Search icon

SPEED DRY INC.

Company Details

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

Agent

Name Role Address
PELZER HARRY Agent 3401 SOUTH SAINT LUCIE DR, CASSELBERRY, FL, 32707

President

Name Role Address
PELZER HARRY President 3401 SOUTH SAINT LUCIE DRIVE, CASSELBERRY, FL, 32707

Director

Name Role Address
PELZER HARRY Director 3401 SOUTH SAINT LUCIE DRIVE, CASSELBERRY, FL, 32707

Debts

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

Court Cases

Title Case Number Docket Date Status
ANCHOR PROPERTY AND CASUALTY INSURANCE COMPANY VS SPEED DRY, INC., ETC. SC2020-1382 2020-09-21 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D19-3055

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592018CA0004890000XX

Parties

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
SPEED DRY, INC., AS ASSIGNEE OF WAYNE PARKER VS ANCHOR PROPERTY AND CASUALTY INSURANCE COMPANY 5D2019-3055 2019-10-17 Closed
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)
STATE FARM INSURANCE COMPANY VS SPEED DRY, INC., AS ASSIGNEE OF MAURICIO AND PATRICIA ORTIZ 5D2018-3581 2018-11-16 Closed
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

Documents

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