Search icon

MERCURY INSURANCE COMPANY OF FLORIDA

Company Details

Entity Name: MERCURY INSURANCE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2001 (23 years ago)
Date of dissolution: 31 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: P01000084675
FEI/EIN Number 582641915
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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 323990000

Director

Name Role Address
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
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

Name Role Address
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 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-13 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 200 E. Gaines St., TALLAHASSEE, FL 32399-0000 No data
AMENDMENT 2010-10-05 No data No data
AMENDMENT 2003-07-15 No data No data
AMENDMENT 2003-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1901 ULMERTON RD., SIXTH FLOOR, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2003-04-28 1901 ULMERTON RD., SIXTH FLOOR, CLEARWATER, FL 33762 No data
REINSTATEMENT 2002-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
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
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.
CARL M. OZUG VS MERCURY INSURANCE COMPANY OF FLORIDA 2D2016-2125 2016-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-003968-CI

Parties

Name CARL M. OZUG
Role Appellant
Status Active
Representations NANCY A. LAUTEN, ESQ., MICHAEL T. CALLAHAN, ESQ., GEORGE A. VAKA, ESQ.
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations LEWIS F. COLLINS, JR., ESQ., DAVID A. MERCER, ESQ., Jamie Combee - Novaes, Esq., ANTHONY J. RUSSO, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellant's fee motion is denied.
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-08-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARL M. OZUG
Docket Date 2017-05-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARL M. OZUG
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 24, 2017.
Docket Date 2017-05-16
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 CARL M. OZUG
Docket Date 2017-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 05/17/17
On Behalf Of CARL M. OZUG
Docket Date 2017-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 04/17/17
On Behalf Of CARL M. OZUG
Docket Date 2017-03-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Ezequiel Lugo's motion to withdraw as counsel for the appellee is granted. Attorney Lugo shall have no further responsibilities in this appeal. Attorney Anthony J. Russo remains counsel of record for the appellee.
Docket Date 2017-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-02-20
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 2017-02-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-10
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 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-10
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 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31-AB DUE 01/09/17
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ MERCURY'S RESPONSE TO OZUG'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARL M. OZUG
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARL M. OZUG
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARL M. OZUG
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-09
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 CARL M. OZUG
Docket Date 2016-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-24
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 CARL M. OZUG
Docket Date 2016-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/26/16
On Behalf Of CARL M. OZUG
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL M. OZUG
Docket Date 2016-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARL M. OZUG
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL NOT CERTIFIED
On Behalf Of CARL M. OZUG
MERCURY INSURANCE COMPANY OF FLORIDA VS HARRY MCMANUS AND RHINA MCMANUS, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF EMILY MCMANUS AND AS ASSIGNEES OF SINH TRAN, HEIN TRAN, SINH G. TRAN AND SUON DONG 5D2016-1014 2016-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
13-CA-001641

Parties

Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations JACQUELINE M. DELEON, Ezequiel Lugo, ROBIN TAYLOR SYMONS, Anthony J. Russo
Name SINH TRAN
Role Respondent
Status Active
Name HARRY MCMANUS
Role Respondent
Status Active
Representations DIANA WIDJAYA, Stephen A. Marino, Jr.
Name ESTATE OF EMILY MCMANUS
Role Respondent
Status Active
Name SUON DONG
Role Respondent
Status Active
Name SINH G. TRAN
Role Respondent
Status Active
Name HEIN TRAN
Role Respondent
Status Active
Name RHINA MCMANUS
Role Respondent
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ FILED IN 18-3072
On Behalf Of HARRY MCMANUS
Docket Date 2017-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-01-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2017-01-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-26
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-08-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE BY 8/26.
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-07-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HARRY MCMANUS
Docket Date 2016-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15 ORDER
On Behalf Of HARRY MCMANUS
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HARRY MCMANUS
Docket Date 2016-06-23
Type Record
Subtype Appendix
Description Appendix ~ CONF APX IN CONFIDENTIAL
Docket Date 2016-06-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION PER 6/15 ORDER
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ 4/1 MTN/STRIKE DENIED. 4/6 MTN/AMEND GRANTED. AMENDED PET W/I 10 DYS. RESPONSE DUE 20 DYS THEREARTER. 4/6 MTN/ GRANTED. MATERIALS DUE W/I 10 DYS.
Docket Date 2016-04-25
Type Notice
Subtype Notice
Description Notice ~ OF READINESS TO FILE
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-04-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE PETITION
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE ~ TO 4/6 MOT LEAVE FILE MATERIALS UNDER SEAL
On Behalf Of HARRY MCMANUS
Docket Date 2016-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HARRY MCMANUS
Docket Date 2016-04-06
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOT LEAVE FILE AMENDED PET
On Behalf Of HARRY MCMANUS
Docket Date 2016-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE UNDER SEAL
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOT STRIKE
On Behalf Of HARRY MCMANUS
Docket Date 2016-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITION AND LIFT STAY
On Behalf Of HARRY MCMANUS
Docket Date 2016-04-01
Type Record
Subtype Appendix
Description Appendix ~ TO 4/1 MOT STRIKE
On Behalf Of HARRY MCMANUS
Docket Date 2016-03-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "EMERGENCY"
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/24/16
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay
Docket Date 2016-03-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/24/16
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
EMERGENCY PHYSICIANS OF CENTRAL, ETC., ET AL. VS MERCURY INSURANCE COMPANY OF FLORIDA SC2015-2357 2015-12-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CV-46-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-1064

Parties

Name EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
Role Petitioner
Status Active
Representations Arthur Joseph Morburger, Steven G. Dell II, DEAN ANTHONY MITCHELL
Name TINA HOUSE
Role Petitioner
Status Active
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Respondent
Status Active
Representations Diane H. Tutt
Name HON. JOSE RAMON RODRIGUEZ, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-29
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-04-19
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
View View File
Docket Date 2016-04-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
View View File
Docket Date 2016-03-18
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ SC16-55
On Behalf Of EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
View View File
Docket Date 2016-02-24
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
View View File
Docket Date 2016-02-05
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
View View File
Docket Date 2016-01-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2016-01-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2016-01-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
View View File
Docket Date 2016-01-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
View View File
Docket Date 2015-12-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 27, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of EMERGENCY PHYSICIANS OF CENTRAL FLORIDA
View View File

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 Feb 2025

Sources: Florida Department of State