Entity Name: | MASON DIXON CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASON DIXON CONTRACTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | P01000079335 |
FEI/EIN Number |
593585416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Turtle Run, UMATILLA, FL, 32784, US |
Mail Address: | 191 N. Central Ave, UMATILLA, FL, 32784-2269, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON ANDREW M | President | 41825 Island Lake Lane, UMATILLA, FL, 32784 |
DIXON ANDREW M | Agent | 41825 Island Lake Lane, Umatilla, FL, 32784 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000108847 | LEE STEVENS | EXPIRED | 2019-10-06 | 2024-12-31 | - | 191 N CENTRAL AVE, UMATILLA, FL, 32784 |
G19000107050 | MDC INC | EXPIRED | 2019-10-01 | 2024-12-31 | - | 1225 BENNETT DR, UNIT 151, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 114 Turtle Run, UMATILLA, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2022-05-19 | 114 Turtle Run, UMATILLA, FL 32784 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 41825 Island Lake Lane, Umatilla, FL 32784 | - |
AMENDMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | DIXON, ANDREW M | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARGIE SALYER VS TOWER HILL SELECT INSURANCE COMPANY AND MASON DIXON CONTRACTING, INC. | 5D2022-0345 | 2022-02-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Margie Salyer |
Role | Appellant |
Status | Active |
Representations | Geoffrey B. Marks |
Name | TOWER HILL SELECT INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Adam M. Pastis, C. Ryan Jones, Roger A. Hatfield, Scot E. Samis |
Name | MASON DIXON CONTRACTING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-07-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ MOT FOR CLARIFICATION/REHEARING DENIED |
Docket Date | 2023-06-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | Margie Salyer |
Docket Date | 2023-06-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR CLARIFICATION |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2023-06-02 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AA MOT GRANTED; AE MOT DENIED |
Docket Date | 2023-02-22 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2023-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2023-02-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Margie Salyer |
Docket Date | 2023-02-02 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2023-02-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Margie Salyer |
Docket Date | 2023-01-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ REPLY BRF BY 2/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-01-17 |
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 | Margie Salyer |
Docket Date | 2022-12-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/18 |
On Behalf Of | Margie Salyer |
Docket Date | 2022-12-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES |
On Behalf Of | Margie Salyer |
Docket Date | 2022-11-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2022-11-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/2 ORDER |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AMENDED W/I 5 DAYS |
Docket Date | 2022-09-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 9/23 ORDER |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2022-09-23 |
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 | Tower Hill Select Insurance Company |
Docket Date | 2022-08-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/3 |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2022-07-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR ATTY FEES |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2022-07-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2022-07-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/2 ORDER |
On Behalf Of | Margie Salyer |
Docket Date | 2022-07-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Margie Salyer |
Docket Date | 2022-07-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Margie Salyer |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-05-24 |
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 | Margie Salyer |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | ORD-Strike Notice of Agreed Ext-deadlines prev established ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 5/23 ORDER |
On Behalf Of | Margie Salyer |
Docket Date | 2022-05-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1909 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-04-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/27 ORDER |
On Behalf Of | Margie Salyer |
Docket Date | 2022-04-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 4/19 MOTION TO STAY TREATED AS A MOTION FOR EXTENSION OF TIME FOR THE INITIAL BRF AND GRANTED; INTIAL BRF BY 6/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
Docket Date | 2022-04-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-04-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ TREATED AS A MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRF PER 4/26 ORDER |
On Behalf Of | Margie Salyer |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-02-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Scot E. Samis 651753 |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2022-02-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Geoffrey B. Marks 0714860 |
On Behalf Of | Margie Salyer |
Docket Date | 2022-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Tower Hill Select Insurance Company |
Docket Date | 2022-02-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-02-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ FINAL JUDGMENT |
Docket Date | 2022-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/9/22 |
On Behalf Of | Margie Salyer |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2019-CA-00964 |
Parties
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Scot E. Samis |
Name | MASON DIXON CONTRACTING, INC. |
Role | Appellee |
Status | Active |
Representations | Roger A. Hatfield, Frank H. Killgore Jr., Mark A. Nation |
Name | Thomas Schafer |
Role | Appellee |
Status | Active |
Name | Hon. Dan R. Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 1/4; ANSWER BRF BY 1/8 |
Docket Date | 2020-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ GRANTED PER 11/3 ORDER |
On Behalf Of | Mason Dixon Contracting, Inc. |
Docket Date | 2020-10-28 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-12-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2020-12-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-12-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/26 |
On Behalf Of | Mason Dixon Contracting, Inc. |
Docket Date | 2020-08-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-08-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 8/19 ROA |
Docket Date | 2020-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 122 PAGES - STRICKEN PER 8/26 ORDER |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2020-07-17 |
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 | 2020-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ DUE 8/26 |
Docket Date | 2020-06-16 |
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 | 2020-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 7/27 |
Docket Date | 2020-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mason Dixon Contracting, Inc. |
Docket Date | 2020-06-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-06-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/10/20 |
On Behalf Of | State Farm Florida Insurance Company |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2018-CA-002688 |
Parties
Name | PAULA LARKEY |
Role | Appellant |
Status | Active |
Name | MASON DIXON CONTRACTING, INC. |
Role | Appellant |
Status | Active |
Representations | Ramil A. Kaminsky, Gray R. Proctor |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Christopher Shand, Scot E. Samis, Frank H. Killgore Jr. |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-06-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-06-11 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-06-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Mason Dixon Contracting, Inc. |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 6/28 |
Docket Date | 2019-05-28 |
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 | State Farm Florida Insurance Company |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 5/29 |
Docket Date | 2019-04-19 |
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 | State Farm Florida Insurance Company |
Docket Date | 2019-04-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Mason Dixon Contracting, Inc. |
Docket Date | 2019-03-29 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Mason Dixon Contracting, Inc. |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2019-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-03-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/14/19 |
On Behalf Of | Mason Dixon Contracting, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-22 |
Amendment | 2019-10-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4672797303 | 2020-04-30 | 0491 | PPP | 191 N CENTRAL AVE, UMATILLA, FL, 32784 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2172608304 | 2021-01-20 | 0491 | PPS | 191 N Central Ave, Umatilla, FL, 32784-7568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State