Search icon

NATIONWIDE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: NATIONWIDE INSURANCE COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P06971
FEI/EIN Number 952130882

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

Address: 1100 LOCUST STREET, DES MOINES, IA, 50391, US
Mail Address: 1100 LOCUST STREET, DES MOINES, IA, 50391, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BERVEN MARK A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
ROTHERMEL PETER J Treasurer 1100 LOCUST STREET, DES MOINES, IA, 50391
SKINGLE DENISE L Secretary 1100 LOCUST STREET, DES MOINES, IA, 50391
GUERRERO OSCAR A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
BEAL CHARLES A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
WILLIAMS GEORGE MIII Director 1100 LOCUST STREET, DES MOINES, IA, 50391

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 1100 LOCUST STREET, DES MOINES, IA 50391 -
CHANGE OF MAILING ADDRESS 2017-07-07 1100 LOCUST STREET, DES MOINES, IA 50391 -
AMENDMENT 2016-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT AND NAME CHANGE 1999-10-07 NATIONWIDE INSURANCE COMPANY OF AMERICA -
NAME CHANGE AMENDMENT 1993-11-01 TIG COUNTRYWIDE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1990-12-04 TRANSAMERICA COUNTRYWIDE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Nationwide Insurance Company Of America, Appellant(s) v. Auto Glass America, LLC, a/a/o Nick May, Appellee(s). 2D2024-1635 2024-07-17 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-014457

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Petra Louise Justice, Ezequiel Lugo, John Patrick O'Flanagan, III
Name AUTO GLASS AMERICA, LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, David Michael Caldevilla
Name Nick May
Role Appellee
Status Active
Name Hon. James Salvatore Giardina
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Auto Glass America, LLC
View View File
Docket Date 2024-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Auto Glass America, LLC
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 21, 2024.
View View File
Docket Date 2024-10-30
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 Auto Glass America, LLC
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 6, 2024.
View View File
Docket Date 2024-10-01
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 Auto Glass America, LLC
Docket Date 2024-09-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nationwide Insurance Company Of America
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 5, 2024.
View View File
Docket Date 2024-08-05
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 Nationwide Insurance Company Of America
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Glass America, LLC
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nationwide Insurance Company Of America
View View File
Docket Date 2024-07-17
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. The attorney for Appellant 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
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by January 17, 2025.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-03
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Nationwide Insurance Company Of America
Nationwide Insurance Company of America, Appellant(s), v. Envision Physical Therapy, Inc., a/a/o Josephine A. Eves, Appellee(s). 3D2023-0674 2023-04-12 Closed
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
18-8394 SP

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Diane H Tutt, Hinda Klein, Jesse Craig Dyer, Alina Christiane O'Connor
Name ENVISION PHYSICAL THERAPY, INC.
Role Appellee
Status Active
Representations Chad Andrew Barr, Tim Snedaker, Dalton Lee Gray
Name Josephine A. Eves
Role Appellee
Status Active
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Amended Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. All pending Motions are hereby denied as moot. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Upon consideration of Appellee's Unopposed Motion to Continue Oral Argument, the matter shall be conducted as a hybrid oral argument, with counsel for each party permitted to appear in the manner designated on the respective acknowledgement of oral argument forms. Accordingly, as movant's counsel is available for a remote appearance, as designated on the movant's acknowledgement form, the motion to continue is denied as moot.
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Nationwide Insurance Company of America
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 4/3/24. (GRANTED)
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-02-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Envision Physical Therapy, Inc.
Docket Date 2024-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including seven (7) days from the date of this Order.
View View File
Docket Date 2024-01-30
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 Envision Physical Therapy, Inc.
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB - 30 days to 1/27/2024
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB - 30 days to 12/28/2023
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 60 days to 11/28/2023.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2023-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEALAND MOTION FOR EXTENSION OF BRIEFING TIME
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/28/2023
Docket Date 2023-06-26
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 Nationwide Insurance Company of America
View View File
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STAY
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Abate.
View View File
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE PENDING RESOLUTION OF ACTION BEFORE FLORIDA SUPREME COURT
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO ABATE
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 April 22, 2023.
View View File
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-06-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion For Continuation of Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal and Motion for Extension of Briefing Time, filed on July 25, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee's Response to Appellant's Motion to Abate is noted. Upon consideration, Appellant's Motion to Abate is hereby denied.
View View File
MILLENIA SURGERY CENTER, LLC a/a/o ASHLEY HICKEY VS NATIONWIDE INSURANCE COMPANY OF AMERICA 4D2022-0516 2022-02-17 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-015667

Parties

Name Ashley Hickey
Role Appellant
Status Active
Name Millenia Surgery Center, LLC
Role Appellant
Status Active
Representations Christina Kalin, John C. Daly, Jr., Matthew C. Barber
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Hinda Klein, Vanessa Tobares, Anthony Faranda
Name Hon. Peter M. Evans
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2023-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/05/2023
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-12-22
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 9, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 9, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/22/2022**
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-07-20
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 Millenia Surgery Center, LLC
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-06-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/27/2022
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/27/2022
Docket Date 2022-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/28/22.
Docket Date 2022-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 356 PAGES (PAGES 1-347)
On Behalf Of Clerk - Broward
Docket Date 2022-03-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-03-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on March 11, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-03-11
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-02-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-02-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 11, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 14, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-08-22
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
NATIONWIDE INSURANCE COMPANY OF AMERICA VS INTEGRITY MEDICAL GROUP, LLC A/A/O WILLIAM ELLIOTT 5D2021-2889 2021-11-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2018-36022-COCO

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Justin Philip Cincola, Deeann J. Mclemore
Name INTEGRITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations Kimberly Simoes, Douglas H. Stein
Name WILLIAM ELLIOTT & COMPANY, INC.
Role Appellee
Status Active
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2023-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA MOT GRANTED; AE MOT DENIED
Docket Date 2022-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA DISPENSED; MOT TO CONTINUE OA DENIED AS MOOT
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-28
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/3 ORDER
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-08-08
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 Integrity Medical Group, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/16
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/3 ORDER
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-14
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 Nationwide Insurance Company of America
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/18
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/19
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 292 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Deeann J. Mclemore 113065
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-12-02
Type Notice
Subtype Notice
Description Notice ~ OF ORDER DISPOSING OF THE MOTION POSTPONING RENDITION
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/19/21
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/14
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
NATIONWIDE INSURANCE COMPANY OF AMERICA VS CRESPO & ASSOCIATES, P. A., A/A/O LISA OLIVER 2D2021-1664 2021-06-08 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-017540

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ALINA O' CONNOR, ESQ., CHRIS W. ALTENBERND, ESQ., MICHAEL G. RABINOWITZ
Name CRESPO & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ.
Name LISA OLIVER LLC
Role Appellee
Status Active
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING. CLARIFICATION.CERTIFICATION. AND REHEARING EN BANG
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR TIME EXTENSION TO FILE RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2023-01-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2023-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTIONS FOR REHEARING, CLARIFICATION AND CERTIFICATIONAnd MOTION FOR REHEARING EN BANC
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Nationwide's motion for appellate attorneys' fees is denied. Appellee Crespo's motion for appellate attorneys' fees is granted in an amount to be determined by the lower tribunal.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-05-18
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 20 days from the date of this order.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 5/18/22 (LAST REQUEST)
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/18/22
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-02-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/28/22
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/28/22
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-12-07
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO APPELLEE'S RESPONSE TO COURT'S NOVEMBER 30, 2021, ORDER CONCERNING ORAL ARGUMENT
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2021-11-12
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/15/21 (LAST REQUEST)
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 10/15/21
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PERRONE - REDACTED - 593 PAGES
Docket Date 2021-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, clarification, certification, and rehearing en bancis denied.
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The "Appellee's unopposed motion for time extension to file response in opposition to Appellant's motion for rehearing, clarification, certification, and rehearing en banc" is granted, and the response shall be served by February 1, 2023.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 11, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Associate Senior Judge Bruce W. Jacobus. 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.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
Amendment 2016-12-21
ANNUAL REPORT 2016-04-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State