Search icon

MASON DIXON CONTRACTING, INC.

Company Details

Entity Name: MASON DIXON CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P01000079335
FEI/EIN Number 593585416
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

Agent

Name Role Address
DIXON ANDREW M Agent 41825 Island Lake Lane, Umatilla, FL, 32784

President

Name Role Address
DIXON ANDREW M President 41825 Island Lake Lane, UMATILLA, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108847 LEE STEVENS EXPIRED 2019-10-06 2024-12-31 No data 191 N CENTRAL AVE, UMATILLA, FL, 32784
G19000107050 MDC INC EXPIRED 2019-10-01 2024-12-31 No data 1225 BENNETT DR, UNIT 151, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 114 Turtle Run, UMATILLA, FL 32784 No data
CHANGE OF MAILING ADDRESS 2022-05-19 114 Turtle Run, UMATILLA, FL 32784 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 41825 Island Lake Lane, Umatilla, FL 32784 No data
AMENDMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-11 DIXON, ANDREW M No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-200

Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-1141

Parties

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.
STATE FARM FLORIDA INSURANCE COMPANY VS MASON DIXON CONTRACTING, INC., A/A/O, THOMAS SCHAFER 5D2020-1307 2020-06-11 Closed
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
MASON DIXON CONTRACTING, INC., A/A/O PAULA LARKEY VS STATE FARM FLORIDA INSURANCE COMPANY 5D2019-0749 2019-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
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.

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State