Entity Name: | SPEED DRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Mar 2000 (25 years ago) |
Document Number: | P00000030755 |
FEI/EIN Number | 593635923 |
Address: | 3401 SOUTH SAINT LUCIE DR, CASSELBERRY, FL, 32707 |
Mail Address: | 3401 SOUTH SAINT LUCIE DR, CASSELBERRY, FL, 32707 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELZER HARRY | Agent | 3401 SOUTH SAINT LUCIE DR, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
PELZER HARRY | President | 3401 SOUTH SAINT LUCIE DRIVE, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
PELZER HARRY | Director | 3401 SOUTH SAINT LUCIE DRIVE, CASSELBERRY, FL, 32707 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000064880 | LAPSED | 2011 CA 822 | SEMINOLE COUNTY CIRCUIT CIVIL | 2014-01-13 | 2019-01-13 | $27,329.28 | ROYAL PALM INSURANCE COMPANY, 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANCHOR PROPERTY AND CASUALTY INSURANCE COMPANY VS SPEED DRY, INC., ETC. | SC2020-1382 | 2020-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Anchor Property and Casualty Insurance Company |
Role | Petitioner |
Status | Active |
Representations | Robert P. Barton, DARRYL L. GAVIN, David B. Shelton, Mr. Patrick M. Chidnese, Jessica S. Kramer |
Name | Wayne Parker |
Role | Respondent |
Status | Active |
Name | SPEED DRY INC. |
Role | Respondent |
Status | Active |
Representations | DAVID R. HEIL |
Name | Hon. Susan Weindorf Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Sandra B. Williams |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Grant Maloy |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-29 |
Type | Disposition |
Subtype | Rev DY Merits Lack Juris (GPI) |
Description | DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2020-09-22 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-09-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Anchor Property and Casualty Insurance Company |
View | View File |
Docket Date | 2020-09-22 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-21 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT GPI) |
On Behalf Of | Anchor Property and Casualty Insurance Company |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 18-CA-00489 |
Parties
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SPEED DRY INC. |
Role | Appellant |
Status | Active |
Representations | David R. Heil |
Name | Wayne Parker |
Role | Appellant |
Status | Active |
Name | Anchor Property and Casualty Insurance Company |
Role | Appellee |
Status | Active |
Representations | Patrick M. Chidnese, Jessica S. Kramer, Robert P. Barton, David B. Shelton, Cristina P. Cambo, Darryl Lee Gavin |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-01-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2020-02-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2020-02-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2020-02-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2020-09-30 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion |
Docket Date | 2020-09-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO LIFT STAY AND ISSUE MANDATE |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order on Motion to Stay Issuance of Mandate |
Description | Grant Motion to Stay Issuance of Mandate |
Docket Date | 2020-09-29 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC20-1382 REVIEW DENIED |
Docket Date | 2020-09-22 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ SC20-1382 |
Docket Date | 2020-09-21 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ Ref #113658956 |
Docket Date | 2020-09-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2020-09-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2020-09-11 |
Type | Post-Disposition Motions |
Subtype | Motion To Stay Issuance of Mandate |
Description | Motion To Stay Issuance of Mandate |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2020-08-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-08-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED; QUESTION CERTIFIED |
Docket Date | 2020-07-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2020-06-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 6/4 ORDER |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2020-06-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2020-06-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA |
Docket Date | 2020-06-04 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-05-01 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-04-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2020-01-13 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB 2/10 |
Docket Date | 2020-01-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/10 ORDER AND REQUEST FOR EOT FOR IB |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2020-01-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 1/13 |
Docket Date | 2019-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 389 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-12-06 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2019-10-31 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-10-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DAVID B. SHELTON 0710539 |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2019-10-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Anchor Property and Casualty Insurance Company |
Docket Date | 2019-10-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA DAVID R. HEIL 0435422 |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-10-28 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA DAVID R. HEIL 0435422 |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-10-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-10-17 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-Denying Lower CT. Motion Rehearing |
Docket Date | 2019-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2019-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/16/19 |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-10-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-8955 |
Parties
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Scot E. Samis |
Name | SPEED DRY INC. |
Role | Appellee |
Status | Active |
Representations | David W. Molhem, David R. Heil |
Name | MAURICIO ORTIZ |
Role | Appellee |
Status | Active |
Name | PATRICIA ORTIZ |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 45 DYS. |
Docket Date | 2018-11-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/21 ORDER |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2018-11-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2018-11-21 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2018-11-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQ |
Docket Date | 2018-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/13/18 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2018-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-04-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-03 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-10-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2019-10-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2019-09-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 10/16 |
Docket Date | 2019-09-17 |
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 | State Farm Florida Insurance Company |
Docket Date | 2019-08-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Deny EOT for Answer Brief ~ AB DUE 8/28 |
Docket Date | 2019-08-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-07-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 8/15 |
Docket Date | 2019-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 7/15 |
Docket Date | 2019-05-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ AND APX BY 5/20 |
Docket Date | 2019-04-04 |
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 | State Farm Florida Insurance Company |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 4/19/19 |
Docket Date | 2019-03-14 |
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 | State Farm Florida Insurance Company |
Docket Date | 2019-03-12 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ NUNC PRO TUNC. 3/4 OTSC DISCHARGED. |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER ON MOT FOR RECONSIDERATION |
On Behalf Of | Speed Dry, Inc. |
Docket Date | 2019-03-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SECOND AMENDED RESPONSE AND MOT EOT FOR RELINQ OF JURISDICTION |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2019-03-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT IB BY 3/18/19 |
Docket Date | 2019-03-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/4 ORDER AND MOT EOT FOR RELINQ OF JURISDICTION- SEE AMENDED RESPONSE |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 30 DYS. |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AND MOT EOT FOR RELINQUISHMENT OF JURIS- AMENDED |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQUISHMENT & STATUS REPORT |
On Behalf Of | State Farm Florida Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State