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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 |
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. |
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