Search icon

HOMEWISE PREFERRED INSURANCE COMPANY

Company Details

Entity Name: HOMEWISE PREFERRED INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000074985
FEI/EIN Number 204791515
Address: 18302 HIGHWOODS PRESERVE PKWY, SUITE 110, TAMPA, FL, 33647
Mail Address: 18302 HIGHWOODS PRESERVE PKWY, SUITE 110, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER, STATE OF FLORIDA Agent THE CAPITOL - 200 E GAINES ST., TALLAHASSEE, FL, 32399

Director

Name Role Address
HAMMOND DALE S Director 18302 HIGHWOODS PRESERVE PKWY, #110, TAMPA, FL, 33647
JOURNY TIMOTHY L Director 18302 HIGHWOODS PRESERVE PKWY, #110, TAMPA, FL, 33647
FALCONE DIANE E Director 18302 HIGHWOODS PRESERVE PKWY, #110, TAMPA, FL, 33647
PADDOCK TIMOTHY A Director 18302 HIGHWOODS PRESERVE PKWY SUITE 110, TAMPA, FL, 33647
BACKMAN STEPHEN C Director 18302 HIGHWOODS PRESERVE PKWY, #110, TAMPA, FL, 33647
BRINK DOROTHY S Director 18302 HIGHWOODS PRESERVE PKWY SUITE 110, TAMPA, FL, 33647

President

Name Role Address
HAMMOND DALE S President 18302 HIGHWOODS PRESERVE PKWY, #110, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 THE CAPITOL - 200 E GAINES ST., TALLAHASSEE, FL 32399 No data
AMENDED AND RESTATEDARTICLES 2008-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 18302 HIGHWOODS PRESERVE PKWY, SUITE 110, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2007-04-30 18302 HIGHWOODS PRESERVE PKWY, SUITE 110, TAMPA, FL 33647 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION VS DANIEL CARMAN AND THERESA CARMAN 2D2019-0141 2019-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-2827

Parties

Name HOMEWISE PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellant
Status Active
Representations KAREN M. SHIMONSKY, ESQ., DOROTHY V. DIFIORE, ESQ.
Name DANIEL CARMAN
Role Appellee
Status Active
Representations KENNETH E. AMOS, JR., ESQ., HANS PETER B. HAAHR, ESQ., GEORGE A. VAKA, ESQ., MATTHEW S. GARNETT, ESQ., Kurt Jairo Rosales, Esq.
Name THERESA CARMAN
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Upon review of the response to this Court’s order to show cause dated September 17, 2020, the Court has determined that it should decline to exercise jurisdiction in this case. The petition for review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).CANADY, C.J., and LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2020-06-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Heid v. Florida Insurance Guaranty Association, Case No. SC20-912, which is pending in this Court.
Docket Date 2020-06-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-06-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of DANIEL CARMAN
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL CARMAN
Docket Date 2020-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ SUPREME COURT
Docket Date 2020-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellees' motion for appellate attorney's fees is denied.
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded; question certified.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 11, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DANIEL CARMAN
Docket Date 2019-09-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL CARMAN
Docket Date 2019-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIEL CARMAN
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DANIEL CARMAN
Docket Date 2019-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB due 08/30/19
On Behalf Of DANIEL CARMAN
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 08/16/19
On Behalf Of DANIEL CARMAN
Docket Date 2019-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 79 PAGES
Docket Date 2019-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court 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.
Docket Date 2019-06-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT OR SUPPLEMENT RECORD ON APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 06/14/19 THIRD AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/25/19
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due April 25, 2019
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 1271 PAGES
Docket Date 2019-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2019-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-11
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, an order of the circuit court 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 2019-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
PATRICIA MORRISON VS HOMEWISE PREFERRED INSURANCE COMPANY AND FLORIDA INSURANCE GUARANTY ASSOCIATION 5D2015-4312 2015-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-11-477

Parties

Name PATRICIA MORRISON LLC
Role Appellant
Status Active
Representations MICHAEL V. LAURATO, KIMBERLY HENDEE, Hannah Austin, CHRISTOPHER TUMMINIA
Name HOMEWISE PREFERRED INSURANCE COMPANY
Role Appellee
Status Active
Representations Dorothy Difiore, Kristina L. Marsh
Name FLORIDA INSURANCE GUARANTY ASSOC
Role Appellee
Status Active
Representations Dorothy Difiore
Name Dorothy Difiore
Role Intervenor
Status Active
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICIA MORRISON
Docket Date 2016-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ F.I.G.A. AB DUE 8/6.
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA MORRISON
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-06-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/7
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA MORRISON
Docket Date 2016-05-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/22
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-04-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/23
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (425 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATRICIA MORRISON
Docket Date 2016-04-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/8
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICIA MORRISON
Docket Date 2016-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA"
On Behalf Of PATRICIA MORRISON
Docket Date 2016-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PATRICIA MORRISON
Docket Date 2016-03-17
Type Order
Subtype Order on Motion For Leave To Intervene
Description ORD-Leave to Intervene
Docket Date 2016-02-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/23
On Behalf Of PATRICIA MORRISON
Docket Date 2016-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-01-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOC
Docket Date 2016-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT MOTION
On Behalf Of HOMEWISE PREFERRED INSURANCE
Docket Date 2016-01-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER TUMMINIA 0107426
On Behalf Of PATRICIA MORRISON
Docket Date 2015-12-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2015-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/3/15
On Behalf Of PATRICIA MORRISON
Docket Date 2015-12-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-24
Amended and Restated Articles 2008-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State