Search icon

HESS CORPORATION - Florida Company Profile

Company Details

Entity Name: HESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HESS CORPORATION 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: 13 Jan 2006 (19 years ago)
Date of dissolution: 11 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2006 (19 years ago)
Document Number: P06000005939
Address: 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Mail Address: 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS J. BARCLAY Director 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
COLLINS J. BARCLAY President 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
BARRY GEORGE C Director 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
BARRY GEORGE C Vice President 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
BARRY GEORGE C President 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
BARRY GEORGE C Secretary 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
VOGEL ROBERT J Treasurer 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-11 - -

Court Cases

Title Case Number Docket Date Status
SEARIVER MARITIME, INC., SEARIVER MARITIME FINANCIAL HOLDINGS, INC. and EXXONMOBIL CORPORATION, et al. VS JOSEPH BENNETT, et al. 4D2018-2829 2018-09-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-4112

Parties

Name Chevron USA, Inc.
Role Petitioner
Status Active
Name SEARIVER MARITIME FINANCIAL HOLDINGS, INC.
Role Petitioner
Status Active
Name HESS CORPORATION
Role Petitioner
Status Active
Name BP CORPORATION NORTH AMERICA INC.
Role Petitioner
Status Active
Name SEARIVER MARITIME, INC.
Role Petitioner
Status Active
Representations Todd C. Alley, Matthew J. Conigliaro, Erin A. McGrath, Melanie Chung-Tims, Edward J. Briscoe, Anthony P. Strasius, Peter Melaragno, Susan J. Cole, Timothy John Ferguson, EVELYN FLETCHER DAVIS
Name Exxonmobil Corporation
Role Petitioner
Status Active
Name SHELL OIL COMPANY
Role Petitioner
Status Active
Name TEXACO, INC
Role Petitioner
Status Active
Name IMO INDUSTRIES INC.
Role Respondent
Status Active
Name INGERSOLL-RAND COMPANY
Role Respondent
Status Active
Name THE LINCOLN ELECTRIC COMPANY
Role Respondent
Status Active
Name MCNALLY INDUSTRIES, LLC
Role Respondent
Status Active
Name GENERAL ELECTRIC COMPANY
Role Respondent
Status Active
Name FMC CORPORATION
Role Respondent
Status Active
Name JOSEPH BENNETT, LLC
Role Respondent
Status Active
Representations THOMAS F. BRINK, DALE J. SPURR, STEVEN S. SCHULTE, DANIEL F. O'SHEA, TIMOTHY CLARK, ANGEL M. REYES, Christopher Collins
Name HOBART BROTHERS COMPANY
Role Respondent
Status Active
Name FLOWSERVE US, INC.
Role Respondent
Status Active
Name THE WILLIAM POWELL COMPANY
Role Respondent
Status Active
Name BW/IP INTERNATIONAL, INC.
Role Respondent
Status Active
Name GARDNER DENVER, INC.
Role Respondent
Status Active
Name THE NASH ENGINEERING COMPANY
Role Respondent
Status Active
Name VELAN VALVE CORPORATION
Role Respondent
Status Active
Name FOSTER WHEELER ENERGY CORPORATION
Role Respondent
Status Active
Name Warrne Pumps, LLC
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners' October 22, 2018 motion for certification, written opinion or rehearing is denied.
Docket Date 2018-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONERS' MOTION FOR CERTIFICATION, WRITTEN OPINION, OR REHEARING
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered respondent Joseph Bennett’s October 1, 2018 response to petitioners’ motion to expedite, and petitioner's October 3, 2018 reply, the motion to expedite is granted; further, ORDERED that the petition for writ of prohibition is dismissed without prejudice to petitioners’ right to raise their challenges on final appeal. Cordis Corp. v. O'Shea, 24 So. 3d 576 (Fla. 4th DCA 2009).TAYLOR, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Hess Corporation shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-03
Type Response
Subtype Reply
Description Reply
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Chevron U.S.A. Inc. and Texaco Inc., shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
Docket Date 2018-10-01
Type Response
Subtype Response
Description Response ~ WITH EXHIBIT
On Behalf Of JOSEPH BENNETT
Docket Date 2018-10-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ *AND* ALTERNATIVE MOTION TO STAY TRIAL
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEARIVER MARITIME, INC.
PAUL ROBERT, ET AL. VS STATE NATIONAL INSURANCE COMPANY SC2014-1662 2014-08-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062006CA019856AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-1598

Parties

Name PAUL ROBERT
Role Petitioner
Status Active
Representations BENJAMIN C HASSEBROCK, BRENTON NEIL VER PLOEG, JEREMY L. KAHN
Name ELIZABETH ROBERT
Role Petitioner
Status Active
Name CITY OF HOLLYWOOD, FLORIDA
Role Respondent
Status Active
Name STATE NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Representations ANNA PRICE LAZARUS, Mr. Walter Joseph Andrews, ROBERT J. MORROW
Name HESS CORPORATION
Role Respondent
Status Active
Name Hon. John Joseph Murphy, III
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-30
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 04/22/2015 (5/11/15 -- PLACED W/ FILE; SERVED VIA E-FILING PORTAL)
Docket Date 2015-04-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2014-11-21
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Robert J. Morrow, on behalf of respondent, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on November 21, 2014.
Docket Date 2014-11-18
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENT'S NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of STATE NATIONAL INSURANCE COMPANY
Docket Date 2014-11-17
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ ROBERT J. MORROW
On Behalf Of STATE NATIONAL INSURANCE COMPANY
Docket Date 2014-10-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of STATE NATIONAL INSURANCE COMPANY
Docket Date 2014-09-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of PAUL ROBERT
Docket Date 2014-09-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' Unopposed Motion for Extension of Time to File Jurisdictional Brief is granted and petitioners are allowed to and including September 29, 2014, in which to file the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2014-08-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS PETITIONERS'UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of PAUL ROBERT
Docket Date 2014-08-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-08-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PAUL ROBERT
Docket Date 2014-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STATE NATIONAL INSURANCE COMPANY VS PAUL ROBERT AND ELIZABETH ROBERT, ET AL. 4D2013-1598 2013-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06019856CACE21

Parties

Name STATE NATIONAL INSURANCE CO.
Role Appellant
Status Active
Representations ANNA PRICE LAZARUS, WALTER JOSEPH ANDREWS, ROBERT J. MORROW
Name CITY OF HOLLYWOOD
Role Appellee
Status Active
Name HESS CORPORATION
Role Appellee
Status Active
Name PAUL ROBERT
Role Appellee
Status Active
Representations Daniel Keith Bandklayder, Daniel L. Abbott, Stephen A. Marino, Michael P. Rudd
Name ELIZABETH ROBERT
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-1662
Docket Date 2014-09-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-1662
Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-08-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-08-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2014-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (NEED 3/25/13 ORDER)
Docket Date 2014-07-18
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellees, Paul and Elizabeth Robert's motion for clarification of this Court's June 4, 2014 opinion filed June 19, 2014, is hereby denied.
Docket Date 2014-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of STATE NATIONAL INSURANCE CO.
Docket Date 2014-06-20
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that this court¿s mandate issued June 20, 2014, is hereby withdawn.
Docket Date 2014-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate ~ ***mandate withdrawn 6/20/14***
Docket Date 2014-06-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (DENIED 7/18/14)
On Behalf Of PAUL ROBERT
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2014-04-09
Type Response
Subtype Response
Description Response ~ TO 3/31/14 ORDER
On Behalf Of STATE NATIONAL INSURANCE CO.
Docket Date 2014-04-01
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Walter J. Andrews, Daniel K. Bandklayder and Robert J. Morrow have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ Appellant is hereby directed to supplement the record, within ten (10) days from the date of this order, with a copy of the transcript from the special set hearing on plaintiffs' second renewed motion to join State National Insurance Company as a party defendant that was held on October 29, 2012.
Docket Date 2014-03-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ Dispensed with oral argument.
Docket Date 2014-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAUL ROBERT
Docket Date 2013-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STATE NATIONAL INSURANCE CO.
Docket Date 2013-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Stephen A. Marino 0079170
Docket Date 2013-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAUL ROBERT
Docket Date 2013-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2013-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Anna Price Lazarus 0041337
Docket Date 2013-11-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of STATE NATIONAL INSURANCE CO.
Docket Date 2013-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STATE NATIONAL INSURANCE CO.
Docket Date 2013-11-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the November 6, 2013, verified motion for permission to appear pro hac vice is granted, and Robert J.Morrow, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2013-11-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR ROBERT J. MORROW
On Behalf Of STATE NATIONAL INSURANCE CO.
Docket Date 2013-10-30
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 motion filed October 28, 2013, for extension of time is granted, and appellant shall serve the initial brief within three (3) weeks from receipt of the index to the record on appeal. 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 2013-10-28
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 STATE NATIONAL INSURANCE CO.
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 21, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-08-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 8/28/13)
Docket Date 2013-07-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Anna Price Lazarus 0041337
Docket Date 2013-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL ROBERT
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed June 17, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-06-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-05-29
Type Response
Subtype Response
Description Response ~ TO ORDER FOR 3/25/13 ORDER APPEALED
On Behalf Of STATE NATIONAL INSURANCE CO.
Docket Date 2013-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed dated March 25, 2013. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE NATIONAL INSURANCE CO.
Docket Date 2013-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2008-03-19
Voluntary Dissolution 2006-05-11
Domestic Profit 2006-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State