, INC., MISSISSIPPI 870665 MISSISSIPPI
Headquarter of POWER DESIGN, INC., ALABAMA 000-930-319 ALABAMA
Headquarter of POWER DESIGN, INC., MINNESOTA 075bf62a-7ff0-e211-be65-001ec94ffe7f MINNESOTA
Headquarter of POWER DESIGN, INC., KENTUCKY 0876187 KENTUCKY
Headquarter of POWER DESIGN, INC., COLORADO 20051125727 COLORADO
Headquarter of POWER DESIGN, INC., CONNECTICUT 1113107 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F4DTRIJPHBOQ17 L19207 US-FL GENERAL ACTIVE 1989-09-27

Addresses

Legal C/O REDDEN, DAVID H, 11600 NINTH STREET N, ST. PETERSBURG, US-FL, US, 33716
Headquarters 11600 Ninth Street North, St. Petersburg, US-FL, US, 33716

Registration details

Registration Date 2018-04-18
Last Update 2024-01-10
Status ISSUED
Next Renewal 2025-01-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19207

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
REDDEN DAVID H Secretary 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716

Vice President

Name Role Address
REDDEN DAVID H Vice President 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716
ZELSTER MIKHAIL A Vice President 11600 NINTH STREET NORTH, ST. PETERSBURG, FL, 33716

Treasurer

Name Role Address
PERMUY DANA F Treasurer 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716

President

Name Role Address
PERMUY, MITCH President 11600 NINTH STREET N, ST. PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119820 PROJECT V5 ACTIVE 2014-12-01 2029-12-31 No data 11600 NINTH STREET NORTH, ST. PETERSBURG, FL, 33716
G14000077032 POWER DESIGN MISSION CRITICAL, LLC EXPIRED 2014-07-25 2019-12-31 No data 11600 NINTH STREET NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-30 No data No data
AMENDMENT 2019-01-25 No data No data
AMENDMENT 2001-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000257206 TERMINATED 1000000924227 PINELLAS 2022-05-23 2032-05-25 $ 1,999.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). 4D2024-0527 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885

Parties

Name MC Velar Construction Corp.,
Role Appellant
Status Active
Representations Jacob J Liro, Nicholas David Prudenzano
Name Bre/Point Parcel, LLC
Role Appellee
Status Active
Representations Adam G Adams, II
Name Pavarini Construction Co.
Role Appellee
Status Active
Representations Michael McQuaide, Michael William Switzer
Name COBRA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeremy W Harris
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, Dana Chaaban
Name Imperial Stone Corporation
Role Appellee
Status Active
Representations Jason David Katz
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Justin Howell Levitt
Name FLORIDA BUILDER APPLIANCES, INC.
Role Appellee
Status Active
Representations Daniel J Santaniello
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name Hartford Accident & Indemnity Company
Role Appellee
Status Active
Representations Daniel Te Young
Name Fidelity Deposit Company of Maryland
Role Appellee
Status Active
Name PRO-TECH CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Artesian Pool Construction and Old Republic Surety Company
Role Appellee
Status Active
Representations John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
Name Amion Enterprises
Role Appellee
Status Active
Representations Peter Scott Baumberger, Christopher M Utrera
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Marie Krone
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Representations Ronald Seth Nisonson, Ethan Joshua Goldstein
Name FRED MCGILVRAY, INC.
Role Appellee
Status Active
Representations David L Swimmer
Name BOSTIC STEEL, INC.
Role Appellee
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
Name CONTINENTAL GLASS SYSTEMS, INC.
Role Appellee
Status Active
Representations Alexandra Lyn Tifford, Luis Sergio Konski
Name GARCIA STROMBERG HOLDINGS, LLC
Role Appellee
Status Active
Representations David Ben Israel, Eric Jon Israel
Name AETNA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Daniel J Santaniello, Christopher Harris Burrows
Name MAPLE MANUFACTURING, INC.
Role Appellee
Status Active
Representations Michael A Monteverde
Name Scott R Vaughn
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name SCOTT R. VAUGHN, P.E., INC.
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name COASTAL MASONRY, INC.
Role Appellee
Status Active
Representations Deborah Stephney Verley, Laura Patricia Buitrago
Name OCI ASSOCIATES, INC.
Role Appellee
Status Active
Representations Mitchel Chusid, Mitchell Ryan Katz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMAND REBAR, INC.
Role Appellee
Status Active
Representations Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
Name EDSA, INC.
Role Appellee
Status Active
Representations Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Request to Extend Appellate Proceedings
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Request for Stay of Appellate Proceedings
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 7 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-04-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-15
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Command Rebar, Inc.
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's August 16, 2024 motion to stay is granted.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. VS 2700 NORTH OCEAN, LLC, et al. 4D2020-0796 2020-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010718

Parties

Name 2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Lilliana M. Farinas-Sabogal, Perry M. Adair
Name Vanhorn Engineering, LLC
Role Appellee
Status Active
Name ARCHITECTURE METALS LTD. CO.
Role Appellee
Status Active
Name 2700 NORTH OCEAN LLC
Role Appellee
Status Active
Representations Daniel J. Santaniello, William Fink, Robert A. Carlson, Lorne E. Berkeley, Ronald S. Nisonson, Courtney Willoughby, Christopher Burrows, Carmen Rodriguez-Altieri, D. Spencer Mallard, Stephen P. Smith, John A. Chiocca, Alicia Z. Gross, Hayley E. Newman, DeeDee D. Hammer, Jason E. Handin, Matthew Margolis, Virginia Paxton, D. Bryan Hill, Jr., Dina Marie Contri, Nicholas P. Conto, Zachary A. Landes, Jason B. Vrbensky, Jeremy C. Daniels, Daniel Eric Levin, Jeremy W. Harris, Benjamin L. Bedard, Michael J. Gore, Lauren Eliopoulos, Bruce R. Calderon, Jennifer Anderson Hoffman, Hugh D. Higgins, Thomas Lee Hunker
Name POWER DESIGN, INC.
Role Appellee
Status Active
Name LM Engineering, Inc.
Role Appellee
Status Active
Name Catalfumo Construction, LLC
Role Appellee
Status Active
Name Larsen Products Corporation
Role Appellee
Status Active
Name LAGASSE POOL CONSTRUCTION CO.
Role Appellee
Status Active
Name JOHN J. KIRLIN, LLC
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION AND DEVELOPMENT, INC.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION, INC.
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name WENTWORTH CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Name Robert M. Swedroe Architects - Planners, A.I.A., P.A.
Role Appellee
Status Active
Name O, N, M & J Inc.
Role Appellee
Status Active
Name UNITED FORMING, INC.
Role Appellee
Status Active
Name O'DONNELL, NACCARATO, MIGNOGNA & JACKSON, INC.
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name SUN METALS SYSTEMS, INC.
Role Appellee
Status Active
Name JJK GROUP, INC.
Role Appellee
Status Active
Name Singer Island Condominium Ltd.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION LTD.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS CO., INC.
Role Appellee
Status Active
Name Wantman Group, Inc.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s June 4, 2020 response, it is ORDERED that appellant’s May 12, 2020 “combined motion for clarification, motion for certification, and motion for written opinion” is denied.
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, LM Engineering, Inc.'s May 28, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s May 12, 2020 motion for clarification, certification and written opinion is extended to and including June 11, 2020.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee LM Engineering, Inc.’s May 27, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN***
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR CLARIFICATION, MOTION FOR CERTIFICATION, AND MOTION FOR WRITTEN OPINION"
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ Upon consideration of appellant's May 4, 2020 response, it is ORDERED that appellee LM Engineering Inc.'s April 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-05-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response ~ ***STRICKEN 5/4/20*** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant’s April 6, 2020 jurisdictional statement and appellee’s April 16, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as an appeal from a nonfinal, nonappealable order. See Florida Farm Bureau Gen. Ins. Co. v. Peacock’s Excavating Serv., Inc., 186 So. 3d 6 (Fla. 2d DCA 2015); Mendez v. West Flagler Family Ass’n Inc., 303 So. 2d 1 (Fla. 1974). Further,ORDERED that appellant has until May 1, 2020 to file a response to appellee’s April 16, 2020 motion for attorney’s fees.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2020-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-26
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 "final judgment in favor of defendant, L.M. Engineering, Inc. n/k/a GFA International, Inc., against plaintiff, 2700 North Ocean Condominium Association, Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-24
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 2020-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HELIX ELECTRIC, INC. AND JACK EACHUS VS POWER DESIGN, INC. 2D2019-3938 2019-10-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA005265XXCICI

Parties

Name JACK EACHUS
Role Appellant
Status Active
Name HELIX ELECTRIC, INC.
Role Appellant
Status Active
Representations CLAIRE MEHARG, ESQ., ANDREW FROMAN, ESQ.
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., ASHLYN R. BANKS, ESQ., PATRICK M. CAUSEY, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Jack Eachus's motion for appellate attorney's fees is denied. The appellee's motion for appellate attorney's fees is remanded to the trial court. If the appellee ultimately prevails in the proceedings below, the trial court shall award the appellee a reasonable amount of fees incurred in this appeal based on the contract between the appellee and appellant Eachus.
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 15, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 15, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2020-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2020-01-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2020-01-07
Type Response
Subtype Response
Description RESPONSE ~ HELIX ELECTRIC, INC.'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POWER DESIGN, INC.
Docket Date 2019-12-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of POWER DESIGN, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 16, 2019.
Docket Date 2019-11-25
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 POWER DESIGN, INC.
Docket Date 2019-10-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The October 14, 2019, order to show cause is discharged.
Docket Date 2019-10-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of PINELLAS CLERK
HELIX ELECTRIC, INC. VS POWER DESIGN, INC. AND JACK EACHUS 2D2019-3673 2019-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA005265XXCICI

Parties

Name HELIX ELECTRIC, INC.
Role Appellant
Status Active
Representations CLAIRE MEHARG, ESQ., ANDREW FROMAN, ESQ.
Name JACK EACHUS
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., PATRICK M. CAUSEY, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-12-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HELIX ELECTRIC, INC.
Docket Date 2019-11-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of POWER DESIGN, INC.
Docket Date 2019-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
OSWALD WOUDHUIZEN AND POWER DESIGN, INC. VS MARY L. SMITH 5D2016-3395 2016-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-005570

Parties

Name POWER DESIGN, INC.
Role Appellant
Status Active
Name OSWALD WOUDHUIZEN
Role Appellant
Status Active
Representations Daniel S. Liebowitz
Name MARY L. SMITH
Role Appellee
Status Active
Representations Rick Kolodinsky, David L. Sweat
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OR JURISDICTION. REQUEST FOR CERT REVIEW DECLINED.
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARY L. SMITH
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/13 ORDER
On Behalf Of OSWALD WOUDHUIZEN
Docket Date 2016-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/30/16
On Behalf Of OSWALD WOUDHUIZEN
Docket Date 2016-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FIORE AT THE GARDENS, LLC et al. VS FIORE AT THE GARDENS CONDOMINIUM ASSOC. et al. 4D2014-1692 2014-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA001047XXXXMB

Parties

Name D/B/A WOOD PARTNERS
Role Appellant
Status Active
Name WP SO. DEVELOPMENT CO., LLC
Role Appellant
Status Active
Name WP SO. BUILDERS, (FLORIDAS),
Role Appellant
Status Active
Name FIORE GARDENS, LLC
Role Appellant
Status Active
Representations Kathryn L. Ender, Scott A. Cole
Name PRECISION DRYWALL, INC.
Role Appellee
Status Active
Name ARMSTRONG WOOD PRODUCTS, INC.
Role Appellee
Status Active
Name FIORE AT THE GARDENS CONDO
Role Appellee
Status Active
Representations BARRY WARREN TAYLOR, Luis E. Ordonez, Neil A. Covone, LEILA MARIEANNE LUGO, Mitchel Chusid, CLARK W. SMITH, KIERAN F. O'CONNOR, THOMAS BROWN MILLER, TRACEY A. DECARLO, Christine M. Hoke, Scott James Edwards, Melanie Chung-Tims, Edwin E. Mortell, JASON KLAUS GUNTHER, Nicole R. Topper, David L. Rosinsky, Heather Wallace Bridwell, TODD J. SUSSMAN, Susan J. Cole, ROBERT LAWRENCE POLLACK, Bryan W. Black, Michael J. Paris, KEVIN D. PARTINAS, BENJAMIN W DOWERS, Jon D. Derrevere
Name POWER DESIGN, INC.
Role Appellee
Status Active
Name BENNETT, FRIEDER & ASSOCIATES, INC.
Role Appellee
Status Active
Name BUILDING & DEVELOPMENT
Role Appellee
Status Active
Name AQUATEC SYSTEMS, LLC
Role Appellee
Status Active
Name CREATIVE STUCCO & DESIGN
Role Appellee
Status Active
Name T&P PAVERS & STONE, LLC
Role Appellee
Status Active
Name COBRA CONSRUCTION, INC.
Role Appellee
Status Active
Name GILES LLC
Role Appellee
Status Active
Name GLASS ENGINEERING & INSTALLATI
Role Appellee
Status Active
Name J&R CONSTRUCTION, INC.
Role Appellee
Status Active
Name AMERICAN SPORTS & RECREATIONAL
Role Appellee
Status Active
Name F/K/A COTLEUR HEARING, INC.
Role Appellee
Status Active
Name HU MONTAGUE
Role Appellee
Status Active
Name ALLCOMM NETWORKS, INC.
Role Appellee
Status Active
Name WOODY'S CONSTRUCTION CO., INC.
Role Appellee
Status Dismissed
Name WAYNE AUTOMATIC FIRE SPRINKLER
Role Appellee
Status Active
Name LIGHTING PRODUCTS CO.
Role Appellee
Status Active
Name AMPAM J.A. CROSON COMPANY
Role Appellee
Status Active
Name ARC AVENUE, INC.
Role Appellee
Status Active
Name NATIONAL MILL WORK, INC.
Role Appellee
Status Active
Name DENYSE SIGNS, INC.
Role Appellee
Status Active
Name M & L ROOFING LLC
Role Appellee
Status Active
Name FABRICATION PLUS, INC.
Role Appellee
Status Active
Name TRACO SECURITY WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name DICK HICKMAN INSTALLATION, INC
Role Appellee
Status Active
Name DILIGENT ENVIORNMENTAL SERVICE
Role Appellee
Status Active
Name UNDERGROUND INDUSTRIES, INC.
Role Appellee
Status Active
Name THE GUTTERSMITH, INC.
Role Appellee
Status Active
Name AQUALOGIC POOLS LLC
Role Appellee
Status Active
Name GATOR COURT CONSTRUCTION, INC.
Role Appellee
Status Active
Name HORIZON TILE & CARPET, INC.
Role Appellee
Status Active
Name JMW ENTERPRISES, INC.
Role Appellee
Status Active
Name UNITED CONDO CONVERSION CONTRA
Role Appellee
Status Active
Name STRAIGHLINE MASONRY, INC.
Role Appellee
Status Active
Name THE OSPREY GROUP, INC.
Role Appellee
Status Active
Name DUAL AIRE SERVICES, INC.
Role Appellee
Status Active
Name D/B/A CABINET PRODUCTS
Role Appellee
Status Active
Name M&R CONSTRUCTION INC.
Role Appellee
Status Active
Name GATE SYSTEMS UNLIMITED, INC.
Role Appellee
Status Active
Name D/B/A ASI BLDG. PRODUCTS
Role Appellee
Status Active
Name METRO CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Name F&J PLUMBING, INC.
Role Appellee
Status Active
Name KD CONSTRUCTION OF FLORIDA
Role Appellee
Status Active
Name ALUMINUM SERVICE, INC.
Role Appellee
Status Active
Name NEEDHAM ROOFING, INC.
Role Appellee
Status Active
Name CARLSON FENCE COMPANY, INC.
Role Appellee
Status Active
Name COTLEUR & HEARING, INC.
Role Appellee
Status Active
Name THOMAS L. WOODFIELD
Role Appellee
Status Active
Name HUGHES CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Name GOLD COAST CONCRETE PLACING &
Role Appellee
Status Active
Name GT BUILDERS, INC.
Role Cross-Appellee
Status Active
Name CENTERLINE UTILITIES, INC.
Role Cross-Appellee
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 10, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-07-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIORE GARDENS, LLC
Docket Date 2015-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellants' unopposed motion filed April 22, 2015, for extension of time, is granted and appellants 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 will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 4/30/15)
On Behalf Of FIORE GARDENS, LLC
Docket Date 2015-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 04/24/15
On Behalf Of FIORE GARDENS, LLC
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/10/15
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SIXTY-SIX (66) VOLUMES
Docket Date 2014-12-09
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-11-06
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of the appellants' November 3, 2014 status report, the stay is lifted, the case shall move forward, and the appellants' initial brief is due within thirty (30) days of transmittal of the record on appeal to this court.
Docket Date 2014-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 11/3/14.
Docket Date 2014-11-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellants' motion to extend the stay included in the status report filed September 25, 2014 is hereby granted, and the above styled appeal is hereby stayed for thirty (30) days from the date of the entry of this order pending trial court proceedings. Unless this appeal is voluntarily dismissed, the appellants, within thirty (30) days from the date of this order, and then every thirty (30) days thereafter, shall file a status report until trial court rules on pending motion.
Docket Date 2014-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-08-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-07-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' motion filed July 15, 2014, to stay appeal is granted, and the above styled appeal is hereby stayed for thirty (30) days from the date of the entry of this order pending trial court proceedings. Unless this appeal is voluntarily dismissed, the appellants, within thirty (30) days from the date of this order, and then every thirty (30) days thereafter, shall file a status report until trial court rules on pending motion; further,ORDERED that the time to serve the initial brief is hereby extended, and appellants shall serve the initial brief within thirty (30) days from the end of the stay period. 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 2014-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-06-09
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant¿s emergency motion to relinquish jurisdiction filed June 9, 2014, is hereby denied without prejudice to refile the motion.
Docket Date 2014-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael J. Paris, Mitchel Chusid, Barry W. Taylor, Luis E. Ordonez, Bryan W. Black, Robert L. Pollack, Leila Lugo, Benjamin W. Dowers, Kieran F. O¿Conner, Melanie Chung-Tims, Neil A. Covone, David L. Rosinsky, Tracey A. Decarlo, Todd J. Sussman and Kevin D. Partinas have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Jan 2025

Sources: Florida Department of State