AUTO CLUB INSURANCE COMPANY OF FLORIDA - Florida Company Profile
Headquarter
Entity Name: | AUTO CLUB INSURANCE COMPANY OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO CLUB INSURANCE COMPANY OF FLORIDA 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: | 11 Sep 2006 (19 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | P06000117393 |
FEI/EIN Number |
20-5529611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9125 Henderson Road, Tampa, FL, 33634, US |
Mail Address: | 9125 Henderson Road, Tampa, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 323990000 |
Pintacuda Jennifer L | President | 9125 Henderson Road, Tampa, FL, 33634 |
Bruno John | Executive Vice President | 9125 Henderson Road, Tampa, FL, 33634 |
Pintacuda Jennifer L | Director | 9125 Henderson Road, Tampa, FL, 33634 |
Scheske Margaret A | Director | 9125 Henderson Road, Tampa, FL, 33634 |
Futch Bobby L | Vice President | 9125 Henderson Road, Tampa, FL, 33634 |
Odle Roger DII | Vice President | 9125 Henderson Road, Tampa, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-19 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9125 Henderson Road, Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 9125 Henderson Road, Tampa, FL 33634 | - |
RESTATED ARTICLES | 2019-04-30 | - | - |
AMENDMENT | 2018-05-04 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-01-31 | - | - |
AMENDED AND RESTATEDARTICLES | 2012-02-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000081150 | TERMINATED | 1000000915017 | HILLSBOROU | 2022-02-08 | 2042-02-16 | $ 37,843.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Samir Abu El Haj, Appellant(s), v. Auto Club Insurance Company of Florida, Appellee(s). | 5D2024-2725 | 2024-10-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Samir Abu El Haj |
Role | Appellant |
Status | Active |
Name | AUTO CLUB INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Jonathan Stuart Myers |
Name | Hon. Susan Weindorf Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry; "Notice of Appeal Demanding Right Order Notice is Stricken Without Prejudice" |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-11-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry; "Notice of Appeals to Continue Proceedings Review Authority to Vacate Rules of Civil Procedures 1.540"; STRICKEN W/OUT PREJUDICE PER 11/20 ORDER |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-11-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry; Second amended Certificate of Service |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-11-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Amended cert of svc, per 10/31 order |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; NTC OF ABSOLVED STRICKEN W/OUT PREJUDICE |
View | View File |
Docket Date | 2024-11-06 |
Type | Notice |
Subtype | Notice |
Description | Notice of Absolved and Update Information Related to this Error to Continue Proceedings Review |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing - AMENDED RSP DUE W/I 10 DAYS |
View | View File |
Docket Date | 2024-10-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | "Notice of all Clarifications and Reasons Application Filed Related to this Error to Continue Proceedings Review - Filed Here 10/30/2024 - STRICKEN PER 10/31/24 ORDER |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; per 10/04 order |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing and Order to Show Cause - RSP DUE W/I 10 DAYS |
View | View File |
Docket Date | 2024-10-17 |
Type | Notice |
Subtype | Notice |
Description | "Notice of Fair Debt Collection Practices ACT..." |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-10-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time to file Amended Notice of Appeal - STRICKEN PER 10/22 ORDER |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-10-17 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed W/I 10 DAYS |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 09/30/2024 |
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; NTC OF APPEALS TO CONTINUE...STRICKEN W/OUT PREJUDICE; AA REMINDED EVERY DOCUMENT MUST CONTAIN SIGNED CERTIFICATE OF SVC... |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice |
Description | "Notice of Appeals to Continue Proceedings Review and a Vacate rules of Civil Procedure" - Filed Here 1/2/2025 |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; NTC OF APPEALS TO CONTINUE STRICKEN W/OUT PREJUDICE |
View | View File |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice |
Description | Notice of Appeals to Continue Proceedings Review and a Vacate rules of Civil Procedure; STRICKEN W/OUT PREJUDICE |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FOR LACK OF JURISDICTION |
View | View File |
Docket Date | 2024-12-04 |
Type | Notice |
Subtype | Notice |
Description | Notice of inquire Justice due to Injustice Ruling Hardship disabled Liable suspension my Driver License on December 2, 2024" |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-12-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry; "In Removal Proceedings" |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice |
Description | Notice Filings Striking Injury Driver License Order of Suspension on December 2, 2024" |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-11-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry; "In removal proceedings" |
On Behalf Of | Samir Abu El Haj |
Docket Date | 2024-11-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; 11/7 & 11/8 AMENDED CERTIFICATE STRICKEN; NTC OF APPEALS TO CONTINUE STRICKEN W/OUT PREJUDICE |
View | View File |
Classification | NOA Non Final - County Small Claims - PIP |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 24-60878-SP-23 |
Parties
Name | BAY AREA ORTHOPAEDIC SPECIALISTS LLC |
Role | Appellant |
Status | Active |
Representations | John Christopher Daly, Jr., Matthew Christian Barber |
Name | AUTO CLUB INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Retta Rico, Rebecca Lynne Delaney |
Name | Hon. Miesha Darrough |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Auto Club Insurance Company of Florida |
View | View File |
Docket Date | 2024-10-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Auto Club Insurance Company of Florida |
View | View File |
Docket Date | 2024-10-29 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Bay Area Orthopaedic Specialists LLC |
View | View File |
Docket Date | 2024-10-16 |
Type | Response |
Subtype | Response |
Description | Appellee's Response to Appellant's Motion for Appellate Attorney's Fees |
On Behalf Of | Auto Club Insurance Company of Florida |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Bay Area Orthopaedic Specialists LLC |
View | View File |
Docket Date | 2024-10-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellee's Motion For Attorney's Fees |
On Behalf Of | Auto Club Insurance Company of Florida |
View | View File |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellant's Initial Brief |
On Behalf Of | Bay Area Orthopaedic Specialists LLC |
View | View File |
Docket Date | 2024-10-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief |
On Behalf Of | Bay Area Orthopaedic Specialists LLC |
View | View File |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 28, 2024. |
View | View File |
Docket Date | 2024-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-12-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Bay Area Orthopaedic Specialists LLC |
View | View File |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1640. |
On Behalf Of | Bay Area Orthopaedic Specialists LLC |
View | View File |
Docket Date | 2024-09-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12527453 |
On Behalf Of | Bay Area Orthopaedic Specialists LLC |
View | View File |
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-002296 |
Parties
Name | MASSEY CONSTRUCTION GROUP , INC. |
Role | Appellant |
Status | Active |
Representations | Michael Gordon Fink, Margaret Hastings White-Small |
Name | AUTO CLUB INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Name | ARTHUR CARLSON |
Role | Appellee |
Status | Active |
Representations | Alex Finch, Mark Andrew Fromang |
Name | CAROL CARLSON |
Role | Appellee |
Status | Active |
Representations | Alex Finch, Mark Andrew Fromang |
Name | Hon. Michael Thomas McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-02 |
Type | Misc. Events |
Subtype | Certificate |
Description | CERTIFICATE OF NON-EXISTENCE |
On Behalf Of | Lee Clerk |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Massey Construction Group, Inc. |
Docket Date | 2024-07-22 |
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 | Massey Construction Group, Inc. |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellant's motion to supplement the record on appeal and for extension of time to serve its initial brief is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in its motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellant shall serve its initial brief within thirty days from the date of transmission of the supplemental record on appeal. |
View | View File |
Docket Date | 2024-09-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | THE APPELLANT'S FIRST MOTION TO SUPPLEMENT THE RECORD ON APPEAL and REQUEST FOR AN EXTENSION OF THIRTY DAYS AFTER THE CLERK'S SUPPLEMENTATION TO SERVE THE INITIAL BRIEF |
On Behalf Of | Massey Construction Group, Inc. |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served within sixty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03. |
View | View File |
Docket Date | 2024-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARTHUR CARLSON |
Docket Date | 2024-05-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Massey Construction Group, Inc. |
View | View File |
Docket Date | 2024-12-17 |
Type | Record |
Subtype | Record on Appeal |
Description | McHUGH - REDACTED - 206 PAGES |
On Behalf Of | Lee Clerk |
Docket Date | 2024-06-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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." |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2017-CA-31659 |
Parties
Name | Brian A. Oltchick |
Role | Appellant |
Status | Active |
Representations | Michael March Brownlee, Lindsey Lawton |
Name | Garrison, Yount, Forte & Mulcahy, LLC |
Role | Appellant |
Status | Active |
Name | J. Mica Parenti |
Role | Appellee |
Status | Active |
Name | AUTO CLUB INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Name | Hon. Dale Curt Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Terry Parenti |
Role | Appellee |
Status | Active |
Representations | Dalton Lee Gray, Chad A. Barr, Gregory S. Berry, Julie C. McHaffie |
Docket Entries
Docket Date | 2024-08-16 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | REVERSED AND REMANDED |
View | View File |
Docket Date | 2023-04-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ 4/5 EMERGENCY MOTION FOR RULING TREATED AS MOTION FOR TEMPORARY STAY AND GRANTED. THE TRIAL COURT’S ORDER, RENDERED FEBRUARY 22, 2023, IS STAYED UNTIL THE TRIAL COURT RULES ON THE PENDING MOTION FOR STAY AND MOTION FOR REHEARING. 3/29 MOTION TO STAY IS DENIED |
Docket Date | 2024-09-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-09-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2024-03-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2024-03-22 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
On Behalf Of | Terry Parenti |
Docket Date | 2024-03-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2024-03-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2024-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 3/20 |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2024-01-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Terry Parenti |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-12-19 |
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 | Terry Parenti |
Docket Date | 2023-10-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/19 |
On Behalf Of | Terry Parenti |
Docket Date | 2023-09-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2023-09-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/20 |
Docket Date | 2023-09-13 |
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 | Brian A. Oltchick |
Docket Date | 2023-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 9/13 |
Docket Date | 2023-08-07 |
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 | Brian A. Oltchick |
Docket Date | 2023-08-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2246 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2023-07-14 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ROA DUE 8/4 |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ 3/29 MOTION GRANTED |
Docket Date | 2023-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Terry Parenti |
Docket Date | 2023-04-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF TRIAL COURT'S RULING ON M/REHEARING |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2023-04-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ FOR RULING ON MOTION TO STAYORDER REQUIRING APPELLANTS TO WARN CLIENTS ANDINSURANCE CARRIERS AGAINST HIRING OR RETAINING THEMAS ATTORNEYS OR, IN THE ALTERNATIVE, MOTION FOR ATEMPORARY STAY; TREATED AS A MOTION FOR TEMPORARY STAY AND GRANTED PER 4/6 ORDER |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2023-04-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-03-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT STAY |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2023-03-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CHANGE OF CASE STYLE |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF REQUIRED F/FEE... |
Docket Date | 2023-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/21/2023 |
On Behalf Of | Brian A. Oltchick |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - County Small Claims - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 22-35281 SP |
Parties
Name | PARK PLACE SURGERY CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | Matthew Christian Barber, John Christopher Daly |
Name | Hon. Myriam Lehr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | AUTO CLUB INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | RYAN SMITH, Adrianna Christine de la Cruz-Muñoz, Nicholas Bastidas, Michael A. Rosenberg, Amanda Heather Wasserman |
Docket Entries
Docket Date | 2023-01-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-01-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time to Seve Answer Brief - 30 days to 12/21/2023 (GRANTED) |
Docket Date | 2023-11-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Auto Club Insurance Company of Florida |
Docket Date | 2024-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, GORDO and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-03-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed. |
View | View File |
Docket Date | 2024-02-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
View | View File |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time-15 days to 2/4/24. (GRANTED) |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-12-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Auto Club Insurance Company of Florida |
View | View File |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time- AB - 60 days to 11/21/2023. |
On Behalf Of | Auto Club Insurance Company of Florida |
View | View File |
Docket Date | 2023-09-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Auto Club Insurance Company of Florida |
Docket Date | 2023-08-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including August 23, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2023-08-08 |
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 | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-25 days to 8/8/23 |
Docket Date | 2023-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-50 days to 07/14/2023 |
Docket Date | 2023-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 05/25/2023 |
Docket Date | 2023-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PARK PLACE SURGERY CENTER, LLC |
Docket Date | 2023-04-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-03-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Auto Club Insurance Company of Florida |
Docket Date | 2023-01-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-19 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-26 |
Reg. Agent Change | 2021-03-05 |
ANNUAL REPORT | 2020-06-09 |
Restated Articles | 2019-04-30 |
ANNUAL REPORT | 2019-03-04 |
Amendment | 2018-05-04 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State