Search icon

USIS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: USIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USIS, INC. 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 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2006 (19 years ago)
Document Number: P06000044222
FEI/EIN Number 20-4580645

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

Address: 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819, US
Mail Address: 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of USIS, INC., MISSISSIPPI 1402201 MISSISSIPPI
Headquarter of USIS, INC., RHODE ISLAND 001760005 RHODE ISLAND
Headquarter of USIS, INC., ALASKA 10248339 ALASKA
Headquarter of USIS, INC., ALABAMA 000-936-657 ALABAMA
Headquarter of USIS, INC., MINNESOTA 98e8fe6c-bd21-ee11-9073-00155d01c440 MINNESOTA
Headquarter of USIS, INC., CONNECTICUT 2816747 CONNECTICUT
Headquarter of USIS, INC., IDAHO 5303435 IDAHO

Key Officers & Management

Name Role Address
Kenneson Paula Director 6015 Resource Ln,, Lakewood Ranch, FL, 34202
Patel Dhara Director 701 B Street, San Diego, CA, 92101
Button Matthew Director 6015 Resource Ln,, Lakewood Ranch, FL, 34202
Cotto Michelle Treasurer 12742 Oulton Circle, Orlando, FL, 32832
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117428 AMERISYS ACTIVE 2023-09-22 2028-12-31 - 5728 MAJOR BLVD, STE 450, ORLANDO, FL, 32819
G12000058705 UNITED SELF INSURED SERVICES EXPIRED 2012-06-14 2017-12-31 - PO BOX 616648, ORLANDO, FL, 32861-6648

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 5728 MAJOR BOULEVARD, SUITE 450, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 5728 MAJOR BOULEVARD, SUITE 450, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-04-24 5728 MAJOR BOULEVARD, SUITE 450, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-09-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2006-04-11 - -

Court Cases

Title Case Number Docket Date Status
Andre Johnson, Appellant(s) v. AWN Tech, Inc., and FCBI and USIS, Appellee(s). 1D2024-2802 2024-10-28 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-019344WJH

Parties

Name AWN TECH, INC.
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name FCBI
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name USIS, INC.
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name Walter J. Havers
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Andre Johnson
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis

Docket Entries

Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Andre Johnson
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Andre Johnson
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Andre Johnson
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andre Johnson
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-391 pages
On Behalf Of WC Agency Clerk
Okeechobee Steak House and USIS, Inc. - FWCIGA, Appellant(s) v. Raymond Monsoor, Appellee(s). 1D2024-2772 2024-10-23 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
02-039010

Parties

Name Okeechobee Steak House
Role Appellant
Status Active
Representations Jessica Christy Conner
Name USIS, INC.
Role Appellant
Status Active
Representations Jessica Christy Conner
Name FWCIGA
Role Appellant
Status Active
Representations Jessica Christy Conner
Name Raymond Monsoor
Role Appellee
Status Active
Representations Douglas Howell Glicken, Michael Jason Winer
Name Jill E Jacobs
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jill E Jacobs
Docket Date 2024-10-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Okeechobee Steak House
Docket Date 2024-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Raymond Monsoor
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raymond Monsoor
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
Docket Date 2024-12-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1830 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - amended order granting eot to prepare record
On Behalf Of WC Agency Clerk
Roseline Jean, Appellant(s) v. Orange County Public Schools/USIS, Appellee(s). 1D2024-2233 2024-09-03 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-005150NPP

Parties

Name Roseline Jean
Role Appellant
Status Active
Name Orange County Public Schools
Role Appellee
Status Active
Representations William Harris Rogner
Name USIS, INC.
Role Appellee
Status Active
Representations William Harris Rogner
Name Neal Powell Pitts
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Need cert. of service
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Neal Powell Pitts
Docket Date 2024-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief-contains confidential information (redaction required)
On Behalf Of Roseline Jean
Docket Date 2024-09-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Roseline Jean
Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description For fee and cert. of service
View View File
Docket Date 2024-10-24
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-30 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-449 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-449 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Orange County Public Schools
Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Lesbia Grisel Moradel, Individually, and as Natural Guardian to D.J.S., and E.G.S., Children, and as Personal Representative of the Estate of Allan Darwyn Savillon Casana, Appellant(s), v. USIS, Inc., L.A.Z.O. Construction and Siding, Inc., Florida United Business Association, Inc., Florida Citrus and Business Industries, Inc., and Angela Nicole Lazo, Appellee(s). 5D2024-2037 2024-07-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-005000

Parties

Name Lesbia Grisel Moradel
Role Appellant
Status Active
Representations Brian James Lee
Name D.J.S., And E.G.S., Children
Role Appellant
Status Active
Name Estate of Allan Darwyn Savillon Casana
Role Appellant
Status Active
Name USIS, INC.
Role Appellee
Status Active
Representations Heath L Vickers, Clarence Harold Houston, III
Name L.A.Z.O. Construction and Siding, Inc.
Role Appellee
Status Active
Name Florida United Business Association, Inc.
Role Appellee
Status Active
Name Florida Citrus and Business Industries, Inc.
Role Appellee
Status Active
Name Angela Nicole Lazo
Role Appellee
Status Active
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Response to 10/8 Order
On Behalf Of Lesbia Grisel Moradel
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 3506 pages
On Behalf Of Duval Clerk
Docket Date 2024-10-08
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-08-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-24
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/22/2024
On Behalf Of Lesbia Grisel Moradel
Docket Date 2024-12-02
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 Lesbia Grisel Moradel
Docket Date 2024-10-21
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 TO 12/2
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 1/13/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Juan Martinez, Appellant(s) v. D & C Construction Group, Inc. and USIS as servicing agent for FCBI, Appellee(s). 1D2023-2457 2023-09-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-025632BKC

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name D & C CONSTRUCTION GROUP, INC
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name USIS, INC.
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name FCBI
Role Appellee
Status Active
Name Barbara Kay Case
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order denying Motion for Appointment of Counsel
On Behalf Of Hon. David W. Langham
Docket Date 2024-01-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Julie Hunsaker WC
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion re filing fee - forwarded by LT
On Behalf Of Juan Martinez
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-insolvency denied-pay fee
View View File
Docket Date 2023-12-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency denying insolvency
On Behalf Of Barbara Kay Case
Docket Date 2023-10-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USIS
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Barbara Kay Case
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Barbara Kay Case
Kristi O'Neill, Petitioner(s) v. Broward County Sheriff's Office/USIS, Respondent(s). 1D2023-2210 2023-08-28 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
14-017141IF

Parties

Name Kristi O'Neill
Role Petitioner
Status Active
Representations Donna Solomon, Robert S. Winess
Name Broward County Sheriff's Office
Role Respondent
Status Active
Representations Marybell Rajo
Name USIS, INC.
Role Respondent
Status Active
Name Iliana Forte
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 373 So. 3d 1138
View View File
Docket Date 2023-08-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-28
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of Kristi O'Neill
Docket Date 2023-08-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Kristi O'Neill
Mark Nolan, Appellant(s) v. Orange County Public Schools/USIS, Appellee(s). 1D2023-1555 2023-06-28 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-011109JEJ

Parties

Name MARK NOLAN, LLC
Role Appellant
Status Active
Representations Jeffrey Bordulis, Thomas Warren Sculco, Shannon McLin
Name Orange County Public Schools
Role Appellee
Status Active
Representations Scot Nimmo
Name USIS, INC.
Role Appellee
Status Active
Representations Scot Nimmo
Name Jill E Jacobs
Role Judge/Judicial Officer
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-15
Type Record
Subtype Record on Appeal Redacted
Description Supplemental Record on Appeal Redacted- 112 pages
On Behalf Of Julie Hunsaker WC
Docket Date 2024-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Nolan
Docket Date 2024-09-12
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order on Motion To File Enlarged Brief
View View File
Docket Date 2024-09-04
Type Response
Subtype Objection
Description Objection to motion for attorney's fees and costs
On Behalf Of Orange County Public Schools
Docket Date 2024-09-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief and to accept reply brief as filed
On Behalf Of Mark Nolan
Docket Date 2024-09-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mark Nolan
Docket Date 2024-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark Nolan
Docket Date 2024-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Mark Nolan
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Orange County Public Schools
Docket Date 2024-06-18
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 2024-06-10
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 Orange County Public Schools
Docket Date 2024-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Mark Nolan
Docket Date 2024-03-14
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1 USB Drive) Exhibit: Surveillance Video 1-5
Docket Date 2024-03-07
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 12 pages - Supplement 2
Docket Date 2024-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of USIS
Docket Date 2024-02-21
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 471 pages- Supplement 1
Docket Date 2024-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Mark Nolan
Docket Date 2024-01-12
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 Mark Nolan
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2147 pages
Docket Date 2023-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order granting ext. of time to prepare record
On Behalf Of Jill E Jacobs
Docket Date 2023-09-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-09-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency amended, fee waived for prep. of record
On Behalf Of Jill E Jacobs
Docket Date 2023-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for prep. of record
On Behalf Of Jill E Jacobs
Docket Date 2023-07-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency-for costs of ROA, appears to be a copy of documents filed w/OJCC
On Behalf Of Mark Nolan
Docket Date 2023-07-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mark Nolan
Docket Date 2023-06-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mark Nolan
Docket Date 2023-06-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-styled as appendix to final compensation order
On Behalf Of Mark Nolan
Docket Date 2024-01-18
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 2024-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
ABNER ELOISSAINT VS OCEAN REEF CLUB, INC., ET AL. SC2019-0818 2019-05-15 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Unknown Court
1D19-233

Unknown Court
14-010576 MGK

Parties

Name Mr. Abner Eloissaint
Role Petitioner
Status Active
Name FHM INSURANCE COMPANY
Role Respondent
Status Active
Name OCEAN REEF CLUB, INC.
Role Respondent
Status Active
Name USIS, INC.
Role Respondent
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ (Redacted)
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-06-28
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated May 21, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. **8/21/19: REINSTATED**
Docket Date 2019-06-12
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2020-03-13
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 3/12/2020.Mediation Settlement Agreement --In response to the above pleading, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-03-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Mediation Settlement Agreement"
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2020-01-15
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 01/14/20. Petition for Oral Argument --In response to the above pleading, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-01-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Filed as Petition for Oral Argument
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-11-21
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2019-10-16
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 10/11/2019.Letter --In response to the above letter, please be advised that this office cannot render legal advice. You may wish to contact the State of Florida, Division of Administrative Hearings, Office of the Judges Compensation Claims, Miami District Office. I regret that I cannot assist you any further. The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-10-11
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-08-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-08-21
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-08-21
Type Disposition
Subtype Reinstatement Grant (Appeal/Certified/Orig)
Description DISP-REINSTATEMENT GR (APPEAL/CERTIFIED/ORIG) ~ The Motion for Reinstatement is hereby granted and it is ordered that the above case is reinstated.
Docket Date 2019-05-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including June 20, 2019, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-05-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-15
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Pleading" & treated as Petition - Mandamus
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ABNER ELOISSAINT, VS OCEAN REEF CLUB, INC., et al., 3D2019-0081 2019-01-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-10576MGK

Parties

Name ABNER ELOISSAINT
Role Appellant
Status Active
Name OCEAN REEF CLUB, INC.
Role Appellee
Status Active
Representations KIP O. LASSNER
Name USIS, INC.
Role Appellee
Status Active
Name FHM INS. COMPANY
Role Appellee
Status Active
Name HON. MARGRET G. KERR
Role Judge/Judicial Officer
Status Active
Name CLERK FIRST DISTRICT COURT OF APPEAL
Role Lower Tribunal Clerk
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the 1st DCA
Docket Date 2019-01-23
Type Disposition by Order
Subtype Transferred
Description Transfer to Another DCA (DC04A) ~ On the Court’s own motion, this appeal is hereby transferred to the First District Court of Appeal.
Docket Date 2019-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABNER ELOISSAINT
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
KENNETH Z. GEMAN VS USIS, INC. 4D2018-0804 2018-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-14013 (25)

Parties

Name KENNETH Z. GEMAN
Role Appellant
Status Active
Name USIS, INC.
Role Appellee
Status Active
Representations FREEBORN PETERS, LLP
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH Z. GEMAN
Docket Date 8888-09-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR KENNETH GEMAN. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2018-06-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed without prejudice to appeal from a final order that actually dismisses the complaint.DAMOORGIAN, LEVINE and KUNTZ, JJ., concur.
Docket Date 2018-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 23, 2018 order requiring a copy of the final order dismissing the complaint to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-04-23
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ This court notes that the order filed on March 23, 2018 is the same "final order of dismissal" rendered February 25, 2018 that was attached to the Notice of Appeal. This order is a non-appealable, non-final order, even though the order has the word "final" in its title. The order fails to actually DISMISS the complaint and merely grants the motion to dismiss. Therefore, the appellant shall have thirty (30) days from the date of this order to obtain a final order dismissing the complaint and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l) Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.").
Docket Date 2018-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL
On Behalf Of KENNETH Z. GEMAN
Docket Date 2018-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-09-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State