Search icon

ASI ASSURANCE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASI ASSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASI ASSURANCE CORP. 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: 09 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: P04000115729
Address: 2 ASI Way N, ST PETERSBURG, FL, 33702, US
Mail Address: 2 ASI Way N, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bates Sherri Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
McCrink Patrick J Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
Fjare Tanya J President 1 ASI WAY, ST PETERSBURG, FL, 33702
Brennan Patrick S Treasurer 1 ASI WAY, ST PETERSBURG, FL, 33702
Sundberg Kathleen Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
Pless Albert G Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 2 ASI Way N, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-09-16 2 ASI Way N, ST PETERSBURG, FL 33702 -
AMENDMENT 2015-04-22 - -

Court Cases

Title Case Number Docket Date Status
RONALD RUBECK, ET AL. VS ASI ASSURANCE CORP. 2D2022-3391 2022-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001674

Parties

Name BRENT RUBECK
Role Appellant
Status Active
Name KATHLEEN RUBECK
Role Appellant
Status Active
Name RONALD RUBECK
Role Appellant
Status Active
Representations NATISHA QUIJANO, ESQ.
Name CHRISTOPHER RUBECK
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations GABRIELLA E. LOPEZ, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., BRANDON R. CHRISTIAN, ESQ., RAYMOND A. HAAS, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 441 PAGES REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RONALD RUBECK
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's October 18, 2022, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name(s), current mailing address(es), and service address(es) for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RONALD RUBECK
RONALD RUBECK, ET AL. VS ASI ASSURANCE CORP. 6D2023-0855 2022-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001674

Parties

Name CHRISTOPHER RUBECK
Role Appellant
Status Active
Name BRENT RUBECK
Role Appellant
Status Active
Name KATHLEEN RUBECK
Role Appellant
Status Active
Name RONALD RUBECK
Role Appellant
Status Active
Representations NATISHA QUIJANO, ESQ.
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ., RAYMOND A. HAAS, ESQ., SCOT E. SAMIS, ESQ., GABRIELLA E. LOPEZ, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RONALD RUBECK
Docket Date 2022-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD RUBECK
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RONALD RUBECK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 441 PAGES REDACTED
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RONALD RUBECK
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's October 18, 2022, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name(s), current mailing address(es), and service address(es) for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA VS ASI ASSURANCE CORP. 4D2022-1676 2022-06-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20022519

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations Patrick E. Betar, Lani Gonzales, David W. Molhem
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 2, 2022 motion to supplement the record and August 29, 2022 motion for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that 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 2022-09-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Assurance Corp.
Docket Date 2022-09-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of ASI Assurance Corp.
Docket Date 2022-08-29
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 The Kidwell Group, LLC
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Assurance Corp.
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 836 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-22
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.
NANCY PARSONS VS PROGRESSIVE PROPERTY INSURANCE COMPANY, ET AL. 2D2022-1749 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008322

Parties

Name NANCY PARSONS
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Name PROGRESSIVE PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations CELESTE B. MARCKS, ESQ., SCOT E. SAMIS, ESQ., BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/16/23
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY PARSONS
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-10-03
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 NANCY PARSONS
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 10/3/22
On Behalf Of NANCY PARSONS
Docket Date 2022-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As it appears that Progressive Property Insurance Company remains a party inthe lower tribunal, Progressive Property Insurance Company is an appellee in thisappeal. See Fla. R. App. P. 9.020(g)(2). Appellant’s “motion to correct the style toreflect proper party” is denied.
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 501 PAGES
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CORRECT STYLE TO REFLECT PROPER PARTY
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall respond to Appellant's "motion to correct the style to reflect proper party" within fifteen days of the date of this order.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NANCY PARSONS VS PROGRESSIVE PROPERTY INSURANCE COMPANY, ET AL. 6D2023-0513 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008322

Parties

Name NANCY PARSONS
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Name PROGRESSIVE PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., CELESTE B. MARCKS, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 1, 2023,this appeal is dismissed.
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of NANCY PARSONS
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees’ motion for extension of time to complete settlement is granted, and appellant shall file a joint stipulation for dismissal or notice of voluntary dismissal with the Clerk’s Office within twenty days from the date of this order.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO COMPLETE SETTLEMENT
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-07-12
Type Order
Subtype Order
Description ORD-MOOT ~ Upon consideration of the mediation report indicating a settlement agreement was reached, the motion to extend the stay is denied as moot.
Docket Date 2023-07-07
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT AND UNOPPOSED MOTION TO EXTEND THE STAY DUE TO PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-06-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-05-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion to stay appeal pending mediation and settlement negotiations is granted. This appeal is stayed for sixty days. The parties shall file a status report on the progress of mediation and settlement negotiations within sixty days of the date of this order indicating whether this appeal is ready to proceed.
Docket Date 2023-04-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S UNOPPOSED MOTION TOSTAY APPEAL PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-02-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion for stay pending settlement negotiations is granted to the extent that this appeal shall be held in abeyance for sixty days. Within sixty days from the date of this order, the parties shall file a status report to indicate whether a settlement agreement has been reached or whether the appeal can proceed.
Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 2/15/23 (LAST REQUEST)
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/16/23
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NANCY PARSONS
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-10-03
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 NANCY PARSONS
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 10/3/22
On Behalf Of NANCY PARSONS
Docket Date 2022-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As it appears that Progressive Property Insurance Company remains a party inthe lower tribunal, Progressive Property Insurance Company is an appellee in thisappeal. See Fla. R. App. P. 9.020(g)(2). Appellant’s “motion to correct the style toreflect proper party” is denied.
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 501 PAGES
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CORRECT STYLE TO REFLECT PROPER PARTY
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall respond to Appellant's "motion to correct the style to reflect proper party" within fifteen days of the date of this order.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.

Documents

Name Date
Reg. Agent Change 2024-12-19
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-25
Reg. Agent Change 2021-10-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State