Search icon

DSK GROUP, INC. II

Company Details

Entity Name: DSK GROUP, INC. II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2006 (19 years ago)
Document Number: P06000092955
FEI/EIN Number 205886153
Address: 6715 W GROVER CLEVELAND BLVD, HOMOSASSA, FL, 34446, US
Mail Address: 6715 W GROVER CLEVELAND BLVD, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CONNLEY JEFFREY Agent 6715 W GROVER CLEVELAND BLVD, HOMOSASSA, FL, 34446

President

Name Role Address
CONNLEY JEFFREY President 6715 W GROVER CLEVELAND BLVD, HOMOSASSA, FL, 34446

Vice President

Name Role Address
CONNLEY PATRICIA Vice President 6715 W GROVER CLEVELAND BLVD, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 6715 W GROVER CLEVELAND BLVD, HOMOSASSA, FL 34446 No data
CHANGE OF MAILING ADDRESS 2007-04-24 6715 W GROVER CLEVELAND BLVD, HOMOSASSA, FL 34446 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 6715 W GROVER CLEVELAND BLVD, HOMOSASSA, FL 34446 No data

Court Cases

Title Case Number Docket Date Status
ZURICH AMERICAN INS. CO. VS DESIREE SAMSON, ET AL. 2D2019-4789 2019-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-11038

Parties

Name ZURICH AMERICAN INS. CO.
Role Appellant
Status Active
Representations Samuel B. Spinner, Esq., HINDA KLEIN, ESQ.
Name DESIREE SAMSON
Role Appellee
Status Active
Representations STEPHANIE VALENTINE, ESQ., WILLIAM H MCKNIGHT, ESQ., Daniel W. McKnight, Esq.
Name DSK GROUP, INC. II
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-12
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 1/12/2022
Docket Date 2022-01-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2021-12-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee/cross-appellant Desire Samson’s motion for rehearing is denied.
Docket Date 2021-07-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ZURICH'S MOTION FOR CLARIFICATION AND REHEARING
On Behalf Of DESIREE SAMSON
Docket Date 2021-07-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND REHEARING
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2021-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/CROSS APPELLEE ZURICH AMERICAN INSURANCE COMPANY'S RESPONSE TO APPELLEE/CROSS APPELLANT DESIRE SAMSON'S MOTION FOR REHEARING
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant/Cross-Appellee, Zurich American Insurance Company, and Appellee/Cross-Appellant, Desiree Samsons' joint motion for extension of time to file post-opinion motions is granted. The parties shall file any post-opinion motions within 15 days from the date of this order.
Docket Date 2021-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DESIREE SAMSON
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF TIME TOFILE POST-OPINION MOTIONS
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2021-05-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.Appellee Desiree Samson's motion for appellate attorney's fees is denied. To the extent that the motion seeks appellate costs, the motion is stricken without prejudice to seek costs in the lower tribunal. See Fla. R. App. P. 9.400(a).Appellant's response to Samson's motion for appellate attorney's fees and costs is noted.
Docket Date 2021-05-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded on direct appeal; affirmed on cross-appeal. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 1/12/2022**
Docket Date 2021-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DESIREE SAMSON
Docket Date 2021-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2021-01-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 27, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge J. Andrew Atkinson, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-21
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of DESIREE SAMSON
Docket Date 2020-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY/CROSS-ANSWER BRIEF
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT/CROSS-APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ITS REPLY/CROSS-ANSWER BRIEF
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Reply/Cross-Answer Brief DUE 9/11/20
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Reply/Cross-Answer Brief DUE 8/12/20
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DESIREE SAMSON
Docket Date 2020-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Appellee Answer Brief/Cross Initial Brief
On Behalf Of DESIREE SAMSON
Docket Date 2020-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DESIREE SAMSON
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Answer Brief / Cross-Initial Brief DUE 6/12/20
On Behalf Of DESIREE SAMSON
Docket Date 2020-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 4/13/20
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 3/23/20
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 56 PAGES
Docket Date 2020-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The parties' joint 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 2020-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2020-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 70 PAGES
Docket Date 2019-12-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of DESIREE SAMSON
Docket Date 2019-12-19
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, Desiree Samson, has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-12-17
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 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ZURICH AMERICAN INS. CO.
Docket Date 2019-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ZURICH AMERICAN INS. CO.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State