Search icon

SOUTHERN GULF-WEST CONSTRUCTION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SOUTHERN GULF-WEST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1983 (41 years ago)
Branch of: SOUTHERN GULF-WEST CONSTRUCTION, INC., ILLINOIS (Company Number CORP_52541581)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00318
FEI/EIN Number 371104244

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4227 EXCHANGE AVE, NAPLES, FL, 34104, US
Mail Address: 866 N MAIN, P. O. BOX 100, MORTON, IL, 61550, US
ZIP code: 34104
County: Collier
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SULLIVAN, GLEN D. Director 866 N. MAIN, MORTON, IL
BAUM, KENNETH D. Director 866 N. MAIN, MORTON, IL
BASS JR RAYMOND L Agent 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
BAUM, WAYNE E. Chairman 866 N. MAIN, MORTON, IL
BAUM, WAYNE E. Director 866 N. MAIN, MORTON, IL
SULLIVAN, GLEN D. Secretary 866 N. MAIN, MORTON, IL
ROESCHLEY, STEPHEN R. Treasurer 866 N. MAIN, MORTON, IL
ROESCHLEY, STEPHEN R. Director 866 N. MAIN, MORTON, IL
BAUM, ROBERT L. Director 866 N. MAIN, MORTON, IL
GURDIAN, ROBERT J. Vice President 4227 EXCHANGE AVE, NAPLES, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 4227 EXCHANGE AVE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1997-04-11 BASS JR, RAYMOND L -
REGISTERED AGENT ADDRESS CHANGED 1997-04-11 2335 TAMIAMI TRAIL NORTH, STE #109, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1994-02-17 4227 EXCHANGE AVE, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
F C C I COMMERCIAL INSURANCE CO., ET AL VS EMPIRE INDEMNITY INSURANCE COMPANY, ET AL 2D2017-4638 2017-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-1555

Parties

Name CELERITY CONSTRUCTION, INC.
Role Appellant
Status Active
Name F C C I COMMERCIAL INSURANCE CO.
Role Appellant
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., ROBERT M. DARROCH, ESQ., JUSTIN M. THOMAS, ESQ., CHAD W. BICKERTON, ESQ., MARK A. BOYLE, ESQ., Matthew P. Ouellette, Esq., JOHN D. HOFFMAN, ESQ.
Name N T C DEVELOPMENT, L T D
Role Appellant
Status Active
Name EMPIRE INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations WAYNE M. ALDER, ESQ., DOUGLAS A. ORR, ESQ., SANJAY KURIAN, ESQ.
Name SOUTHERN GULF-WEST CONSTRUCTION, INC.
Role Appellee
Status Active
Name PATNODE ROOFING, INC.
Role Appellee
Status Active
Name ALDERUCCIO CORPORATION
Role Appellee
Status Active
Name LAKEVIEW AT CARLTON LAKES CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-12-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-10-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The parties’ joint motion for continuance is granted. The parties shall file either a stipulation for dismissal in accord with Florida Rule of Appellate Procedure 9.350(a) or a status report explaining in detail why no such stipulation has been filed no later than 5:00 p.m. on Monday, October 29, 2018.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 23, 2018, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Samuel J. Salario, 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 2018-06-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO CELERITY AND NTC'S MOTION TO DISMISS OR, IN THE ALTERNATIVE, OBJECTION
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO CELERITY AND NTC'S MOTION TO DISMISS OR, IN THE ALTERNATIVE, OBJECTION
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion to dismiss filed by Celerity Construction, Inc., and NTC Development, LTD., is deferred to the merits panel. FCCI Commercial Insurance Company may serve a response within 10 days of the date of this order.
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR, IN THE ALTERNATIVE, OBJECTION TO FCCI COMMERCIAL INSURANCE COMPANY APPEALING ON THEIR BEHALF
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-05-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of EMPIRE INDEMNITY INSURANCE COMPANY
Docket Date 2018-04-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EMPIRE INDEMNITY INSURANCE COMPANY
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by April 30, 2018.
Docket Date 2018-04-19
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 EMPIRE INDEMNITY INSURANCE COMPANY
Docket Date 2018-03-12
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 April 23, 2018.
Docket Date 2018-03-09
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 EMPIRE INDEMNITY INSURANCE COMPANY
Docket Date 2018-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-02-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05- IB DUE 02/19/18
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate appeals 2D17-3510 and 2D17-4638 is granted only to the extent that the two appeals shall travel together for review by the same panel of judges. Separate motions shall be filed in each appeal. The initial brief in case number 2D17-4638 shall be filed within 20 days of the date of this order.
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEAL WITH CASE NO. 2D17-3510. (Motion filed in 2D17-3510)
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss is denied without prejudice to raising the arguments from the motion in the answer brief.
Docket Date 2018-01-10
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ FCCI Commercial Insurance Company’s December 28, 2017, motion to consolidate case numbers 2D17-1749, 2D17-3510, and 2D17-4638 is denied without prejudice for FCCI to move to consolidate cases 2D17-3510 and 2D17-4638 only.
Docket Date 2018-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 9960 PAGES - STORED IN FTP
Docket Date 2017-12-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT FCCI'S RESPONSE IN OPPOSITION TO APPELLEE EMPIRE'S MOTION FOR ATTORNEY'S FEES AND COSTS AGAINST FCCI
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE EMPIRE'S MOTION TO DISMISS
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-12-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-12-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEES' MOTION FOR ATTORNEYS' FEES AND COSTS AGAINST APPELLANT FCCI COMMERIAL INSURANCE, CO.
On Behalf Of EMPIRE INDEMNITY INSURANCE COMPANY
Docket Date 2017-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EMPIRE INDEMNITY INSURANCE COMPANY
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR ORAL ARGUMENT
On Behalf Of EMPIRE INDEMNITY INSURANCE COMPANY
Docket Date 2017-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EMPIRE INDEMNITY INSURANCE COMPANY
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-11-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
FCCI COMMERCIAL INSURANCE COMPANY VS PATNODE ROOFING, INC., ET AL., 2D2017-3510 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2007-CA-001555-0001-XX

Parties

Name FCCI COMMERCIAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew P. Ouellette, Esq., ROBERT M. DARROCH, ESQ., CHAD W. BICKERTON, ESQ.
Name ALDERUCCIO CORPORATION
Role Appellee
Status Active
Name NTC DEVELOPMENT, LTD.
Role Appellee
Status Active
Name PATNODE ROOFING, INC.
Role Appellee
Status Active
Representations WAYNE M. ALDER, ESQ., JOHN D. HOFFMAN, ESQ., DOUGLAS A. ORR, ESQ., JUSTIN M. THOMAS, ESQ., ANDREW M. GREENIDGE, ESQ., ALEXANDER BROCKMEYER, ESQ., MARK A. BOYLE, ESQ.
Name SOUTHERN GULF-WEST CONSTRUCTION, INC.
Role Appellee
Status Active
Name EMPIRE INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name CELERITY CONSTRUCTION, INC.
Role Appellee
Status Active
Name LAKEVIEW AT CARLTON LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT FCCI'S RESPONSE IN OPPOSITION TO APPELLEE'SNOVEMBER 21, 2017 MOTION FOR FEES AND COSTS
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-11-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PATNODE ROOFING, INC.
Docket Date 2017-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATNODE ROOFING, INC.
Docket Date 2018-12-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2018-10-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT OF APPELLANT IN RESPONSE TO OCTOBER 22, 2018 ORDER
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2018-10-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2018-10-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The parties’ joint motion for continuance is granted. The parties shall file either a stipulation for dismissal in accord with Florida Rule of Appellate Procedure 9.350(a) or a status report explaining in detail why no such stipulation has been filed no later than 5:00 p.m. on Monday, October 29, 2018.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATNODE ROOFING, INC.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 23, 2018, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Samuel J. Salario, 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 2018-01-25
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate appeals 2D17-3510 and 2D17-4638 is granted only to the extent that the two appeals shall travel together for review by the same panel of judges. Separate motions shall be filed in each appeal. The initial brief in case number 2D17-4638 shall be filed within 20 days of the date of this order.
Docket Date 2018-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE PATNODE ROOFING, INC'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of PATNODE ROOFING, INC.
Docket Date 2018-01-19
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' MEMO IN OPPOSITION TO CONSOLIDATION
On Behalf Of PATNODE ROOFING, INC.
Docket Date 2018-01-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to Appellant’s motion to consolidate.
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEAL WITH CASE NO. 2D17-4638
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2018-01-10
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ FCCI Commercial Insurance Company’s December 28, 2017, motion to consolidate case numbers 2D17-1749, 2D17-3510, and 2D17-4638 is denied without prejudice for FCCI to move to consolidate cases 2D17-3510 and 2D17-4638 only.
Docket Date 2017-12-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEAL WITH CASE NO. 2D17-1749
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by November 27, 2017.
Docket Date 2017-11-16
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 PATNODE ROOFING, INC.
Docket Date 2017-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - REDACTED - 9430 PAGES **FTP**
Docket Date 2017-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FCCI COMMERCIAL INSURANCE COMPANY VS EMPIRE INDEMNITY INSURANCE CO., ET AL 2D2017-1749 2017-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-1555

Parties

Name FCCI COMMERCIAL INSURANCE COMPANY
Role Appellant
Status Active
Representations CHAD W. BICKERTON, ESQ., ROBERT M. DARROCH, ESQ.
Name SOUTHERN GULF-WEST CONSTRUCTION, INC.
Role Appellee
Status Active
Name EMPIRE INDEMNITY INSURANCE CO.
Role Appellee
Status Active
Representations WAYNE M. ALDER, ESQ., DOUGLAS A. ORR, ESQ., JUSTIN M. THOMAS, ESQ., JOHN D. HOFFMAN, ESQ., ANDREW M. GREENIDGE, ESQ., MARK A. BOYLE, ESQ.
Name CELERITY CONSTRUCTION, INC.
Role Appellee
Status Active
Name NTC DEVELOPMENT, LTD.
Role Appellee
Status Active
Name ALDERUCCIO CORPORATION
Role Appellee
Status Active
Name PATNODE ROOFING, INC.
Role Appellee
Status Active
Name ALEXANDER BROCKMEYER, ESQ.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
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 EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-07-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded with directions.
Docket Date 2018-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Empire Indemnity Insurance Company’s September 22, 2017, and October 3, 2017, motions for attorneys’ fees are denied. Empire Indemnity Insurance Company’s September 22, 2017, and October 3, 2017, motions for costs are stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2018-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2018-01-10
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ FCCI Commercial Insurance Company’s December 28, 2017, motion to consolidate case numbers 2D17-1749, 2D17-3510, and 2D17-4638 is denied without prejudice for FCCI to move to consolidate cases 2D17-3510 and 2D17-4638 only.
Docket Date 2018-01-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' MEMO IN OPPOSITION TO CONSOLIDE CASES No. 2D17-4638 and 2D17-3510 WITH THIS APPEAL
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-12-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE CASES NO. 2D17-1749 AND 2D17-3510 WITH THIS APPEAL
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-12-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT FCCI'S RESPONSE IN OPPOSITION TO APPELLEE'S OCTOBER 3, 2017 MOTION FOR FEES AND COSTS
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT FCCI'S RESPONSE IN OPPOSITION TO APPELLEE'SSEPTEMBER 22, 2017 MOTION FOR FEES AND COSTS
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-10-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by September 13, 2017.
Docket Date 2017-08-29
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 EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by August 30, 2017.
Docket Date 2017-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - REDACTED - 870 PAGES
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FCCI COMMERCIAL INSURANCE COMPANY
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
F C C I COMMERCIAL INSURANCE CO. VS EMPIRE INDEMNITY INSURANCE CO., ET AL 2D2017-0586 2017-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2007-CA-001555

Parties

Name F C C I COMMERCIAL INSURANCE CO.
Role Appellant
Status Active
Representations ROBERT M. DARROCH, ESQ., CHAD W. BICKERTON, ESQ.
Name N T C DEVELOPMENT, L T D
Role Appellee
Status Active
Name EMPIRE INDEMITY INS. CO.
Role Appellee
Status Active
Name ALDERUCCIO CORP.
Role Appellee
Status Active
Name LAKEVIEW AT CARLTON LAKES CONDIMINIUM ASSOC., INC.
Role Appellee
Status Active
Name EMPIRE INDEMNITY INSURANCE CO.
Role Appellee
Status Active
Representations JOHN D. HOFFMAN, ESQ., WAYNE M. ALDER, ESQ., ANDREW M. GREENRIDGE, ESQ., ALEXANDER BROCKMEYER, ESQ., JUSTIN M. THOMAS, ESQ., DOUGLAS A. ORR, ESQ.
Name CELERITY CONSTRUCTION, INC.
Role Appellee
Status Active
Name PATNODE ROOFING, INC.
Role Appellee
Status Active
Name SOUTHERN GULF-WEST CONSTRUCTION, INC.
Role Appellee
Status Active
Name LAKEVIEW AT CARLTON LAKES CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees under Florida Rule of Appellate Procedure 9.410 and section 57.105, Florida Statutes. Appellee's motion is remanded to the trial court. If Appellee establishes its entitlement to attorney's fees pursuant to contract paragraph 11, the trial court is authorized to award all of the reasonable appellate attorney's fees Appellee has incurred. Appellant's response is noted.
Docket Date 2017-06-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-05-31
Type Notice
Subtype Notice
Description Notice ~ intent not file an Answer Brief
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-05-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
Docket Date 2017-05-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-05-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT FCCI'S RESPONSE IN OPPOSITION TO APPELLEE EMPIRE'S MOTION FOR ATTORNEYS' FEES AND COSTS AGAINST FCCI
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss the above appeal is denied without prejudice to argue the merits in the answer brief.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - REDACTED - 5869 PAGES
Docket Date 2017-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO EMPIRE'S MOTION TO DISMISS
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-04-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT FCCI'S RESPONSE IN OPPOSITION TO APPELLEE EMPIRE'S MOTION TO DISMISS
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellees' motion to dismiss.
Docket Date 2017-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-03-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEES' MOTION TO DISMISS
On Behalf Of EMPIRE INDEMNITY INSURANCE CO.
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F C C I COMMERCIAL INSURANCE CO.
Docket Date 2017-02-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-07-22
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305222226 0420600 2002-02-21 2002 BAL HARBOR BLVD., PUNTA GORDA, FL, 33950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-21
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-03-05
Abatement Due Date 2002-03-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-03-05
Abatement Due Date 2002-03-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
304245533 0418800 2001-05-03 1180 TURTLE CREEK DRIVE, NAPLES, FL, 34110
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-05-03
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2001-07-20

Related Activity

Type Referral
Activity Nr 200677789
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2001-06-26
Abatement Due Date 2001-07-02
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-06-26
Abatement Due Date 2001-07-16
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-06-26
Abatement Due Date 2001-07-02
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-06-26
Abatement Due Date 2001-07-16
Nr Instances 1
Nr Exposed 3
Gravity 03
303851166 0420600 2000-08-10 16400 NELSON PARK DRIVE, CLERMONT, FL, 34711
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-08-10
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-09-18

Related Activity

Type Referral
Activity Nr 202320438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2000-08-22
Abatement Due Date 2000-08-25
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-08-22
Abatement Due Date 2000-08-25
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
109209866 0420600 1999-01-27 U.S. ROUTE 27 SOUTH, CLERMONT, FL, 34711
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-01-27
Case Closed 1999-02-01
301880720 0418800 1999-01-12 16020 ARBOR VIEW BLVD., NAPLES, FL, 34104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-12
Case Closed 1999-01-12
109205997 0420600 1997-12-16 CASON COVE DRIVE & WINDERMERE ROAD, ORLANDO, FL, 32810
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-12-16
Case Closed 1997-12-16
116514860 0418800 1997-02-28 TIFFANY AV. WEST OF LENNARD RD. E OF US1, PORT SAINT LUCIE, FL, 34122
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-28
Emphasis N: TRENCH
Case Closed 1997-06-04

Related Activity

Type Complaint
Activity Nr 200666956
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300490992 0418800 1997-02-20 1180 TURTLE CREEK DRIVE, NAPLES, FL, 34110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-20
Case Closed 1997-07-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-06-12
Abatement Due Date 1997-02-20
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-06-12
Abatement Due Date 1997-02-20
Nr Instances 1
Nr Exposed 1
Gravity 03
109017434 0420600 1996-04-25 5286 COMMANDER DRIVE, ORLANDO, FL, 32822
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-25
Case Closed 1996-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State