Search icon

MERCURY INDEMNITY COMPANY OF AMERICA - Florida Company Profile

Company Details

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

MERCURY INDEMNITY COMPANY OF AMERICA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2009 (16 years ago)
Document Number: P01000084676
FEI/EIN Number 582641913

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

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

Key Officers & Management

Name Role Address
JOSEPH GEORGE Director 365 N HUDSON AVE, LOS ANGELES, CA, 90020
TIRADOR GABE Director 11945 LAMBERT ST, TUSTIN, CA, 92782
WALTERS JUDITH A Director 2310 MONACO DR, OXNARD, CA, 93035
Stalick Theodore R Chief Financial Officer 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 Agent 200 E. Gaines St., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 200 E. Gaines St., TALLAHASSEE, FL 32399 -
AMENDMENT 2009-10-28 - -
AMENDMENT 2004-06-08 - -
CHANGE OF MAILING ADDRESS 2003-08-25 1901 ULMERTON RD., CLEARWATER, FL 33762 -
AMENDMENT AND NAME CHANGE 2003-08-25 MERCURY INDEMNITY COMPANY OF AMERICA -
CHANGE OF PRINCIPAL ADDRESS 2003-08-25 1901 ULMERTON RD., CLEARWATER, FL 33762 -
AMENDMENT 2003-07-15 - -
AMENDMENT 2003-05-28 - -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
Nilda Mussi, Appellant(s) v. Mercury Indemnity Company Of America, Appellee(s). 2D2024-1260 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-571-CI

Parties

Name Nilda Mussi
Role Appellant
Status Active
Representations Glenn L. Hara, Ryan Michael Kelly
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Francis Augustine Zacherl, III, Oliver Sepulveda, Julissa Rodriguez

Docket Entries

Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 31 DAYS - IB DUE ON 09/06/24
On Behalf Of Nilda Mussi
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nilda Mussi
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercury Indemnity Company Of America
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 11/06/24
On Behalf Of Mercury Indemnity Company Of America
Docket Date 2024-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nilda Mussi
View View File
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal Redacted
Description ANDREWS - 194 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-11-21
Type Record
Subtype Supplemental Record Redacted
Description 32 PAGES
Docket Date 2024-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/06/2025
On Behalf Of Nilda Mussi
Docket Date 2024-11-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Mercury Indemnity Company Of America
Docket Date 2024-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Mercury Indemnity Company Of America
Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mercury Indemnity Company Of America
View View File
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Nilda Mussi
View View File
Docket Date 2024-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - GLENN L. HARA
On Behalf Of Nilda Mussi
Docket Date 2024-06-11
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney Glenn L. Hara shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Nilda Mussi
Docket Date 2025-01-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nilda Mussi
View View File
Docket Date 2024-12-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Nilda Mussi
View View File
Docket Date 2024-12-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Nilda Mussi
Docket Date 2024-06-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Glenn L Hara's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Ryan M. Kelly with all submissions when serving foreign attorney Glenn L Hara with documents.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
James M Plouffe and William D. Hall, Appellant(s) v. Genevive Perkins and Mercury Indemnity Company of America, Appellee(s). 1D2023-2455 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
16CA77

Parties

Name James M Plouffe
Role Appellant
Status Active
Representations William Dean Hall, Jr.
Name William Dean Hall, Jr.
Role Appellant
Status Active
Name Genevive Perkins
Role Appellee
Status Active
Representations Ryan Joshua Andrews
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Wakulla Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of James M Plouffe
Docket Date 2024-03-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Genevive Perkins
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James M Plouffe
View View File
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Genevive Perkins
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Genevive Perkins
Docket Date 2023-11-17
Type Response
Subtype Response
Description Response to motion for extension of time
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James M Plouffe
Docket Date 2023-11-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James M Plouffe
Docket Date 2023-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-DS due
View View File
Docket Date 2023-10-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 31 pages
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of James M Plouffe
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James M Plouffe
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Mercury Indemnity Company of America, Petitioner(s) v. Pan Am Diagnostic of Orlando a/a/o Joceline Pierrilus, Respondent(s) SC2023-1305 2023-09-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D22-161;

Parties

Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Petitioner
Status Active
Representations A Hinda Klein
Name Joceline Pierrilus
Role Respondent
Status Active
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Pan Am Diagnostic of Orlando
Role Respondent
Status Active
Representations Douglas Howard Stein

Docket Entries

Docket Date 2023-10-23
Type Brief
Subtype Juris Answer
Description Answer Brief on Jurisdiction of Respondent
On Behalf Of Pan Am Diagnostic of Orlando
View View File
Docket Date 2024-01-23
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description 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. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees is granted and it is ordered that respondents shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
View View File
Docket Date 2023-10-31
Type Notice
Subtype Supplemental Authority
Description Mercury Indemnity Company of America v. Central Florida Medical & Chiropractic Center, Inc. d/b/a Sterling Medical Group a/a/o Sthefany Santiago, Case No.: 5D22-603, 2023 WL 709664 (Fla 5th DCA Oct. 27, 2023),
On Behalf Of Pan Am Diagnostic of Orlando
View View File
Docket Date 2023-10-27
Type Notice
Subtype Supplemental Authority
Description Mercury Indemnity Company of America v. Central Florida Medical & Chiropractic Center, Inc. d/b/a Sterling Medical Group a/a/o Sthefany Santiago, Fifth District Court of Appeal Case No. 5D22-603
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-10-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-10-12
Type Brief
Subtype Appendix-Juris
Description Appendix to the Petitioner's Initial Brief on Jurisdiction
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-10-09
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-09-21
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Attorney's Fees
On Behalf Of Pan Am Diagnostic of Orlando
View View File
Docket Date 2023-09-20
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 9, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-09-19
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-09-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-10-25
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction or Notice of Appeal 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 November 27, 2023, 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. 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.
View View File
Docket Date 2023-10-10
Type Order
Subtype Appendix Due
Description Petitioner's jurisdictional initial brief was filed with this Court on October 09, 2023, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before October 16, 2023, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
James M. Plouffe and William D. Hall, Appellant(s) v. Genevive Perkins and Mercury Indemnity Company of America, Appellee(s). 1D2023-1952 2023-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
2016 CA 0077

Parties

Name James M Plouffe
Role Appellant
Status Active
Representations William Dean Hall, Jr.
Name William Dean Hall, Jr.
Role Appellant
Status Active
Name Genevive Perkins
Role Appellee
Status Active
Representations Ryan Joshua Andrews, Arthur Collin Cherry
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Ryan Joshua Andrews
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Wakulla Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of James M Plouffe
Docket Date 2024-03-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Genevive Perkins
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James M Plouffe
View View File
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Genevive Perkins
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Genevive Perkins
Docket Date 2023-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James M Plouffe
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James M Plouffe
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genevive Perkins
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 290 pages
Docket Date 2023-08-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James M Plouffe
Docket Date 2023-08-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-08-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order appealed
On Behalf Of Wakulla Clerk
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal set up as styled
On Behalf Of James M Plouffe
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
PRECISION DIAGNOSTIC, INC., Appellant(s) v. MERCURY INDEMNITY COMPANY OF AMERICA, Appellee(s). 4D2023-1107 2023-05-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22057024

Parties

Name PRECISION DIAGNOSTIC, INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Dawn Marie Carsten, Nancy W. Gregoire Stamper
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 03/04/2024
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-12-06
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Mercury Indemnity Company of America
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's December 4, 2023 motion for award of appellate attorney's fees and costs is denied.
View View File
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2024-05-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's April 19, 2024 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's April 3, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2024-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 8, 2023 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 9, 2023 motion for extension of time is granted in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 8, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-08
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 Precision Diagnostic, Inc.
Docket Date 2023-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 921 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-10
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-04
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 20, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-13

Date of last update: 02 Jun 2025

Sources: Florida Department of State