Search icon

MERCURY INSURANCE COMPANY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: MERCURY INSURANCE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY INSURANCE COMPANY OF FLORIDA 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: 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: 27 Aug 2001 (24 years ago)
Date of dissolution: 31 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: P01000084675
FEI/EIN Number 582641915

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

Address: 1901 ULMERTON RD., SIXTH FLOOR, CLEARWATER, FL, 33762, US
Mail Address: 1901 ULMERTON RD., SIXTH FLOOR, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellis James G Director 4484 Wilshire Blvd, Los Angeles, CA, 90010
Little Joshua Director 192 E 200 North, St George, UT, 84790
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 323990000
JOSEPH GEORGE Director 4484 WILSHIRE BLVD, LOS ANGELES, CA, 90010
TIRADOR GABE Director 11945 LAMBERT ST, TUSTIN, CA, 92782
WALTERS JUDITH A Director 4484 WILSHIRE BLVD, LOS ANGELES, CA, 90010
Stalick Theodore R Chief Financial Officer 4484 Wilshire Blvd, Los Angeles, CA, 90010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 200 E. Gaines St., TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2010-10-05 - -
AMENDMENT 2003-07-15 - -
AMENDMENT 2003-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1901 ULMERTON RD., SIXTH FLOOR, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2003-04-28 1901 ULMERTON RD., SIXTH FLOOR, CLEARWATER, FL 33762 -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
NEW LIFE REHAB MEDICAL CENTER A/A/O MARIO FERNANDEZ, VS MERCURY INSURANCE COMPANY OF FLORIDA, 3D2021-0112 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
07-4930 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-96 AP

Parties

Name MARIO FERNANDEZ
Role Appellant
Status Active
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations ANTHONY L. TOLGYESI, Hinda Klein
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NEW LIFE REHAB MEDICAL CENTER INC
Role Appellant
Status Active
Representations DAVID B. PAKULA, Maria E. Corredor

Docket Entries

Docket Date 2021-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court hasdetermined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the FloridaRules of Appellate Procedure within thirty (30) days from the date of thisOrder.
Docket Date 2021-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEW LIFE REHAB MEDICAL CENTER
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon Appellant prevailing below. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings.
Docket Date 2021-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NEW LIFE REHAB MEDICAL CENTER
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion for Leave to File Cross-Appeal is hereby denied.
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR LEAVE TO FILE CROSS-APPEAL
On Behalf Of NEW LIFE REHAB MEDICAL CENTER
Docket Date 2021-04-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within five (5) days of the date of this Order, to Appellee's Motion for Leave to File Cross-Appeal.
Docket Date 2021-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CROSS-APPEAL
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Unopposed Motion for Extension of Time to file the answer brief is granted to and including fourteen (14) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-30
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 MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/31/21
Docket Date 2021-03-01
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 MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/01/2021
Docket Date 2021-01-29
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 MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NEW LIFE REHAB MEDICAL CENTER
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
ADVANCED HEALTH & WELLNESS, INC., etc., VS MERCURY INSURANCE COMPANY OF FLORIDA, 3D2021-0104 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24966 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-80 AP

Parties

Name ADVANCED HEALTH & WELLNESS, INC.
Role Appellant
Status Active
Representations Michael I. Libman, Stuart B. Yanofsky
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Hinda Klein, RAQUEL CAMPOS, GEORGE D. SHIREJIAN
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellee’s Unopposed Motion for Extension of Time to Serve Answer Brief, filed November 16, 2020, is hereby granted. Appellee shall have through February 12, 2021, to file the answer brief.
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-10-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned on the trial court’s finding of entitlement pursuant to sections 68.79 and/or 57.105, Florida Statutes.
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All other documents
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
HARRY MCMANUS AND RHINA MCMANUS, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF EMILY MCMANUS AND AS ASSIGNEES OF SINH TRAN VS MERCURY INSURANCE COMPANY OF FLORIDA, HIEN TRAN, SINH G. TRAN AND SON M. DUONG 5D2018-3072 2018-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-001641

Parties

Name HARRY MCMANUS
Role Appellant
Status Active
Representations Carol B. Shannin, Nicholas A. Shannin, Stephen A. Marino, Jr.
Name ESTATE OF EMILY MCMANUS
Role Appellant
Status Active
Name RHINA MCMANUS
Role Appellant
Status Active
Name SINH TRAN
Role Appellant
Status Active
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Elizabeth K. Russo, ROBIN TAYLOR SYMONS
Name HIEN TRAN
Role Appellee
Status Active
Name SON M. DUONG
Role Appellee
Status Active
Name SINH G. TRAN
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of HARRY MCMANUS
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARRY MCMANUS
Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-03-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE CANCELING OA DUE TO COVID-19
Docket Date 2020-01-31
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2019-10-23
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 HARRY MCMANUS
Docket Date 2019-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARRY MCMANUS
Docket Date 2019-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARRY MCMANUS
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 10/23
Docket Date 2019-10-09
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 HARRY MCMANUS
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 DUE 10/9
Docket Date 2019-09-09
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 HARRY MCMANUS
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/9
On Behalf Of HARRY MCMANUS
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/10
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2019-05-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2019-05-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of HARRY MCMANUS
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 5 DYS
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of HARRY MCMANUS
Docket Date 2019-04-10
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 HARRY MCMANUS
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/10.
Docket Date 2019-03-11
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 HARRY MCMANUS
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/11
On Behalf Of HARRY MCMANUS
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 3389 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARRY MCMANUS
Docket Date 2018-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-10-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS FINAL. 10/4 ORDER DISCHARGED.
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/12 ORDER
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-10-12
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/4 ORDER
On Behalf Of HARRY MCMANUS
Docket Date 2018-10-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBIN TAYLOR SYMONS 356832
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBIN TAYLOR SYMONS 356832
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-10-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN A. MARINO, JR. 079170
On Behalf Of HARRY MCMANUS
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2018-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATEMENT W/IN 10 DAYS; AE RESPONSE W/IN 10 DAYS
Docket Date 2018-10-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ W/16-1014
On Behalf Of HARRY MCMANUS
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/24/18
On Behalf Of HARRY MCMANUS
Docket Date 2018-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ DATED 9/20/18
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEORGE EDWARD OLLINGER VS RICHARD HYNES, M.D., CHANCE TILLOTSON AND MERCURY INSURANCE COMPANY OF FLORIDA 5D2017-3539 2017-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-030887

Parties

Name GEORGE EDWARD OLLINGER
Role Appellant
Status Active
Name CHANCE TILLOTSON
Role Appellee
Status Active
Name RICHARD HYNES, M.D.
Role Appellee
Status Active
Representations Allan P. Whitehead, Erika Mcbryde, Michael H. Gotschall
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 6/26 OA CANCELED
Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-02-17
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
Docket Date 2018-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 221 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-02-13
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 1/30 RB STRICKEN. AMENDED RB W/I 10 DYS. 2/1 MTN/SUP ROA GRANTED; ROA DUE 2/26.
Docket Date 2018-02-02
Type Response
Subtype Reply
Description REPLY
Docket Date 2018-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2018-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-01-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
Docket Date 2018-01-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2018-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN PER 2/13 ORDER***
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2018-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2017-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
Docket Date 2017-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/14 MEDIATION LETTER IS W/DRWN
Docket Date 2017-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ PS GEORGE EDWARD OLLINGER 0239542
On Behalf Of GEORGE EDWARD OLLINGER
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/7/17
On Behalf Of GEORGE EDWARD OLLINGER
Docket Date 2017-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel ~ W/DRWN PER 11/16 ORDER
MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC., ETC., VS MERCURY INSURANCE COMPANY OF FLORIDA, 3D2016-2490 2016-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-10818

Parties

Name MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Role Appellant
Status Active
Representations Juan C. Montes, Kenneth B. Schurr
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations FRANK A. ZACHERL, SUZANNE Y. LABRIT, DANIEL T. STABILE
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ This appeal is dismissed for lack of jurisdiction. Appellant's motion for appellate attorneys' fees is hereby denied.
Docket Date 2017-11-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-26
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Order to Show Cause
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-10-25
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-10-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause why this case should not be dismissed for lack of jurisdiction as an appeal of a non-final, non-appealable order.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to take judicial notice is hereby denied.ROTHENBERG, C.J., and FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ to Appellants motion to take judicial notice
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-08-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to take judicial notice
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 29, 2017, with no further extensions allowed.
Docket Date 2017-06-29
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 MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/29/17
Docket Date 2017-05-30
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 MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/11/17
Docket Date 2017-03-17
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 MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief and appendex is granted, and the initial brief and appendix filed on February 28, 2017 are accepted by the Court.
Docket Date 2017-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-02-28
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2017-02-28
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 MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 25, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-12-22
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 MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2016-11-29
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on November 7, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-11-17
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Docket Date 2016-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 17, 2016.
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.

Documents

Name Date
Voluntary Dissolution 2022-10-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State